SCOTTCO(IRBY)LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTCO(IRBY)LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03657223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTCO(IRBY)LTD?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCOTTCO(IRBY)LTD located?

    Registered Office Address
    26 Thingwall Road
    Irby
    CH61 3UE Wirral
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTCO(IRBY)LTD?

    Previous Company Names
    Company NameFromUntil
    J CAMPBELL & SONS (WHOLESALE) LTDOct 27, 1998Oct 27, 1998

    What are the latest accounts for SCOTTCO(IRBY)LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for SCOTTCO(IRBY)LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to Oct 27, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to Oct 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    3 pagesAA

    Annual return made up to Oct 27, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Anthony James Armstrong on Oct 27, 2009

    2 pagesCH01

    Who are the officers of SCOTTCO(IRBY)LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Anthony James
    2 Grange Park
    L31 3DP Maghull
    Merseyside
    Secretary
    2 Grange Park
    L31 3DP Maghull
    Merseyside
    BritishTax Accountant44427120002
    ARMSTRONG, Anthony James
    2 Grange Park
    L31 3DP Maghull
    Merseyside
    Director
    2 Grange Park
    L31 3DP Maghull
    Merseyside
    EnglandBritishTax Accountant44427120002
    TOMKINS, Graham Edward
    1 Gayton Parkway
    Gayton Heswall
    CH60 3SY Wirral
    Merseyside
    Director
    1 Gayton Parkway
    Gayton Heswall
    CH60 3SY Wirral
    Merseyside
    United KingdomBritishTax Accountant37929260001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CAMPBELL, John
    Quintrel
    Badgers Rake Lane
    CH66 8PQ Ledsham
    South Wirral
    Director
    Quintrel
    Badgers Rake Lane
    CH66 8PQ Ledsham
    South Wirral
    BritishDirector95735600001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of SCOTTCO(IRBY)LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Edward Tomkins
    26 Thingwall Road
    Irby
    CH61 3UE Wirral
    Apr 06, 2016
    26 Thingwall Road
    Irby
    CH61 3UE Wirral
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anthony James Armstrong
    26 Thingwall Road
    Irby
    CH61 3UE Wirral
    Apr 06, 2016
    26 Thingwall Road
    Irby
    CH61 3UE Wirral
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SCOTTCO(IRBY)LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 2000
    Delivered On Mar 02, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    Debenture
    Created On Apr 22, 1999
    Delivered On Apr 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0