Company NameRussell Scott Limited
DirectorRussell Scott
Company StatusActive
Company Number04260398
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Previous NameGrancress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Russell Scott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address18 The Avenue
Dunstable
Bedfordshire
LU6 2AA
Secretary NameTabitha Elizabeth Sandles
NationalityBritish
StatusResigned
Appointed06 August 2001(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 25 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gail Scott
50.00%
Ordinary
1 at £1Russell Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£6,604
Cash£23,910
Current Liabilities£17,306

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 September 2018Termination of appointment of Tabitha Elizabeth Sandles as a secretary on 25 September 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 July 2018Change of details for Mr Russell Scott as a person with significant control on 25 July 2018 (2 pages)
30 July 2018Change of details for Mrs Gail Scott as a person with significant control on 25 July 2018 (2 pages)
7 June 2018Registered office address changed from 18 the Avenue Dunstable Bedfordshire LU6 2AA to PO Box HX3 6AS Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 7 June 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 September 2017Secretary's details changed for Tabitha Elizabeth Sandles on 21 September 2017 (1 page)
21 September 2017Secretary's details changed for Tabitha Elizabeth Sandles on 21 September 2017 (1 page)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
14 October 2013Director's details changed for Russell Scott on 1 March 2012 (2 pages)
14 October 2013Director's details changed for Russell Scott on 1 March 2012 (2 pages)
14 October 2013Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages)
14 October 2013Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages)
14 October 2013Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages)
12 September 2013Registered office address changed from 96 Halliwick Road London N10 1AB United Kingdom on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 96 Halliwick Road London N10 1AB United Kingdom on 12 September 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 May 2012Amended accounts made up to 31 July 2011 (9 pages)
14 May 2012Amended accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
18 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Russell Scott on 31 July 2011 (2 pages)
17 October 2011Registered office address changed from Cliff View Doncaster Road, Conisbrough Doncaster South Yorkshire DN12 3AT on 17 October 2011 (1 page)
17 October 2011Director's details changed for Russell Scott on 31 July 2011 (2 pages)
17 October 2011Registered office address changed from Cliff View Doncaster Road, Conisbrough Doncaster South Yorkshire DN12 3AT on 17 October 2011 (1 page)
22 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
29 October 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 August 2008
  • GBP 1
(2 pages)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 January 2009Return made up to 31/07/08; no change of members (4 pages)
22 January 2009Return made up to 31/07/08; no change of members (4 pages)
20 August 2008Amended accounts made up to 31 July 2007 (9 pages)
20 August 2008Amended accounts made up to 31 July 2007 (9 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 November 2007Return made up to 27/07/07; no change of members (6 pages)
29 November 2007Return made up to 27/07/07; no change of members (6 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 September 2005Return made up to 27/07/05; full list of members (6 pages)
7 September 2005Return made up to 27/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
3 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
3 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 October 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
25 October 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
16 August 2001Company name changed grancress LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed grancress LIMITED\certificate issued on 16/08/01 (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 August 2001Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2001Incorporation (18 pages)
27 July 2001Incorporation (18 pages)