SCOTT HAMPERS LTD
Overview
Company Name | SCOTT HAMPERS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC305544 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTT HAMPERS LTD?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTT HAMPERS LTD located?
Registered Office Address | c/o HARRIS DONALD 82 West Nile Street G1 2QH Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTT HAMPERS LTD?
Company Name | From | Until |
---|---|---|
SCOTT MCCORMICK MEDIEVAL BANQUETS LTD. | Jul 17, 2006 | Jul 17, 2006 |
What are the latest accounts for SCOTT HAMPERS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 30, 2018 |
What are the latest filings for SCOTT HAMPERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 30, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Notification of Scott Mccormick as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 25, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Mr Stuart Jenkins on Jan 11, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stuart Jenkins on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Jenkins on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Jul 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Scott Alan Mccormick as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Tax Solutions 82 West Nile Street Glasgow G1 2QH to C/O Harris Donald 82 West Nile Street Glasgow G1 2QH on Sep 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCOTT HAMPERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Stuart Nicol | Secretary | Parkview, Giffnock G46 7AF Glasgow 7 Arden Drive Lanarkshire United Kingdom | British | Director | 116623260001 | |||||
JENKINS, Russell Christopher | Director | 96 Braidholm Road Giffnock G46 6DF Glasgow 1/1 | Scotland | British | Director | 134432730001 | ||||
JENKINS, Stuart Nicol | Director | Parkview, Giffnock G46 7AF Glasgow 7 Arden Drive Lanarkshire United Kingdom | Scotland | British | Director | 116623260001 | ||||
MCCORMICK, John | Secretary | 46 Kelvin Court G12 0AE Glasgow | British | Chartered Accountant | 87470430001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
MCCORMICK, Scott Alan | Director | Kilpatrick Gardens Clarkston G76 7RW Glasgow 130 Scotland | Scotland | British | Caterer | 87471530005 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOTT HAMPERS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Scott Mccormick | Apr 06, 2016 | West Nile Street G1 2QH Glasgow 82 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for SCOTT HAMPERS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 17, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does SCOTT HAMPERS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 24, 2012 Delivered On Feb 29, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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