Company NameScanletts (Electrical Contractors) Limited
Company StatusDissolved
Company Number00750220
CategoryPrivate Limited Company
Incorporation Date14 February 1963(61 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Patrick Scanlon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(29 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 May 2022)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressWaters Edge 31 Lower Road
Higher Denham
Buckinghamshire
UB9 5EB
Secretary NameMark Patrick Scanlon
NationalityBritish
StatusClosed
Appointed15 September 1992(29 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaters Edge 31 Lower Road
Higher Denham
Buckinghamshire
UB9 5EB
Director NameDiane Mary Scanlon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(29 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge 31 Lower Road
Higher Denham
Buckinghamshire
UB9 5EB

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.7k at £1Jane Hawgood
8.50%
Ordinary
1.7k at £1Lynne Ambrose
8.50%
Ordinary
1.7k at £1Nicola Oliver
8.50%
Ordinary
8.5k at £1Mark Patrick Scanlon
42.25%
Ordinary
6.5k at £1Diane Mary Scanlon
32.25%
Ordinary

Financials

Year2014
Net Worth£175,515
Cash£18,294
Current Liabilities£43,491

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 July 1975Delivered on: 5 August 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard & premises 2A dawlish drive pinner middx.
Outstanding

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
29 September 2020Cessation of Diane Mary Scanlon as a person with significant control on 21 April 2020 (1 page)
29 September 2020Termination of appointment of Diane Mary Scanlon as a director on 21 April 2020 (1 page)
20 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
15 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
8 June 2018Change of details for Diane Scanlon as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Change of details for Mark Scanlon as a person with significant control on 8 June 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(6 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
(6 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
(6 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(6 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(6 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Diane Mary Scanlon on 15 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Patrick Scanlon on 15 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Patrick Scanlon on 15 September 2010 (2 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Diane Mary Scanlon on 15 September 2010 (2 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 October 2009Return made up to 15/09/09; full list of members (3 pages)
2 October 2009Return made up to 15/09/09; full list of members (3 pages)
30 September 2009Director and secretary's change of particulars / mark scanlon / 25/08/2009 (1 page)
30 September 2009Director's change of particulars / diane scanlon / 25/08/2009 (1 page)
30 September 2009Director and secretary's change of particulars / mark scanlon / 25/08/2009 (1 page)
30 September 2009Director's change of particulars / diane scanlon / 25/08/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 159 eastcote road ruislip middlesex HA4 8BJ (1 page)
17 September 2009Registered office changed on 17/09/2009 from 159 eastcote road ruislip middlesex HA4 8BJ (1 page)
17 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
17 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 October 2008Return made up to 15/09/08; full list of members (4 pages)
15 October 2008Return made up to 15/09/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
5 June 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
15 October 2007Return made up to 15/09/07; full list of members (3 pages)
15 October 2007Return made up to 15/09/07; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
18 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
27 September 2006Return made up to 15/09/06; full list of members (3 pages)
27 September 2006Return made up to 15/09/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
13 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
11 October 2004Return made up to 15/09/04; full list of members (7 pages)
11 October 2004Return made up to 15/09/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
28 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
1 October 2003Return made up to 15/09/03; full list of members (7 pages)
1 October 2003Return made up to 15/09/03; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
29 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
1 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
16 July 2001Registered office changed on 16/07/01 from: 3 rickmansworth road watford hertfordshire WD18 0GX (1 page)
16 July 2001Registered office changed on 16/07/01 from: 3 rickmansworth road watford hertfordshire WD18 0GX (1 page)
23 May 2001Registered office changed on 23/05/01 from: 2A dawlish dr pinner middx HA5 5LN (1 page)
23 May 2001Registered office changed on 23/05/01 from: 2A dawlish dr pinner middx HA5 5LN (1 page)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
15 August 2000Full accounts made up to 29 February 2000 (9 pages)
15 August 2000Full accounts made up to 29 February 2000 (9 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Full accounts made up to 28 February 1999 (12 pages)
7 September 1999Full accounts made up to 28 February 1999 (12 pages)
5 November 1998Full accounts made up to 28 February 1998 (11 pages)
5 November 1998Full accounts made up to 28 February 1998 (11 pages)
2 October 1998Return made up to 15/09/98; no change of members (4 pages)
2 October 1998Return made up to 15/09/98; no change of members (4 pages)
18 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Full accounts made up to 28 February 1997 (14 pages)
19 August 1997Full accounts made up to 28 February 1997 (14 pages)
7 October 1996Return made up to 15/09/96; no change of members (4 pages)
7 October 1996Return made up to 15/09/96; no change of members (4 pages)
11 August 1996Full accounts made up to 29 February 1996 (14 pages)
11 August 1996Full accounts made up to 29 February 1996 (14 pages)
14 November 1995Return made up to 15/09/95; full list of members (6 pages)
14 November 1995Return made up to 15/09/95; full list of members (6 pages)
17 August 1995Full accounts made up to 28 February 1995 (15 pages)
17 August 1995Full accounts made up to 28 February 1995 (15 pages)