Company NameScotton Construction Limited
Company StatusDissolved
Company Number01693276
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Albert Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Great Thirkleby
Thirsk
YO7 2AT
Secretary NameMr Anthony Lancelot Parker
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole Warp Cottage Judy Lane
Netheroyd Hill Road Fixby
Huddersfield
HD2 2LN
Director NameMr Brian Duncan Ferguson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Manor
Tadcaster
LS24 9DB
Director NameMrs Elizabeth Mary Bray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressWyndings Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY

Location

Registered AddressJohn Gordon Walton
Yorkshire House Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
24 January 2001Secretary's particulars changed (1 page)
26 July 2000Return made up to 16/07/00; full list of members (6 pages)
27 March 2000Return made up to 16/07/99; no change of members (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Return made up to 16/07/96; no change of members (5 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 16/07/95; no change of members (10 pages)