Company NameScott And Whitlam Limited
DirectorsStanley Anderson and Garry Alfred Irving
Company StatusIn Administration
Company Number00534380
CategoryPrivate Limited Company
Incorporation Date12 June 1954(69 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStanley Anderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleWholesale Florist
Correspondence Address2 Church Cottages
Church Path
Swanley Village
Kent
BR8 7NY
Director NameMr Garry Alfred Irving
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleWholesale Florist
Correspondence Address53 Braundton Avenue
Sidcup
Kent
DA15 8EN
Secretary NameDavid George Fairbank
NationalityBritish
StatusCurrent
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address38 Geoffrey Avenue
Harold Park
Romford
RM3 0YH
Director NameMr Barry Leonard Johnson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleSalesman
Correspondence Address5 Mews End
Biggin Hill
Westerham
Kent
TN16 3QE

Location

Registered Address317/318 Flower Market
New Covent Garden
London
SW8 5NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£3,586,767
Gross Profit£238,058
Net Worth-£39,877
Current Liabilities£691,944

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Next Accounts Due30 November 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due17 July 2016 (overdue)

Filing History

15 October 1998Notice of Administration Order (1 page)
15 October 1998Notice of Administration Order (1 page)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 February 1998Full accounts made up to 31 January 1997 (12 pages)
24 February 1998Full accounts made up to 31 January 1997 (12 pages)
5 July 1997Return made up to 03/07/97; no change of members (4 pages)
5 July 1997Return made up to 03/07/97; no change of members (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
28 November 1996Full accounts made up to 3 February 1996 (13 pages)
28 November 1996Full accounts made up to 3 February 1996 (13 pages)
28 November 1996Full accounts made up to 3 February 1996 (13 pages)
4 September 1996Return made up to 03/07/96; no change of members (4 pages)
4 September 1996Return made up to 03/07/96; no change of members (4 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
27 October 1995Full accounts made up to 28 January 1995 (13 pages)
27 October 1995Full accounts made up to 28 January 1995 (13 pages)