Company NameScott Investment And Insurance Services Limited
DirectorGail Roussel Scott
Company StatusActive
Company Number01763423
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gail Roussel Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg 7 Great Heads Road
Grange Over Sands
Cumbria
LA11 7EA
Director NameMr Edward Marcus Cheetham Scott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration29 years, 8 months (resigned 20 January 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg 7 Great Heads Road
Grange Over Sands
Cumbria
LA11 7EA
Secretary NameGail Roussel Scott
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrayrigg 7 Great Heads Road
Grange-Over-Sands
Cumbria
LA11 7EA

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Edward Marcus Cheetham Scott
50.00%
Ordinary
1 at £1Gail Roussel Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£50,787
Cash£1,013
Current Liabilities£5,227

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 April 1989Delivered on: 26 April 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 blucker street, colne cancashire. Floating charge over fixtures & fittings machinery and equipment material & articles.
Outstanding
26 October 1988Delivered on: 27 October 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 st paul's road shipley w yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1988Delivered on: 27 October 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128, beacan road, wibsey, bradford w yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1988Delivered on: 27 October 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101, weattherill street, goole, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
7 July 2023Director's details changed for Mrs Gail Roussel Scott on 30 June 2023 (2 pages)
7 July 2023Change of details for Mrs Gail Roussel Scott as a person with significant control on 30 June 2023 (2 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
20 January 2023Change of details for Mrs Gail Roussel Scott as a person with significant control on 20 January 2021 (2 pages)
20 January 2023Cessation of Edward Marcus Cheetham Scott as a person with significant control on 20 January 2021 (1 page)
24 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
26 March 2021Satisfaction of charge 2 in full (1 page)
26 March 2021Satisfaction of charge 1 in full (1 page)
26 March 2021Satisfaction of charge 3 in full (1 page)
26 March 2021Satisfaction of charge 4 in full (1 page)
26 February 2021Termination of appointment of Gail Roussel Scott as a secretary on 24 February 2021 (1 page)
26 February 2021Termination of appointment of Edward Marcus Cheetham Scott as a director on 20 January 2021 (1 page)
11 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Secretary's details changed for Gail Roussel Scott on 16 November 2010 (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Secretary's details changed for Gail Roussel Scott on 16 November 2010 (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Edward Marcus Cheetham Scott on 10 November 2010 (3 pages)
25 March 2011Director's details changed for Gail Roussel Scott on 10 November 2010 (3 pages)
25 March 2011Director's details changed for Edward Marcus Cheetham Scott on 10 November 2010 (3 pages)
25 March 2011Director's details changed for Gail Roussel Scott on 10 November 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 December 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
29 June 2005Return made up to 16/05/05; full list of members (7 pages)
29 June 2005Return made up to 16/05/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 June 2004Return made up to 16/05/04; full list of members (7 pages)
22 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 June 1999Return made up to 16/05/99; no change of members (4 pages)
11 June 1999Return made up to 16/05/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 May 1996Return made up to 16/05/96; no change of members (4 pages)
30 May 1996Return made up to 16/05/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 May 1995Return made up to 16/05/95; no change of members (4 pages)
26 May 1995Return made up to 16/05/95; no change of members (4 pages)