Company NameRebecca Scott Limited
Company StatusActive
Company Number03537255
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameSheila Glazebrook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address55 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameRebecca Louise Davis-Glazebrook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleAssociate Contact &  Finance Di
Country of ResidenceEngland
Correspondence AddressCourtyard House Main Street
Westow
YO60 7UE
Director NameScott Davis-Glazebrook
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleAssociate Contact & Finance Di
Country of ResidenceEngland
Correspondence AddressCourtyard House Main Street
Westow
YO60 7NE
Secretary NameRebecca Louise Davis-Glazebrook
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleAssociate Contact &  Finance Di
Country of ResidenceEngland
Correspondence AddressCourtyard House Main Street
Westow
YO60 7UE
Director NameTerence Glazebrook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleInterior Architect
Correspondence Address55 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rebeccascott.co.uk/

Location

Registered AddressCourtyard House
Main Street
Westow
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Shareholders

50 at £1Sheila Glazebrook
33.33%
Ordinary B
25 at £1Rebecca Louise Glazebrook
16.67%
Ordinary A
25 at £1Rebecca Louise Glazebrook
16.67%
Ordinary B
25 at £1Scott Davis Glazebrook
16.67%
Ordinary A
25 at £1Scott Davis Glazebrook
16.67%
Ordinary B

Financials

Year2014
Net Worth£7,066
Cash£46
Current Liabilities£294,296

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

8 October 2020Registered office address changed from The Courtyard 1 Swinton Grange Malton North Yorkshire YO17 6QR to Courtyard House Main Street Westow YO60 7NE on 8 October 2020 (1 page)
24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
8 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 September 2019Confirmation statement made on 5 September 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 August 2018Secretary's details changed for Rebecca Louise Glazebrook on 13 August 2018 (1 page)
13 August 2018Director's details changed for Rebecca Louise Glazebrook on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Scott Davis Glazebrook on 13 August 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 150
(7 pages)
29 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 150
(7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
(7 pages)
13 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Director's details changed for Rebecca Louise Glazebrook on 1 March 2014 (2 pages)
24 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 150
(7 pages)
24 June 2014Director's details changed for Rebecca Louise Glazebrook on 1 March 2014 (2 pages)
24 June 2014Director's details changed for Scott Davis Glazebrook on 3 March 2014 (2 pages)
24 June 2014Director's details changed for Scott Davis Glazebrook on 3 March 2014 (2 pages)
24 June 2014Director's details changed for Sheila Glazebrook on 1 March 2014 (2 pages)
24 June 2014Director's details changed for Sheila Glazebrook on 1 March 2014 (2 pages)
24 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 150
(7 pages)
24 June 2014Director's details changed for Sheila Glazebrook on 1 March 2014 (2 pages)
24 June 2014Director's details changed for Rebecca Louise Glazebrook on 1 March 2014 (2 pages)
24 June 2014Director's details changed for Scott Davis Glazebrook on 3 March 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Registered office address changed from 55 Chelsea Crescent Chelsea Harbour London SW10 0XB on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 55 Chelsea Crescent Chelsea Harbour London SW10 0XB on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (15 pages)
7 June 2013Registered office address changed from 55 Chelsea Crescent Chelsea Harbour London SW10 0XB on 7 June 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 June 2009Return made up to 27/04/09; full list of members (10 pages)
26 June 2009Return made up to 27/04/09; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 October 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 30/03/07; no change of members (7 pages)
4 June 2007Return made up to 30/03/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2006Amended accounts made up to 31 March 2005 (6 pages)
6 March 2006Amended accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 July 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 March 2004Return made up to 30/03/04; full list of members (9 pages)
17 March 2004Return made up to 30/03/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Ad 03/05/02--------- £ si 100@1=100 £ ic 50/150 (2 pages)
24 May 2002Ad 03/05/02--------- £ si 100@1=100 £ ic 50/150 (2 pages)
16 May 2002Memorandum and Articles of Association (15 pages)
16 May 2002Memorandum and Articles of Association (15 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2002Return made up to 30/03/02; full list of members (8 pages)
24 April 2002Return made up to 30/03/02; full list of members (8 pages)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 April 2001Return made up to 30/03/01; full list of members (8 pages)
13 April 2001Return made up to 30/03/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
17 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1998Ad 30/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 May 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 May 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 May 1998Ad 30/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
30 March 1998Incorporation (17 pages)
30 March 1998Incorporation (17 pages)