Company NameScotty's Limited
Company StatusDissolved
Company Number03584428
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameGoodbase Limited

Business Activity

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

Directors

Director NameFrederick Thomas Stephenson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressThe Old Post Office 101 High Street
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9RH
Director NameLinda Mary Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address11 Greenwood Close
Bury Ramsey
Huntingdon
Cambridgeshire
PE17 1NZ
Secretary NameJames Harrison
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2001)
RoleManager
Correspondence Address11 Greenwood Close
Bury Ramsey
Huntingdon
Cambridgeshire
PE17 1NZ
Director NameJames Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address11 Greenwood Close
Bury Ramsey
Huntingdon
Cambridgeshire
PE17 1NZ
Secretary NamePrescilla Mary Stephenson
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2005)
RoleCo Director
Correspondence AddressThe Old Post Office 101 High Street
Offord Darcy
St. Neots
Cambridgeshire
PE19 5RH
Director NamePriscilla Mary Stephenson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 High Street
Offord Darcy
St. Neots
Cambridgeshire
PE19 5RH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,829
Cash£58
Current Liabilities£159,053

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Director resigned (1 page)
1 December 2005Appointment of a voluntary liquidator (1 page)
1 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2005Statement of affairs (11 pages)
28 November 2005Registered office changed on 28/11/05 from: norfolk house 4 station road st. Ives huntingdon cambridgeshire PE27 5AF (1 page)
23 November 2005Notice of completion of voluntary arrangement (6 pages)
17 November 2005Secretary resigned (1 page)
5 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (8 pages)
27 September 2005Return made up to 19/06/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
11 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
9 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (7 pages)
6 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2004 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
20 September 2003Return made up to 19/06/03; full list of members (7 pages)
28 March 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 March 2003Director resigned (1 page)
11 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 March 2003Allmt didn't take pl AD200601 (2 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
6 February 2002Registered office changed on 06/02/02 from: st georges house george street huntingdon cambridgeshire PE29 3GH (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 November 2001New director appointed (2 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
18 September 2001Return made up to 19/06/01; full list of members (7 pages)
8 July 2001Director resigned (1 page)
6 July 2001Ad 20/06/01--------- £ si 26242@1=26242 £ ic 165000/191242 (2 pages)
6 July 2001Ad 31/01/01--------- £ si 20000@1=20000 £ ic 145000/165000 (2 pages)
3 July 2001Ad 17/11/00--------- £ si 15000@1=15000 £ ic 130000/145000 (2 pages)
3 July 2001Ad 17/11/00--------- £ si 35000@1=35000 £ ic 95000/130000 (2 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 24/06/99-22/09/99 £ si 70000@1=70000 £ ic 25000/95000 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 19/06/99; full list of members (6 pages)
21 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 July 1999Ad 12/03/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
6 June 1999New director appointed (2 pages)
23 May 1999£ nc 100/100000 12/03/99 (1 page)
23 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Particulars of mortgage/charge (4 pages)
5 February 1999Registered office changed on 05/02/99 from: northwood house 138 bromham road bedford bedfordshire MK40 2QW (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (2 pages)
3 September 1998New secretary appointed (2 pages)
18 August 1998Company name changed goodbase LIMITED\certificate issued on 19/08/98 (2 pages)
19 June 1998Incorporation (15 pages)