Company NameScottsmall Limited
Company StatusDissolved
Company Number02715729
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameJoy Elaina Caroline Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Director NameMartin Leslie Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleSolicitor
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Secretary NameJoy Elaina Caroline Scott
NationalityBritish
StatusClosed
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Director NameMr James Edward Charles Small
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHolly Cottage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameDeborah Small
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration-1 years, 6 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressHolly Cottage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameAndrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address1 New Row
Micklefield
Leeds
Yorkshire
LS25 4AJ
Director NamePaul Arthur Pritchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address6 Back Lane
Hemingbrough
Selby
North Yorkshire
YO8 6QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£3,147,293
Gross Profit£526,956
Net Worth£86,811
Cash£160,666
Current Liabilities£861,497

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2001Receiver's abstract of receipts and payments (3 pages)
23 November 2001Receiver's abstract of receipts and payments (3 pages)
23 November 2001Receiver's abstract of receipts and payments (3 pages)
13 November 2001Receiver ceasing to act (1 page)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
21 November 1997Form 3.2 statement of affairs (5 pages)
21 November 1997Administrative Receiver's report (6 pages)
26 August 1997Registered office changed on 26/08/97 from: fairburn house green lane garforth LS25 2AE (1 page)
7 August 1997Director resigned (1 page)
27 May 1997Director's particulars changed (1 page)
4 March 1997Return made up to 19/05/96; full list of members (8 pages)
8 January 1997Director resigned (1 page)
30 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 1996Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 July 1996 (15 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Memorandum and Articles of Association (5 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
13 June 1996Full accounts made up to 31 July 1995 (15 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (16 pages)