SCOTT HAMPERS LTD

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

    Company NameSCOTT HAMPERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC305544
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of SCOTT HAMPERS LTD?

    Previous Company Names
    Company NameFromUntil
    SCOTT MCCORMICK MEDIEVAL BANQUETS LTD.Jul 17, 2006Jul 17, 2006

    What are the latest accounts for SCOTT HAMPERS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2018

    What are the latest filings for SCOTT HAMPERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 30, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 17, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Notification of Scott Mccormick as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 25, 2018

    2 pagesPSC09

    Confirmation statement made on Jul 17, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

    Secretary's details changed for Mr Stuart Jenkins on Jan 11, 2017

    1 pagesCH03

    Director's details changed for Mr Stuart Jenkins on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Stuart Jenkins on Jan 11, 2017

    2 pagesCH01

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Jul 30, 2015

    1 pagesAA01

    Annual return made up to Jul 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Scott Alan Mccormick as a director on Jun 30, 2015

    1 pagesTM01

    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 pagesAD01

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

    4 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of SCOTT HAMPERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Stuart Nicol
    Parkview,
    Giffnock
    G46 7AF Glasgow
    7 Arden Drive
    Lanarkshire
    United Kingdom
    Secretary
    Parkview,
    Giffnock
    G46 7AF Glasgow
    7 Arden Drive
    Lanarkshire
    United Kingdom
    BritishDirector116623260001
    JENKINS, Russell Christopher
    96 Braidholm Road
    Giffnock
    G46 6DF Glasgow
    1/1
    Director
    96 Braidholm Road
    Giffnock
    G46 6DF Glasgow
    1/1
    ScotlandBritishDirector134432730001
    JENKINS, Stuart Nicol
    Parkview,
    Giffnock
    G46 7AF Glasgow
    7 Arden Drive
    Lanarkshire
    United Kingdom
    Director
    Parkview,
    Giffnock
    G46 7AF Glasgow
    7 Arden Drive
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector116623260001
    MCCORMICK, John
    46 Kelvin Court
    G12 0AE Glasgow
    Secretary
    46 Kelvin Court
    G12 0AE Glasgow
    BritishChartered Accountant87470430001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCCORMICK, Scott Alan
    Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    130
    Scotland
    Director
    Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    130
    Scotland
    ScotlandBritishCaterer87471530005
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SCOTT HAMPERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Mccormick
    West Nile Street
    G1 2QH Glasgow
    82
    United Kingdom
    Apr 06, 2016
    West Nile Street
    G1 2QH Glasgow
    82
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for SCOTT HAMPERS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016Apr 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 29, 2012Registration of a charge (MG01s)

    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