Company NameScooterman Limited
DirectorRobert Jerrard Williamson
Company StatusActive
Company Number03768380
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Robert Jerrard Williamson
NationalityBritish
StatusCurrent
Appointed31 March 2006(6 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressChelseacloistersgarageservices Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Robert Jerrard Williamson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2015(16 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelseacloisters Garage Services Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameGabriel Henry Kemlo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleArtist
Correspondence Address26 Standish Road
London
W6 9AL
Director NameMr Robert Jerrard Williamson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse Farm
Church Road, Crowfield
Ipswich
Suffolk
IP6 9TF
Director NameEdmund Oliver Hewitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Stormont Road
London
SW11 5EJ
Secretary NameEdmund Oliver Hewitt
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleTour Operator
Correspondence Address51 Campden Street
London
W8 7ET
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitescooterman.co.uk.

Location

Registered AddressChelseacloisters Garage Services Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Robert Williamson
95.00%
Ordinary
400 at £1Edmund Hewitt
5.00%
Ordinary

Financials

Year2014
Net Worth£14,933
Cash£17,276
Current Liabilities£2,210

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

13 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8,000
(3 pages)
1 June 2016Registered office address changed from Unit 22 London Stone Business Estate, Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Unit 22 London Stone Business Estate, Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 June 2016 (1 page)
1 June 2016Secretary's details changed for Mr Robert Jerrard Williamson on 9 May 2016 (1 page)
1 June 2016Secretary's details changed for Mr Robert Jerrard Williamson on 9 May 2016 (1 page)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8,000
(3 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,000
(3 pages)
13 May 2015Appointment of Mr Robert Jerrard Williamson as a director on 10 May 2015 (2 pages)
13 May 2015Termination of appointment of Edmund Oliver Hewitt as a director on 10 May 2015 (1 page)
13 May 2015Appointment of Mr Robert Jerrard Williamson as a director on 10 May 2015 (2 pages)
13 May 2015Secretary's details changed for Robert Jerrard Williamson on 10 May 2015 (1 page)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,000
(3 pages)
13 May 2015Secretary's details changed for Robert Jerrard Williamson on 10 May 2015 (1 page)
13 May 2015Termination of appointment of Edmund Oliver Hewitt as a director on 10 May 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,000
(3 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
3 June 2011Secretary's details changed for Robert Jerrard Williamson on 12 May 2011 (1 page)
3 June 2011Secretary's details changed for Robert Jerrard Williamson on 12 May 2011 (1 page)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: unit 22 london stone business estate, broughton street london SW8 3QR (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: unit 22 london stone business estate, broughton street london SW8 3QR (1 page)
8 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: 51 campden street london W8 7ET (1 page)
4 June 2007Registered office changed on 04/06/07 from: 51 campden street london W8 7ET (1 page)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
7 June 2005Return made up to 12/05/05; full list of members (2 pages)
7 June 2005Return made up to 12/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
9 June 2004Return made up to 12/05/04; full list of members (6 pages)
9 June 2004Return made up to 12/05/04; full list of members (6 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
9 June 2003Return made up to 12/05/03; full list of members (6 pages)
9 June 2003Return made up to 12/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 June 2002Return made up to 12/05/02; full list of members (6 pages)
15 June 2002Return made up to 12/05/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
19 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
8 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
12 May 1999Incorporation (16 pages)
12 May 1999Incorporation (16 pages)