SCOTT'S OF BLYTH LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.06904405
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 2 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 20 days

SUMMARY

SCOTT'S OF BLYTH LIMITED is an dissolved private limited company with number 06904405. It was incorporated 15 years, 2 days ago, on 13 May 2009 and it was dissolved 2 years, 6 months, 20 days ago, on 26 October 2021. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2020

Action Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2019

Action Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ

Change date: 2019-04-01

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY

New address: C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Trevor Scott

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts amended with made up date

Date: 27 Nov 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Trevor Scott

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Scott

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJM PROPERTY NW LTD

JAMES HOUSE,OLDHAM,OL4 2NY

Number:11901502
Status:ACTIVE
Category:Private Limited Company

ALENA BETEILIGUNGEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05798108
Status:ACTIVE
Category:Private Limited Company

EAT ZONE LIMITED

262 PENTONVILLE ROAD,LONDON,N1 9JY

Number:11565141
Status:ACTIVE
Category:Private Limited Company

JT LIMITED

STAFFORD HOUSE,ORPINGTON,BR6 0JS

Number:02336110
Status:ACTIVE
Category:Private Limited Company

RED ROSE SPORTS LIMITED

4 THE PADDOCK,BLACKBURN,BB2 7QY

Number:11163937
Status:ACTIVE
Category:Private Limited Company
Number:09947603
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