SCORADALE LIMITED - MALTON
Company Profile | Company Filings |
Overview
SCORADALE LIMITED is a Private Limited Company from MALTON and has the status: Active.
SCORADALE LIMITED was incorporated 30 years ago on 09/11/1993 and has the registered number: 02870294. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SCORADALE LIMITED was incorporated 30 years ago on 09/11/1993 and has the registered number: 02870294. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SCORADALE LIMITED - MALTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CANOWINDRA MAIN STREET
MALTON
NORTH YORKSHIRE
YO17 8EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLINE FOSTER | May 1959 | British | Director | 1997-07-15 | CURRENT |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-09 UNTIL 1993-11-23 | RESIGNED | ||
MANDY ELIZABETH VERITY | British | Director | 1997-12-01 UNTIL 2005-05-23 | RESIGNED | |
ROBERT EDWARD SMITH | Jun 1966 | British | Director | 1993-11-23 UNTIL 1994-03-07 | RESIGNED |
TREVOR ALFRED MORRIS | Aug 1944 | British | Director | 1994-03-07 UNTIL 1997-07-15 | RESIGNED |
TREVOR ALFRED MORRIS | Aug 1944 | British | Director | 2006-05-23 UNTIL 2007-11-30 | RESIGNED |
TREVOR ALFRED MORRIS | Aug 1944 | British | Director | 2017-04-06 UNTIL 2021-11-16 | RESIGNED |
TREVOR ALFRED MORRIS | Aug 1944 | British | Director | 2021-12-20 UNTIL 2021-12-20 | RESIGNED |
MANDY ELIZABETH VERITY | British | Secretary | 1994-03-07 UNTIL 2005-05-23 | RESIGNED | |
CAROLINE RACHEL SMITH | Secretary | 1993-11-23 UNTIL 1994-03-07 | RESIGNED | ||
CAROLINE FOSTER | May 1959 | British | Secretary | 2006-05-23 UNTIL 2007-11-30 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1993-11-09 UNTIL 1993-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caroline Foster | 2016-04-06 | 5/1959 | Malton North Yorkshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-01 | 30-11-2022 | £163,682 equity |
Accounts Submission | 2022-07-19 | 30-11-2021 | £177,041 equity |
Accounts Submission | 2021-07-09 | 30-11-2020 | £128,058 Cash £139,184 equity |
SCORADALE LIMITED | 2020-11-26 | 30-11-2019 | £24,263 Cash £130,962 equity |
SCORADALE LIMITED | 2019-09-03 | 30-11-2018 | £82,921 Cash £119,505 equity |
SCORADALE LIMITED | 2018-09-01 | 30-11-2017 | £115,410 equity |
Abbreviated Company Accounts - SCORADALE LIMITED | 2017-08-26 | 30-11-2016 | £100,242 equity |
Abbreviated Company Accounts - SCORADALE LIMITED | 2016-08-31 | 30-11-2015 | £350 Cash £114,272 equity |
Abbreviated Company Accounts - SCORADALE LIMITED | 2015-08-20 | 30-11-2014 | £11,898 Cash £120,710 equity |
Abbreviated Company Accounts - SCORADALE LIMITED | 2014-08-14 | 30-11-2013 | £2,423 Cash £95,085 equity |