Dissolved 2017-04-18
Company Information for J L SCOTT (BUILDERS) LIMITED
LEYBURN, NORTH YORKSHIRE, DL8,
|
Company Registration Number
06725049
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
J L SCOTT (BUILDERS) LIMITED | |
Legal Registered Office | |
LEYBURN NORTH YORKSHIRE | |
Company Number | 06725049 | |
---|---|---|
Date formed | 2008-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 06:14:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM LEONARD SCOTT |
||
ELIZABETH MARY SCOTT |
||
JONATHAN LEONARD SCOTT |
||
WILLIAM LEONARD SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WENSLEYDALE BREWERY LTD | Director | 2009-02-27 | CURRENT | 2003-07-21 | Dissolved 2014-03-25 | |
NORTH RIDING COUNTY FOOTBALL ASSOCIATION LIMITED | Director | 2001-06-19 | CURRENT | 2001-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/04/2015 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEONARD SCOTT / 06/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEONARD SCOTT / 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM MANOR CLOSE BELLERBY LEYBURN NORTH YORKSHIRE DL8 5QH | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AR01 | 15/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM MANOR HOUSE FARM BEVERBY LEYBURN N YORKS BL8 5QH UK | |
225 | CURRSHO FROM 31/10/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED JONATHAN LEONARD SCOTT | |
288a | DIRECTOR APPOINTED ELIZABETH MARY SCOTT | |
288a | DIRECTOR APPOINTED WILLIAM LEONARD SCOTT | |
288a | SECRETARY APPOINTED WILLIAM LEONARD SCOTT | |
88(2) | AD 15/10/08 GBP SI 44@1=44 GBP IC 56/100 | |
88(2) | AD 15/10/08 GBP SI 10@1=10 GBP IC 46/56 | |
88(2) | AD 15/10/08 GBP SI 45@1=45 GBP IC 1/46 | |
RES01 | ALTER MEMORANDUM 15/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-03-31 | £ 18,372 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,597 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J L SCOTT (BUILDERS) LIMITED
Cash Bank In Hand | 2012-03-31 | £ 4,149 |
---|---|---|
Current Assets | 2013-03-31 | £ 38,992 |
Current Assets | 2012-03-31 | £ 35,088 |
Debtors | 2013-03-31 | £ 38,043 |
Debtors | 2012-03-31 | £ 30,939 |
Shareholder Funds | 2013-03-31 | £ 20,620 |
Shareholder Funds | 2012-03-31 | £ 23,491 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as J L SCOTT (BUILDERS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |