SCOTT ELECTRICAL (DORSET) LIMITED
Status | ACTIVE |
Company No. | 04659000 |
Category | Private Limited Company |
Incorporated | 06 Feb 2003 |
Age | 21 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SCOTT ELECTRICAL (DORSET) LIMITED is an active private limited company with number 04659000. It was incorporated 21 years, 3 months, 23 days ago, on 06 February 2003. The company address is 5b Sunrise Business Park 5b Sunrise Business Park, Blandford Forum, DT11 8ST, Dorset.
Company Fillings
Cessation of a person with significant control
Date: 22 May 2024
Action Date: 28 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-28
Psc name: Jonathan Edward Scott
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Edward Scott
Notification date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Lynne Scott
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Jonathan Edward Scott
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Jonathan Edward Scott
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Scott
Change date: 2020-02-10
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Jonathan Edward Scott
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mrs Lynne Scott
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-06
Psc name: Jonathan Edward Scott
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Scott
Change date: 2017-03-07
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-02
Officer name: David Edward Scott
Documents
Appoint person director company with name date
Date: 23 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Scott
Appointment date: 2016-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-02
Officer name: David Edward Scott
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Adam Scott
Termination date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Scott
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Daniel Adam Scott
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: David Edward Scott
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/11/05--------- £ si 98@1=98 £ ic 3/101
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 06 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/08/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 06 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/08/03
Documents
Resolution
Date: 06 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 28/02/03 from: sunrise hse, 25E sunrise bus park, higher shaftesbury road blandford forum, dorset DT11 8ST
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
KNOLL HOUSE KNOLL ROAD,SURREY,GU15 3SY
Number: | 07069803 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTLINE PERFORMANCE LIMITED
UNIT 2 WOODMAN WORKS, 204 DURNSFORD ROAD,LONDON,SW19 8DR
Number: | 08270593 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10538297 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL SEARCH & SELECTION LIMITED
CAPITAL COURT,UXBRIDGE,UB8 1AB
Number: | 04289449 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARDS FARM COTTAGE,ALTON,GU34 4HH
Number: | 01118733 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 10673596 |
Status: | ACTIVE |
Category: | Private Limited Company |