SCOTT BROS. HOLDINGS LIMITED - BILLINGHAM
Company Profile | Company Filings |
Overview
SCOTT BROS. HOLDINGS LIMITED is a Private Limited Company from BILLINGHAM ENGLAND and has the status: Active.
SCOTT BROS. HOLDINGS LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04765733. The accounts status is GROUP and accounts are next due on 31/03/2024.
SCOTT BROS. HOLDINGS LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04765733. The accounts status is GROUP and accounts are next due on 31/03/2024.
SCOTT BROS. HOLDINGS LIMITED - BILLINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
TS23 1PY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMPETUS HOLDINGS LIMITED (until 29/03/2011)
IMPETUS HOLDINGS LIMITED (until 29/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
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 PETER GEORGE SCOTT | Jan 1976 | British | Director | 2018-08-01 | CURRENT |
MR IAN WILLIAM FRASER | Sep 1948 | British | Director | 2015-03-31 | CURRENT |
ENDEAVOUR DIRECTOR LIMITED | Corporate Director | 2003-05-15 UNTIL 2003-06-19 | RESIGNED | ||
ENDEAVOUR SECRETARY LIMITED | Corporate Secretary | 2003-05-15 UNTIL 2018-02-22 | RESIGNED | ||
MR PETER GEORGE SCOTT | Jan 1976 | British | Director | 2010-06-22 UNTIL 2015-01-15 | RESIGNED |
MR FRANK COOKE | Sep 1946 | British | Director | 2010-05-03 UNTIL 2015-03-31 | RESIGNED |
MR FRANK COOKE | Sep 1946 | British | Director | 2007-10-18 UNTIL 2010-04-01 | RESIGNED |
MR DAVID SCOTT | May 1948 | British | Director | 2003-06-19 UNTIL 2010-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Scott | 2016-04-06 | 5/1948 | Billingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-22 | 30-06-2023 | 2,370,793 Cash 10,148,248 equity |
Scott Bros. Holdings Limited - Limited company accounts 22.3 | 2023-04-07 | 30-06-2022 | £490,759 Cash £9,497,523 equity |
Scott Bros. Holdings Limited - Limited company accounts 20.1 | 2022-06-01 | 30-06-2021 | £1,404,921 Cash £10,318,611 equity |
Scott Bros. Holdings Limited - Limited company accounts 20.1 | 2020-06-23 | 30-06-2019 | £2,009,029 Cash £12,118,543 equity |