Company NameScotton Park Limited
Company StatusActive
Company Number05859141
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Edward John Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameMrs Lucy Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameMr Samuel Terrence Weller
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameJohn Anthony Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleManaging Director
Correspondence AddressAbbey Knoll
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameDiana Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Knoll
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameDiana Smith
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Knoll
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameMr Edward John Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameMr Andrew Paul Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.scottonpark.co.uk/
Telephone01423 325544
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressEllises Yard Kirby Hill
Boroughbridge
York
YO51 9DH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Shareholders

40 at £1Andrew Paul Smith
40.00%
Ordinary
40 at £1Edward John Smith
40.00%
Ordinary
10 at £1Diana Smith
10.00%
Ordinary
10 at £1John Anthony Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£22,978
Cash£20,497
Current Liabilities£98,859

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
8 November 2023Appointment of Mr Samuel Terrence Weller as a director on 1 November 2023 (2 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Diana Smith as a director on 5 January 2022 (1 page)
31 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
30 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Diana Smith as a secretary on 1 January 2020 (1 page)
3 January 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 5 April 2018 (5 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
24 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
30 June 2017Notification of Lucy Smith as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Edward Smith as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Lucy Smith as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lucy Smith as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Edward Smith as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
30 June 2017Notification of Edward Smith as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Appointment of Mrs Lucy Smith as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Mrs Lucy Smith as a director on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Andrew Paul Smith as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Andrew Paul Smith as a director on 20 February 2017 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
24 June 2016Amended total exemption small company accounts made up to 5 April 2016 (6 pages)
24 June 2016Amended total exemption small company accounts made up to 5 April 2016 (6 pages)
6 April 2016Micro company accounts made up to 5 April 2016 (4 pages)
6 April 2016Micro company accounts made up to 5 April 2016 (4 pages)
19 August 2015Appointment of Mr Edward John Smith as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Edward John Smith as a director on 18 August 2015 (2 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Termination of appointment of Edward John Smith as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Edward John Smith as a director on 17 August 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 April 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 April 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 April 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 April 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
6 April 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
6 April 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 September 2010Director's details changed for Edward John Smith on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Edward John Smith on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Andrew Paul Smith on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Andrew Paul Smith on 27 September 2010 (2 pages)
28 June 2010Director's details changed for Diana Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Edward John Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Edward John Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Andrew Paul Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Andrew Paul Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Diana Smith on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of John Smith as a director (2 pages)
12 May 2010Termination of appointment of John Smith as a director (2 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 July 2009Return made up to 27/06/09; full list of members (5 pages)
9 July 2009Registered office changed on 09/07/2009 from ellises yard kirby hill boroughbridge york YO51 9DH united kingdom (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from ellises yard kirby hill boroughbridge york YO51 9DH united kingdom (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 27/06/09; full list of members (5 pages)
9 July 2009Director's change of particulars / andrew smith / 01/12/2008 (2 pages)
9 July 2009Director's change of particulars / andrew smith / 01/12/2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 December 2008Registered office changed on 02/12/2008 from scotton park new road scotton knaresborough north yorkshire HG5 9HH (1 page)
2 December 2008Registered office changed on 02/12/2008 from scotton park new road scotton knaresborough north yorkshire HG5 9HH (1 page)
24 July 2008Return made up to 27/06/08; full list of members (5 pages)
24 July 2008Return made up to 27/06/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 January 2008Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
11 January 2008Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
17 July 2007Return made up to 27/06/07; full list of members (5 pages)
17 July 2007Return made up to 27/06/07; full list of members (5 pages)
30 May 2007Location of register of members (non legible) (1 page)
30 May 2007Location of register of members (non legible) (1 page)
29 May 2007Location of debenture register (non legible) (1 page)
29 May 2007Location of debenture register (non legible) (1 page)
28 July 2006Location of register of members (non legible) (1 page)
28 July 2006Location - directors interests register: non legible (1 page)
28 July 2006Location - directors interests register: non legible (1 page)
28 July 2006Location of register of members (non legible) (1 page)
28 July 2006Location of debenture register (non legible) (1 page)
28 July 2006Location of debenture register (non legible) (1 page)
28 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 July 2006Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)