Company NameScott Owen Limited
DirectorsBarry James Twining and Owen Twining
Company StatusActive
Company Number02048193
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry James Twining
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(6 years, 8 months after company formation)
Appointment Duration31 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameOwen Twining
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Gravel Hill
Croydon
CR0 5BF
Director NameMrs Sonia Twining
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address41 Brookscroft
Croydon
Surrey
CR0 9NA
Director NameMr Ernest James Twining
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sonia Twining
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address41 Brookscroft
Croydon
Surrey
CR0 9NA
Secretary NameMr Ernest James Twining
NationalityBritish
StatusResigned
Appointed26 June 1998(11 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£602,391
Cash£1,392,003
Current Liabilities£807,401

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 October 2022Appointment of Owen Twining as a director on 20 October 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 February 2022Cessation of Edwin Robert Lee as a person with significant control on 2 February 2022 (1 page)
28 February 2022Change of details for Mr Barry James Twining as a person with significant control on 2 February 2022 (2 pages)
1 June 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
26 April 2021Cessation of Ernest James Twining as a person with significant control on 28 February 2021 (1 page)
26 April 2021Notification of Edwin Robert Lee as a person with significant control on 28 February 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 March 2020Termination of appointment of Ernest James Twining as a secretary on 24 February 2020 (1 page)
9 March 2020Termination of appointment of Ernest James Twining as a director on 24 February 2020 (1 page)
20 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 March 2019Director's details changed for Mr Barry James Twining on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Ernest James Twining on 8 March 2019 (2 pages)
8 March 2019Secretary's details changed for Mr Ernest James Twining on 8 March 2019 (1 page)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 June 2017Notification of Barry James Twining as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Ernest James Twining as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Barry James Twining as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ernest James Twining as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Ernest James Twining as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Barry James Twining as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 July 2011 (1 page)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
19 July 2010Director's details changed for Barry James Twining on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Barry James Twining on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Ernest James Twining on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Ernest James Twining on 14 June 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 14/06/06; full list of members (2 pages)
9 August 2006Return made up to 14/06/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 14/06/05; full list of members (5 pages)
5 July 2005Return made up to 14/06/05; full list of members (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 14/06/04; no change of members (4 pages)
21 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (5 pages)
19 May 2003Return made up to 14/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2003Return made up to 14/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 14/06/02; no change of members (4 pages)
10 July 2002Return made up to 14/06/02; no change of members (4 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Return made up to 14/06/01; full list of members (4 pages)
9 August 2001Return made up to 14/06/01; full list of members (4 pages)
9 August 2001Registered office changed on 09/08/01 from: 1 conduit street london W1R 9TG (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1 conduit street london W1R 9TG (1 page)
26 March 2001Nc inc already adjusted 10/12/00 (2 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Nc inc already adjusted 10/12/00 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 10/12/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
6 March 2001Ad 10/12/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (5 pages)
14 July 2000Return made up to 14/06/00; full list of members (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 March 2000Ad 01/01/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
10 March 2000Ad 01/01/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
19 July 1999Return made up to 17/05/99; no change of members (4 pages)
19 July 1999Return made up to 17/05/99; no change of members (4 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1998New secretary appointed (1 page)
24 June 1998New secretary appointed (1 page)
1 June 1998Return made up to 17/05/98; no change of members (4 pages)
1 June 1998Return made up to 17/05/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 June 1997Return made up to 17/05/97; full list of members (6 pages)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Return made up to 17/05/97; full list of members (6 pages)
31 July 1996Return made up to 17/05/96; no change of members (4 pages)
31 July 1996Return made up to 17/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 September 1995Auditor's resignation (2 pages)
25 September 1995Auditor's resignation (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 2 pride court 80 white lion street london N1 9PF (1 page)
19 July 1995Registered office changed on 19/07/95 from: 2 pride court 80 white lion street london N1 9PF (1 page)
14 July 1995Return made up to 17/05/95; full list of members (6 pages)
14 July 1995Return made up to 17/05/95; full list of members (6 pages)
21 April 1995Full accounts made up to 30 June 1994 (11 pages)
21 April 1995Full accounts made up to 30 June 1994 (11 pages)
20 August 1986Incorporation (20 pages)
20 August 1986Incorporation (20 pages)