Company NameScottly Limited
Company StatusDissolved
Company Number03104819
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence AddressJays Folly 8 Wood Drive
Sevenoaks
Kent
TN30 2NL
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusClosed
Appointed01 December 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressLind House
86 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
16 September 1998Return made up to 21/09/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 March 1997 (10 pages)
14 November 1997Return made up to 21/09/97; full list of members (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
15 December 1996Full accounts made up to 31 March 1996 (5 pages)
16 October 1996Return made up to 21/09/96; full list of members (6 pages)
3 July 1996Registered office changed on 03/07/96 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
3 July 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
27 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
28 December 1995Registered office changed on 28/12/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Secretary resigned (2 pages)
21 September 1995Incorporation (32 pages)