Company NameIAN Scott Communications Limited
Company StatusDissolved
Company Number03008851
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameIAN Scott And Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Charles Damien Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 day after company formation)
Appointment Duration20 years, 2 months (closed 31 March 2015)
RoleAdvertiding Consultant
Country of ResidenceEngland
Correspondence Address11 Pratt Walk
London
SE11 6AR
Secretary NameJanet Cromarty
NationalityBritish
StatusClosed
Appointed01 March 2004(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence Address210 Wingletye Lane
Hornchurch
Essex
RM11 3AL
Secretary NamePhilip Hall
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence Address32 Hampson Way
London
SW8 1JA
Secretary NameMr Ian Charles Damien Scott
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment DurationResigned same day (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pratt Walk
London
SE11 6AR
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2008)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address162 Brixton Road
London
SW9 6AU
Director NameFrederick Nicholas Paul Salaman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 62 Elm Park Gardens
London
SW10 9PB
Director NameEmma Jane Davis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 January 2006)
RoleCompany Director
Correspondence Address24 Gladys Road
London
NW6 2PX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address30 Leys Gardens
Cockfosters
Herts
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Ian Charles Damien Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,998
Cash£6,037
Current Liabilities£21,679

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 11 January 2012 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 11 January 2011 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 November 2008Appointment terminated director brian clivaz (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 11/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Accounting reference date shortened from 01/01/06 to 31/12/05 (1 page)
26 July 2006Registered office changed on 26/07/06 from: 82 st john street london EC1M 4JN (1 page)
4 April 2006Return made up to 11/01/06; full list of members (3 pages)
14 March 2006Company name changed ian scott and partners LIMITED\certificate issued on 14/03/06 (3 pages)
13 March 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
12 January 2005Return made up to 11/01/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 1 January 2004 (9 pages)
28 October 2004Total exemption full accounts made up to 1 January 2004 (9 pages)
6 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
18 March 2004Return made up to 11/01/04; full list of members (5 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 January 2004Registered office changed on 18/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
5 November 2003Total exemption full accounts made up to 1 January 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 1 January 2003 (9 pages)
10 January 2003Return made up to 11/01/03; full list of members (5 pages)
12 November 2002Total exemption full accounts made up to 1 January 2002 (9 pages)
12 November 2002Total exemption full accounts made up to 1 January 2002 (9 pages)
4 January 2002Return made up to 11/01/02; full list of members (5 pages)
3 October 2001Total exemption full accounts made up to 1 January 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 1 January 2001 (8 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
8 January 2001Full accounts made up to 1 January 2000 (9 pages)
8 January 2001Full accounts made up to 1 January 2000 (9 pages)
11 January 2000Return made up to 11/01/00; full list of members (5 pages)
27 August 1999Full accounts made up to 1 January 1999 (8 pages)
27 August 1999Full accounts made up to 1 January 1999 (8 pages)
7 January 1999Return made up to 11/01/99; full list of members (5 pages)
24 September 1998Full accounts made up to 1 January 1998 (8 pages)
24 September 1998Full accounts made up to 1 January 1998 (8 pages)
3 February 1998Return made up to 11/01/98; full list of members (5 pages)
3 October 1997Full accounts made up to 1 January 1997 (11 pages)
3 October 1997Full accounts made up to 1 January 1997 (11 pages)
16 January 1997Return made up to 11/01/97; full list of members (5 pages)
17 October 1996Full accounts made up to 1 January 1996 (7 pages)
17 October 1996Full accounts made up to 1 January 1996 (7 pages)
11 September 1996Particulars of mortgage/charge (7 pages)
31 May 1996Return made up to 11/01/96; full list of members (5 pages)
31 May 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
11 October 1995Particulars of mortgage/charge (7 pages)
11 January 1995Incorporation (12 pages)