Company NameThe Scout And Guide Shop Limited
Company StatusActive
Company Number03324674
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Previous NamesElectcan Limited and SGS Outdoors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan Stewartson Cull
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Chorley Avenue
Sheffield
South Yorkshire
S10 3RP
Director NameMr David Linley Worth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 The Ridge
Sheffield
South Yorkshire
S10 4LL
Secretary NameMr Alan Stewartson Cull
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Chorley Avenue
Sheffield
South Yorkshire
S10 3RP
Director NamePeter John Stevenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(7 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Newlyn Road
Sheffield
S8 8SU
Director NameJohn Charles Lashmar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Prospect Place
Totley Rise
Sheffield
S17 4HZ
Director NamePeter Francis Bernard Rylands
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 May 1997)
RoleSolicitor
Correspondence Address42 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Secretary NameEdward James Williams
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 May 1997)
RoleTrainee Solicitor
Correspondence Address46 Bute Street
Shheffield
South Yorkshire
S10 1UP
Director NameAnthony Michael Oates
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2001)
RoleManager
Correspondence Address25 Hunshelf Road
Stocksbridge
Sheffield
S36 2BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scout-and-guide-shop.co.uk
Telephone0114 2701752
Telephone regionSheffield

Location

Registered AddressScout Headquarters
60-68 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

15 September 1999Delivered on: 24 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(7 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(7 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(7 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(7 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(7 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(7 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for David Linley Worth on 31 January 2010 (2 pages)
15 March 2010Director's details changed for David Linley Worth on 31 January 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 July 2009Memorandum and Articles of Association (13 pages)
21 July 2009Memorandum and Articles of Association (13 pages)
15 July 2009Company name changed sgs outdoors LIMITED\certificate issued on 17/07/09 (2 pages)
15 July 2009Company name changed sgs outdoors LIMITED\certificate issued on 17/07/09 (2 pages)
16 March 2009Return made up to 26/02/09; full list of members (5 pages)
16 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 26/02/08; full list of members (5 pages)
20 March 2008Director's change of particulars / john lashmar / 29/02/2008 (1 page)
20 March 2008Director's change of particulars / peter stevenson / 29/02/2008 (1 page)
20 March 2008Director's change of particulars / john lashmar / 29/02/2008 (1 page)
20 March 2008Director's change of particulars / peter stevenson / 29/02/2008 (1 page)
20 March 2008Return made up to 26/02/08; full list of members (5 pages)
20 March 2008Director and secretary's change of particulars / alan cull / 29/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / alan cull / 29/02/2008 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 26/02/07; full list of members (9 pages)
24 March 2007Return made up to 26/02/07; full list of members (9 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 26/02/06; full list of members (9 pages)
7 March 2006Return made up to 26/02/06; full list of members (9 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 26/02/05; full list of members (9 pages)
24 February 2005Return made up to 26/02/05; full list of members (9 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 26/02/04; full list of members (9 pages)
27 February 2004Return made up to 26/02/04; full list of members (9 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 26/02/03; full list of members (9 pages)
28 February 2003Return made up to 26/02/03; full list of members (9 pages)
15 October 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
15 October 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 26/02/02; full list of members (8 pages)
20 February 2002Return made up to 26/02/02; full list of members (8 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 26/02/01; full list of members (8 pages)
17 April 2001Return made up to 26/02/01; full list of members (8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
1 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 26/02/99; no change of members (4 pages)
1 March 1999Return made up to 26/02/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 April 1997Memorandum and Articles of Association (14 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 April 1997Memorandum and Articles of Association (14 pages)
1 April 1997Memorandum and Articles of Association (8 pages)
1 April 1997Memorandum and Articles of Association (8 pages)
21 March 1997Company name changed electcan LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed electcan LIMITED\certificate issued on 24/03/97 (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
26 February 1997Incorporation (9 pages)
26 February 1997Incorporation (9 pages)