Company NameScott Douglas Group Limited
DirectorsJames Malcolm Douglas Scott and Catherine McAlpine Wilson
Company StatusDissolved
Company Number03095443
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Malcolm Douglas Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Union Street
Harthill
Sheffield
S.Yorks
S26 7YH
Director NameCatherine McAlpine Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressRowan House
Great Hucklow
Buxton
Derbyshire
SK17 8RF
Secretary NameCatherine McAlpine Wilson
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressRowan House
Great Hucklow
Buxton
Derbyshire
SK17 8RF
Director NameWing Commander Malcolm Young
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGresley Cottage Monyash Road
Bakewell
Derbyshire
DE45 1FG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Manor House
260 Eccleshall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1998Appointment of a voluntary liquidator (1 page)
11 June 1998Statement of affairs (5 pages)
11 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1998Registered office changed on 21/05/98 from: rock mill business park the dale stoney middleton via sheffield derbyshire S30 1TF (1 page)
14 October 1997Return made up to 25/08/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 March 1997Registered office changed on 27/03/97 from: 110 saltergate chesterfield S40 1NE (1 page)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
30 October 1996Return made up to 25/08/96; full list of members (6 pages)
18 July 1996Ad 25/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 1996Director resigned (1 page)
23 April 1996Accounting reference date notified as 31/01 (1 page)
24 October 1995Particulars of mortgage/charge (4 pages)
6 September 1995New secretary appointed;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 12 york place leeds LS1 2DS (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
25 August 1995Incorporation (24 pages)