Whitehall Road
Leeds
LS1 4AW
Director Name | Mr Terence Joseph Padian |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 75 Needingworth Road St Ives Cambs England PE27 5JY |
Director Name | Mr Martin Rapley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ackworth Lodge Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EE |
Secretary Name | Mr Terence Joseph Padian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 75 Needingworth Road St Ives Cambs England PE27 5JY |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Stephen Kenneth Holman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 9 Whirlow Park Road Sheffield S11 9NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.scotfield.co.uk |
---|---|
Telephone | 0113 2341111 |
Telephone region | Leeds |
Registered Address | Riverside West 45 The Chambers Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
6 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 July 2019 | Cessation of The Gateway (Leeds) Limited as a person with significant control on 16 August 2018 (1 page) |
8 July 2019 | Notification of Tbet Developments Ltd as a person with significant control on 16 August 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 August 2018 | Termination of appointment of Martin Rapley as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Stephen Kenneth Holman as a director on 21 August 2018 (1 page) |
21 August 2018 | Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE to Riverside West 45 the Chambers Riverside West Whitehall Road Leeds LS1 4AW on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Terence Joseph Padian as a secretary on 21 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Richard Derrick Boothroyd as a director on 17 August 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
19 July 2017 | Notification of The Gateway (Leeds) Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of The Gateway (Leeds) Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of The Gateway (Leeds) Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
1 October 2015 | Appointment of Mr Stephen Kenneth Holman as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Martin Rapley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Kenneth Holman as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Martin Rapley as a director on 1 October 2015 (2 pages) |
24 September 2015 | Termination of appointment of Terence Joseph Padian as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Terence Joseph Padian as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Terence Shelby Cole as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark Neil Steinberg as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stephen Kenneth Holman as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Martin Rapley as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Steven Ross Collins as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark Neil Steinberg as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Martin Rapley as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Steven Ross Collins as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Terence Shelby Cole as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stephen Kenneth Holman as a director on 18 September 2015 (1 page) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members
|
20 June 2007 | Return made up to 14/05/07; no change of members
|
3 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
3 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
30 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (34 pages) |
12 August 2004 | New director appointed (34 pages) |
12 August 2004 | New director appointed (4 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed;new director appointed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New secretary appointed;new director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |