Company NameW.J.Scott & Sons Limited
Company StatusDissolved
Company Number00472057
CategoryPrivate Limited Company
Incorporation Date20 August 1949(74 years, 8 months ago)
Dissolution Date23 April 2017 (7 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMs Jill Claire Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(42 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 23 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMedlam Avenue Farm
Main Road Carrington
Boston
Lincolnshire
PE22 7HX
Director NameMr Peter Edward Scott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(42 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 23 April 2017)
RolePilot
Country of ResidenceUnited States
Correspondence Address109 Eagles Nest Drive
Cresent City
Florida
32112
United States
Director NameMs Anne McDonald
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(55 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 23 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Allans Cottages Main Street
Kirk Yetholm
Kelso
Roxburghshire
TD5 8PE
Scotland
Secretary NameMrs Jill Claire Scott
StatusClosed
Appointed21 January 2014(64 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2017)
RoleCompany Director
Correspondence AddressMedlam Avenue Farm Main Road
Carrington
Boston
Lincolnshire
PE22 7HX
Director NameElizabeth Pamela Scott
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(42 years, 4 months after company formation)
Appointment Duration22 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Shakespeare Road
Bedford
MK40 2ED
Director NamePhilip Walter Bingham Scott
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(42 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 January 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSkellow Mill
Mill Lanr Skellow
Doncaster
South Yorkshire
DN6 8JU
Secretary NameElizabeth Pamela Scott
NationalityBritish
StatusResigned
Appointed29 December 1991(42 years, 4 months after company formation)
Appointment Duration22 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Shakespeare Road
Bedford
MK40 2ED

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,966,685
Cash£933,335
Current Liabilities£71,079

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
23 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
18 November 2016Liquidators' statement of receipts and payments to 15 September 2016 (9 pages)
18 November 2016Liquidators' statement of receipts and payments to 15 September 2016 (9 pages)
19 November 2015Liquidators statement of receipts and payments to 15 September 2015 (11 pages)
19 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (11 pages)
19 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (11 pages)
26 September 2014Registered office address changed from Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 26 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-16
(1 page)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Declaration of solvency (5 pages)
25 September 2014Declaration of solvency (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
22 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2014Termination of appointment of Elizabeth Scott as a secretary (1 page)
18 February 2014Termination of appointment of Elizabeth Scott as a director (1 page)
18 February 2014Termination of appointment of Elizabeth Scott as a director (1 page)
18 February 2014Termination of appointment of Elizabeth Scott as a secretary (1 page)
18 February 2014Appointment of Mrs Jill Claire Scott as a secretary (2 pages)
18 February 2014Appointment of Mrs Jill Claire Scott as a secretary (2 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(8 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(8 pages)
18 December 2013Director's details changed for Elizabeth Pamela Scott on 18 September 2013 (2 pages)
18 December 2013Secretary's details changed for Elizabeth Pamela Scott on 18 September 2013 (1 page)
18 December 2013Secretary's details changed for Elizabeth Pamela Scott on 18 September 2013 (1 page)
18 December 2013Director's details changed for Elizabeth Pamela Scott on 18 September 2013 (2 pages)
19 November 2013Registered office address changed from Skellow Mill Mill Lane Skellow Doncaster South Yorkshire DN6 8JU on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Skellow Mill Mill Lane Skellow Doncaster South Yorkshire DN6 8JU on 19 November 2013 (1 page)
26 October 2013Satisfaction of charge 2 in full (6 pages)
26 October 2013Satisfaction of charge 2 in full (6 pages)
20 September 2013Registration of charge 004720570004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
20 September 2013Registration of charge 004720570004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2012Termination of appointment of Philip Scott as a director (1 page)
11 February 2012Termination of appointment of Philip Scott as a director (1 page)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2009Director's details changed for Philip Walter Bingham Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jill Claire Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Mcdonald on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Mr Peter Edward Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Mcdonald on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Elizabeth Pamela Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jill Claire Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Elizabeth Pamela Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Philip Walter Bingham Scott on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 10/12/08; full list of members (5 pages)
22 December 2008Return made up to 10/12/08; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 10/12/07; full list of members (4 pages)
17 December 2007Return made up to 10/12/07; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (9 pages)
4 January 2007Return made up to 10/12/06; full list of members (9 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 10/12/04; full list of members (9 pages)
10 January 2005Return made up to 10/12/04; full list of members (9 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 10/12/03; full list of members (9 pages)
18 December 2003Return made up to 10/12/03; full list of members (9 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2001Return made up to 29/12/00; full list of members (8 pages)
24 January 2001Return made up to 29/12/00; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
7 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(6 pages)
24 December 1996Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(6 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 January 1989Full accounts made up to 31 March 1988 (6 pages)
30 January 1989Full accounts made up to 31 March 1988 (6 pages)
1 February 1988Full accounts made up to 31 March 1987 (7 pages)
1 February 1988Full accounts made up to 31 March 1987 (7 pages)
1 February 1988Return made up to 23/11/87; full list of members (6 pages)
1 February 1988Return made up to 23/11/87; full list of members (6 pages)
15 December 1986Return made up to 17/10/86; full list of members (6 pages)
15 December 1986Return made up to 17/10/86; full list of members (6 pages)
15 December 1986Full accounts made up to 31 March 1986 (6 pages)
15 December 1986Full accounts made up to 31 March 1986 (6 pages)
6 June 1986Full accounts made up to 31 March 1985 (6 pages)
6 June 1986Return made up to 31/12/85; full list of members (4 pages)
6 June 1986Full accounts made up to 31 March 1985 (6 pages)
6 June 1986Return made up to 31/12/85; full list of members (4 pages)
16 June 1984Accounts made up to 31 March 1982 (9 pages)
16 June 1984Annual return made up to 23/06/82 (3 pages)
16 June 1984Annual return made up to 23/06/82 (3 pages)
16 June 1984Accounts made up to 31 March 1982 (9 pages)
30 November 1982Accounts made up to 31 March 1981 (9 pages)
30 November 1982Accounts made up to 31 March 1981 (9 pages)
28 January 1975Alter mem and arts (5 pages)
28 January 1975Alter mem and arts (5 pages)
20 August 1949Incorporation (23 pages)
20 August 1949Incorporation (23 pages)