SCOTTS WRIGHT LIMITED

34 Market Place, Leyburn, DL8 5AP, North Yorkshire
StatusACTIVE
Company No.08376895
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SCOTTS WRIGHT LIMITED is an active private limited company with number 08376895. It was incorporated 11 years, 4 months, 7 days ago, on 28 January 2013. The company address is 34 Market Place, Leyburn, DL8 5AP, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Mrs Charlotte Alexandra Lucy Strickland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Barker

Appointment date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Estella Prince

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Alison Scott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Malcolm William Scott

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Christopher Scott

Change date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Charles Scott

Cessation date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Christopher Scott

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm William Scott

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Estella Prince

Change date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Ann Vasey

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Estella Prince

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Scott

Termination date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Christopher Scott

Change date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-18

Psc name: Malcolm William Scott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-26

Psc name: Steven Christopher Scott

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 150 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Steven Christopher Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALGONIE MOTOR COMPANY LTD

39 JAMPHLARS ROAD,LOCHGELLY,KY5 0ND

Number:SC391775
Status:ACTIVE
Category:Private Limited Company

EVOLVING RECRUITERS LTD

54 ESSINGTON HOUSE,BIRMINGHAM,B8 2SU

Number:11280900
Status:ACTIVE
Category:Private Limited Company

IKAANN LIMITED

47 PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:11584817
Status:ACTIVE
Category:Private Limited Company

INSPIRATION FINANCE LIMITED

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:07507526
Status:ACTIVE
Category:Private Limited Company

LINEFLIGHT LIMITED

THE PUMPING STATION BUNGALOW FLOODS FERRY ROAD,MARCH,PE15 0UJ

Number:07238494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NTECH SOLUTIONS

2A CANEESE ROAD,CO TYRONE,BT80 9XG

Number:NL000020
Status:ACTIVE
Category:Limited Partnership

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