SCOTTBAR LIMITED

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

    Company NameSCOTTBAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06460896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SCOTTBAR LIMITED?

    • Development of building projects (41100) / Construction

    Where is SCOTTBAR LIMITED located?

    Registered Office Address
    10 South Parade
    4th Floor
    LS1 5QS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTBAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTHALL LAND LIMITEDNov 22, 2018Nov 22, 2018
    WD 1 LIMITEDDec 28, 2007Dec 28, 2007

    What are the latest accounts for SCOTTBAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTBAR LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for SCOTTBAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jason Paul Stowe as a director on Dec 19, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Appointment of Mr William Douglas Moore as a director on Dec 02, 2025

    2 pagesAP01

    Appointment of Mrs Angela Louise James as a director on Dec 02, 2025

    2 pagesAP01

    Termination of appointment of Paul Daniel Turner as a director on May 28, 2025

    1 pagesTM01

    Appointment of Mrs Erica Celia Bellhouse as a director on May 28, 2025

    2 pagesAP01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Richard William Dawson as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Paul Daniel Turner as a director on Jan 30, 2020

    2 pagesAP01

    Termination of appointment of Nicholas John Child as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Ian Pattison as a director on Jan 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Registered office address changed from 10 4th Floor 10 South Parade Leeds LS1 5QS England to 10 South Parade 4th Floor Leeds LS1 5QS on Aug 15, 2019

    1 pagesAD01

    Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to 10 4th Floor 10 South Parade Leeds LS1 5QS on Aug 14, 2019

    1 pagesAD01

    Who are the officers of SCOTTBAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLHOUSE, Erica Celia
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Isle Of ManBritish272680040001
    JAMES, Angela Louise
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    United KingdomBritish20968900005
    MOORE, William Douglas
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    EnglandBritish296370190001
    BARBER, Stephen William
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    United Kingdom
    Secretary
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    United Kingdom
    146985260001
    HORNE, Charles Malcolm
    Mowbray Arkendale Road
    Ferrensby
    HG5 0QA Knaresborough
    North Yorkshire
    Secretary
    Mowbray Arkendale Road
    Ferrensby
    HG5 0QA Knaresborough
    North Yorkshire
    British9777740001
    CHILD, Nicholas John
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    EnglandBritish146660790001
    DAWSON, Richard William
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    EnglandBritish76511860003
    PATTISON, Ian
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    EnglandBritish260534820001
    STOWE, Jason Paul
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    United KingdomBritish117973430003
    TURNER, Paul Daniel
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    4th Floor
    LS1 5QS Leeds
    10
    England
    EnglandBritish99982930002
    TURNER, Paul Daniel
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    United Kingdom
    Director
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    United Kingdom
    EnglandBritish99982930002
    VICKERS, Robert John
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    Director
    South Parade
    LS1 5QS Leeds
    10
    West Yorkshire
    EnglandBritish164124450001

    Who are the persons with significant control of SCOTTBAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barmston Developments Limited
    South Parade
    LS1 5QS Leeds
    10
    England
    Nov 22, 2018
    South Parade
    LS1 5QS Leeds
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number6196205
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wilton Developments Limited
    South Parade
    LS1 5QS Leeds
    10
    England
    Dec 28, 2016
    South Parade
    LS1 5QS Leeds
    10
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number05568164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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