Company NameScott Trustees Limited
DirectorsEdward Roland Haslewood Perks and Francis Alexander Scott
Company StatusActive
Company Number04805305
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Roland Haslewood Perks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleSolicitor
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 June 2003(same day as company formation)
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
2 May 2023Termination of appointment of Edward Roland Haslewood Perks as a director on 24 January 2023 (1 page)
2 February 2023Appointment of Ms Felicity Annette Rice as a director on 24 January 2023 (2 pages)
8 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
27 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Prospect Secretaries Ltd on 19 June 2012 (2 pages)
29 June 2012Secretary's details changed for Prospect Secretaries Ltd on 19 June 2012 (2 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Edward Roland Haslewood Perks on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Francis Alexander Scott on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Francis Alexander Scott on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Edward Roland Haslewood Perks on 19 June 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2008Return made up to 19/06/08; full list of members (3 pages)
4 August 2008Return made up to 19/06/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
2 July 2007Return made up to 19/06/07; full list of members (2 pages)
2 July 2007Return made up to 19/06/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Return made up to 19/06/06; full list of members (2 pages)
15 August 2006Return made up to 19/06/06; full list of members (2 pages)
13 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
3 July 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 July 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 July 2003Nc dec already adjusted 19/06/03 (1 page)
3 July 2003Memorandum and Articles of Association (12 pages)
3 July 2003Memorandum and Articles of Association (12 pages)
3 July 2003Nc dec already adjusted 19/06/03 (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)