Company NameBk Scotswood Llp
Company StatusActive
Company NumberOC362206
CategoryLimited Liability Partnership
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NameBKY Llp

Directors

LLP Designated Member NameKeepmoat Limited (Corporation)
StatusCurrent
Appointed25 February 2011(same day as company formation)
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshie
DN4 5PL
LLP Designated Member NameCastle 1 Limited (Corporation)
StatusCurrent
Appointed11 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
LLP Designated Member NameCecil M Yuill Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence AddressTranquility House Harbour Walk
Hartlepool
Cleveland
TS24 0UX
LLP Designated Member NameBDW Trading Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF

Location

Registered AddressThe Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

22 November 2023Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page)
21 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 September 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 February 2021Appointment of Castle 1 Limited as a member on 11 December 2020 (2 pages)
1 February 2021Termination of appointment of Bdw Trading Limited as a member on 11 December 2020 (1 page)
1 February 2021Registered office address changed from Barratt House the Watermark Gateshead NE11 9SZ United Kingdom to The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 1 February 2021 (1 page)
27 January 2021Cessation of Bdw Trading Limited as a person with significant control on 11 December 2020 (3 pages)
27 January 2021Notification of Castle 1 Limited as a person with significant control on 11 December 2020 (4 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 March 2018Registered office address changed from Barratt House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF to Barratt House the Watermark Gateshead NE11 9SZ on 15 March 2018 (1 page)
14 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 March 2016Annual return made up to 25 February 2016 (3 pages)
1 March 2016Annual return made up to 25 February 2016 (3 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 March 2015Annual return made up to 25 February 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 (3 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
25 March 2014Company name changed bky LLP\certificate issued on 25/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
25 March 2014Company name changed bky LLP\certificate issued on 25/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
11 March 2014Annual return made up to 25 February 2014 (3 pages)
11 March 2014Annual return made up to 25 February 2014 (3 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Termination of appointment of Cecil M Yuill Limited as a member (1 page)
18 June 2013Termination of appointment of Cecil M Yuill Limited as a member (1 page)
13 March 2013Annual return made up to 25 February 2013 (4 pages)
13 March 2013Annual return made up to 25 February 2013 (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 March 2012Member's details changed for Cecil M Yuill Limited on 1 March 2012 (1 page)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
1 March 2012Member's details changed for Cecil M Yuill Limited on 1 March 2012 (1 page)
1 March 2012Member's details changed for Cecil M Yuill Limited on 1 March 2012 (1 page)
12 September 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
12 September 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
25 February 2011Incorporation of a limited liability partnership (10 pages)
25 February 2011Incorporation of a limited liability partnership (10 pages)