Scotter
Gainsborough
DN21 3HY
Director Name | Mr Edward Marcus Ian Fowler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shop House Cleatham Kirton In Lindsey Lincolnshire DN21 4JN |
Director Name | Mr Stephen John Savage |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Townends Accountants Carlisle Street Goole East Yorkshire DN14 5DX |
Director Name | Mrs Joanna Hilary Wilson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townends Accountants Carlisle Street Goole East Yorkshire DN14 5DX |
Registered Address | Townends Accountants Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Cessation of Stephen John Savage as a person with significant control on 20 March 2017 (1 page) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
16 September 2021 | Cessation of Paul Sharpe as a person with significant control on 20 March 2017 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Sub-division of shares on 9 March 2017 (4 pages) |
15 March 2017 | Sub-division of shares on 9 March 2017 (4 pages) |
15 March 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Appointment of Mr Edward Marcus Ian Fowler as a director on 7 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Ambrose Eric John Fowler as a director on 7 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Edward Marcus Ian Fowler as a director on 7 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Joanna Hilary Wilson as a director on 7 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Ambrose Eric John Fowler as a director on 7 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Joanna Hilary Wilson as a director on 7 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Stephen John Savage as a director on 7 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Stephen John Savage as a director on 7 December 2016 (1 page) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
25 September 2014 | Resolutions
|
25 September 2014 | Memorandum and Articles of Association (3 pages) |
25 September 2014 | Memorandum and Articles of Association (3 pages) |
25 September 2014 | Resolutions
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|