Company NameScott Property Development Limited
DirectorsDavid John Scott and Andrea Eloise Leggatt
Company StatusActive
Company Number02473289
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 3 months
RoleCommission Representative
Country of ResidenceEngland
Correspondence AddressPollard Street Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Secretary NameMr David John Scott
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollard Street Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameMiss Andrea Eloise Leggatt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressPollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameMrs Lesley Meagon Blessington-Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressOaklands 17 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
Director NameElaine Carmen Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2005)
RoleOffice Manager
Correspondence Address5 Newlands Walk
Stanley
Wakefield
West Yorkshire
WF3 4DT
Director NameCarole Mary Goodwin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2005)
RoleHousewife
Correspondence Address128 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LB
Director NameCarole Jean Tonge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Philips Grove
Lofthouse
Wakefield
West Yorkshire
WF3 3LZ

Contact

Websitewww.scottpropertydevelopment.co.uk
Telephone01924 820292
Telephone regionWakefield

Location

Registered AddressPollard Street, Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,158,866
Cash£250,324
Current Liabilities£45,247

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

20 August 2002Delivered on: 3 September 2002
Satisfied on: 22 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and buildings on the west side of white horse yard wakefield; wyk 293729. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
25 February 2019Change of details for Mr David John Scott as a person with significant control on 2 March 2018 (2 pages)
25 February 2019Notification of Andrea Eloise Leggatt as a person with significant control on 2 March 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr David John Scott on 6 July 2016 (2 pages)
23 February 2017Director's details changed for Mr David John Scott on 6 July 2016 (2 pages)
23 February 2017Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page)
23 February 2017Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page)
28 September 2016Secretary's details changed for Mr David John Scott on 20 March 2016 (1 page)
28 September 2016Secretary's details changed for Mr David John Scott on 20 March 2016 (1 page)
10 August 2016Director's details changed for Mr David John Scott on 20 March 2016 (3 pages)
10 August 2016Director's details changed for Mrs Andrea Eloise Leggatt on 20 March 2016 (3 pages)
10 August 2016Director's details changed for Mrs Andrea Eloise Leggatt on 20 March 2016 (3 pages)
10 August 2016Director's details changed for Mr David John Scott on 20 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: pollard street lofthouse gate wakefield WF3 3HG (1 page)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: pollard street lofthouse gate wakefield WF3 3HG (1 page)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Particulars of mortgage/charge (5 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (7 pages)
6 March 2001Return made up to 22/02/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 22/02/99; no change of members (4 pages)
4 March 1999Return made up to 22/02/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 22/02/98; no change of members (4 pages)
17 March 1998Return made up to 22/02/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 March 1997Return made up to 22/02/97; full list of members (6 pages)
6 March 1997Return made up to 22/02/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1996Return made up to 22/02/96; no change of members (4 pages)
4 March 1996Return made up to 22/02/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1995Return made up to 22/02/95; no change of members (4 pages)
13 March 1995Return made up to 22/02/95; no change of members (4 pages)