A.E. SCOTT LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.00853796
CategoryPrivate Limited Company
Incorporated08 Jul 1965
Age58 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution19 Sep 2019
Years4 years, 8 months, 2 days

SUMMARY

A.E. SCOTT LIMITED is an dissolved private limited company with number 00853796. It was incorporated 58 years, 10 months, 13 days ago, on 08 July 1965 and it was dissolved 4 years, 8 months, 2 days ago, on 19 September 2019. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2018

Action Date: 02 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2018

Action Date: 02 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2017

Action Date: 02 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2017

Action Date: 02 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-02

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of states' release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement/removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2016

Action Date: 02 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2016

Action Date: 02 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2016

Action Date: 02 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2015-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 02 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-02

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order re. Appointment of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Feb 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order re. Appointment of liquidator

Documents

View document PDF

Restoration order of court

Date: 07 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Aug 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2012

Action Date: 14 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2012

Action Date: 02 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2011

Action Date: 02 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2011

Action Date: 02 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2010

Action Date: 02 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-02

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from, c/o stiddard mathers LTD, kent, CCC, worsley bridge road, beckenham, kent, BR3 1RL

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: c/o stiddard mathers LTD, kent CCC worsley bridge road, beckenham, kent BR3 1RL

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: smith stewart LTD, st brides house 32 high street, beckenham, kent BR3 1AY

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/07/00 to 30/06/00

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2000

Action Date: 08 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-08

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 07/03/00 from: hermes house, 80-98 beckenham road, beckenham, kent BR3 4RH

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 08 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-08

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1998

Action Date: 08 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-08

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1997

Action Date: 08 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-08

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 26/01/97 from: 173/181 rotherhithe, new road, london, SE16

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1996

Action Date: 08 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1995

Action Date: 08 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-08

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1994

Action Date: 08 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-08

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1993

Action Date: 08 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-08

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/11/92

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1992

Action Date: 08 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-08

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1991

Action Date: 08 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-08

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/06/89; full list of members

Documents


Some Companies

A S HICKMAN LTD

TREES FARM RUDGE ROAD,FROME,BA11 2PT

Number:04865310
Status:ACTIVE
Category:Private Limited Company

ALMAC (BOOK PRODUCTION SERVICES) LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:01688412
Status:ACTIVE
Category:Private Limited Company

EVERGREEN SURGERY LIMITED

RAMSEY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:07598573
Status:ACTIVE
Category:Private Limited Company

FINANCE4WEALTH LIMITED

17 SCHOOL LANE,NORWICH,NR7 8TB

Number:11473705
Status:ACTIVE
Category:Private Limited Company

NORTELS LIMITED

THE WOODLANDS LODGE HOTEL,SOUTHAMPTON,SO40 7GN

Number:02461070
Status:ACTIVE
Category:Private Limited Company

SLATERS PROPERTY INVESTMENTS LIMITED

UPTON HOUSE,ROYSTON,SG8 5AY

Number:03771580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source