SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED - BILLINGHAM
Company Profile | Company Filings |
Overview
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from BILLINGHAM ENGLAND and has the status: Active.
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03103929. The accounts status is SMALL and accounts are next due on 31/03/2024.
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03103929. The accounts status is SMALL and accounts are next due on 31/03/2024.
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED - BILLINGHAM
This company is listed in the following categories:
52219 - Other service activities incidental to land transportation, n.e.c.
52219 - Other service activities incidental to land transportation, n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SCOTT BUSINESS PARK
BILLINGHAM
STOCKTON ON TEES
TS23 1PY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACKSONS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2018-02-22 | CURRENT | ||
MR DAVID JOHN SCOTT | Nov 1971 | British | Director | 2015-03-31 | CURRENT |
MR IAN WILLIAM FRASER | Sep 1948 | British | Director | 2015-03-31 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-09-20 UNTIL 1995-09-20 | RESIGNED | ||
ENDEAVOUR SECRETARY LIMITED | Corporate Secretary | 2006-09-27 UNTIL 2018-02-22 | RESIGNED | ||
MR PETER GEORGE SCOTT | Jan 1976 | British | Director | 2012-06-27 UNTIL 2015-01-15 | RESIGNED |
MR DAVID SCOTT | May 1948 | British | Director | 1995-10-06 UNTIL 2010-04-01 | RESIGNED |
MR FRANK COOKE | Sep 1946 | British | Director | 2009-02-06 UNTIL 2015-03-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-09-20 UNTIL 1995-09-20 | RESIGNED | ||
RICHARD WILLIAM MCLAUGHLAN | Secretary | 2005-08-30 UNTIL 2006-09-27 | RESIGNED | ||
VINCENT JEVONS | Secretary | 1995-10-06 UNTIL 1998-08-05 | RESIGNED | ||
MR DAVID ROBERT SHAWCROSS | Jul 1966 | British | Secretary | 2005-06-08 UNTIL 2005-08-30 | RESIGNED |
RICHARD WILLIAM MCLAUCHLAN | May 1944 | Secretary | 2004-12-01 UNTIL 2005-06-08 | RESIGNED | |
EDNA DOWNS | British | Secretary | 1998-08-05 UNTIL 2004-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scott Bros. Holdings Limited | 2016-04-06 | Billingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-20 | 30-06-2023 | 3,204 Cash 8,309,641 equity |
Scott Bros. Environmental Services Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 30-06-2022 | £99,647 Cash £8,016,997 equity |
Scott Bros. Environmental Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-10 | 30-06-2021 | £111,125 Cash £8,451,615 equity |
Scott Bros. Environmental Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 30-06-2020 | £18,858 Cash £8,344,987 equity |
Scott Bros. Environmental Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-04-25 | 30-06-2019 | £122,575 Cash £8,382,746 equity |
Scott Bros. Environmental Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-12 | 30-06-2018 | £146,985 Cash £8,221,286 equity |