SCOTT DUNN LIMITED - LONDON
Company Profile | Company Filings |
Overview
SCOTT DUNN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SCOTT DUNN LIMITED was incorporated 37 years ago on 21/05/1986 and has the registered number: 02021650. The accounts status is FULL and accounts are next due on 31/03/2025.
SCOTT DUNN LIMITED was incorporated 37 years ago on 21/05/1986 and has the registered number: 02021650. The accounts status is FULL and accounts are next due on 31/03/2025.
SCOTT DUNN LIMITED - LONDON
This company is listed in the following categories:
79120 - Tour operator activities
79120 - Tour operator activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
7TH FLOOR METRO BUILDING 1 BUTTERWICK
LONDON
W6 8DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SKI SCOTT DUNN LIMITED (until 04/12/2008)
SKI SCOTT DUNN LIMITED (until 04/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM MURRAY | May 1973 | British | Director | 2023-02-07 | CURRENT |
MR MARK JAMES WOODALL | Apr 1970 | British | Director | 2020-12-02 | CURRENT |
SONIA DAVIES | Nov 1977 | British | Director | 2018-10-23 | CURRENT |
JAMES KAVANAGH | Dec 1977 | Australian | Director | 2023-02-07 | CURRENT |
JULIAN GHINN | Jun 1964 | British | Director | 2013-05-16 UNTIL 2018-12-20 | RESIGNED |
MR SIMON ALEXANDER CLARKE | May 1964 | British | Secretary | RESIGNED | |
MR JULIAN GHINN | Secretary | 2013-01-01 UNTIL 2018-12-20 | RESIGNED | ||
MRS ANGELA CLAIRE LANE | Jun 1962 | British | Director | 2008-11-01 UNTIL 2010-11-30 | RESIGNED |
MRS MICHELE MARIE VOECKS | Nov 1968 | American | Director | 2020-06-11 UNTIL 2023-02-07 | RESIGNED |
MR PETER FRANCIS HOWARD STEPHENS | Oct 1955 | British | Director | RESIGNED | |
SIMON RUSSELL | Jan 1971 | British | Director | 2011-03-01 UNTIL 2020-06-09 | RESIGNED |
MR GILES ROBERT TROTTER | Jan 1963 | British | Director | 2005-07-01 UNTIL 2015-05-26 | RESIGNED |
MR BLAKE PLAYFORD ROSE | Jan 1965 | British | Director | 2005-07-01 UNTIL 2015-11-30 | RESIGNED |
ANDRE RICKERBY | Apr 1976 | British | Director | 2020-06-11 UNTIL 2023-02-07 | RESIGNED |
MR SIMON LYNCH | Oct 1974 | British | Director | 2019-11-05 UNTIL 2023-02-07 | RESIGNED |
MR JOHN CHRISTOPHER WIMBLETON | Nov 1958 | British | Director | 2013-06-18 UNTIL 2014-12-19 | RESIGNED |
MR GRAHAM HORNER | Aug 1977 | British | Director | 2014-12-19 UNTIL 2018-10-22 | RESIGNED |
MR MICHAEL CHARLES HENMAN | Mar 1954 | British | Director | 1993-03-19 UNTIL 1993-11-25 | RESIGNED |
MR SIMON ALEXANDER CLARKE | May 1964 | British | Director | RESIGNED | |
MR ANDREW WESTON DUNN | Apr 1963 | British | Director | RESIGNED | |
MR OLIVER EVANS | Aug 1975 | British | Director | 2014-12-19 UNTIL 2020-07-27 | RESIGNED |
RUSSELL CLIVE BEHARRELL | Apr 1955 | British | Director | 2010-07-01 UNTIL 2013-05-31 | RESIGNED |
MR ROBIN WOOLDRIDGE | Jun 1968 | British | Director | 2019-01-22 UNTIL 2019-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Luxury Travel Group Limited | 2017-03-08 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCOTT DUNN LIMITED | 2020-03-25 | 31-10-2019 | £15,172 Cash £32,569 equity |