Company NameScott Harris UK Limited
Company StatusDissolved
Company Number05118869
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Mark Bailey Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Jeremy John Wiseman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameHelen Marie Horton
StatusClosed
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Robert Mark Leitao
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(12 years after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(12 years after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Adam Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(12 years after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameJames Challoner Harris
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address68b Ribblesdale Road
London
SW16 6SE
Secretary NameJames Challoner Harris
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address68b Ribblesdale Road
London
SW16 6SE
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2016)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressVictoria House 1 - 3 College Hill
London
EC4R 2RA
Director NameAnnabel Nicola McGregor Michie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address136 Ravensbury Road
London
SW18 4RU
Director NameMr Ian James Middleton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Felsham Road
London
SW15 1BB
Secretary NameStephen Mark Bailey Scott
NationalityBritish
StatusResigned
Appointed28 August 2009(5 years, 3 months after company formation)
Appointment Duration6 days (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles 23 Eastwick Road
Walton On Thames
Surrey
KT12 5AP
Secretary NameCatherine Elizabeth Sammons
NationalityBritish
StatusResigned
Appointed03 September 2009(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressVictoria House 1 - 3 College Hill
London
EC4R 2RA
Director NameAlexander Frank Harry Dee
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitescott-harris.co.uk
Telephone020 76530030
Telephone regionLondon

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

772 at £0.01John Ernest Brown
7.20%
Ordinary
711 at £0.01Jeremy John Wiseman
6.63%
Ordinary
5.9k at £0.01Stephen Mark Bailey Scott
55.40%
Ordinary
30 at £1Stephen Mark Bailey Scott
27.97%
Ordinary A
300 at £0.01Hilary Frances Scott
2.80%
Ordinary

Financials

Year2014
Turnover£2,661,452
Net Worth£431,342
Cash£690,383
Current Liabilities£930,557

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 March 2019 (23 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 31 March 2018 (20 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 November 2016Director's details changed for Mr Jeremy John Wiseman on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Stephen Mark Bailey Scott on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Jeremy John Wiseman on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Stephen Mark Bailey Scott on 1 November 2016 (2 pages)
26 September 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016 (1 page)
21 August 2016Full accounts made up to 31 March 2016 (32 pages)
21 August 2016Full accounts made up to 31 March 2016 (32 pages)
21 June 2016Appointment of Mr Robert Mark Leitao as a director on 17 May 2016 (2 pages)
21 June 2016Appointment of Mr Robert Mark Leitao as a director on 17 May 2016 (2 pages)
21 June 2016Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016 (2 pages)
21 June 2016Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016 (2 pages)
20 June 2016Appointment of Mr Adam Young as a director on 17 May 2016 (2 pages)
20 June 2016Appointment of Mr Adam Young as a director on 17 May 2016 (2 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 111.75
(6 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 111.75
(6 pages)
2 June 2016Director's details changed for Stephen Mark Bailey Scott on 1 October 2009 (2 pages)
2 June 2016Director's details changed for Stephen Mark Bailey Scott on 1 October 2009 (2 pages)
3 May 2016Termination of appointment of John Ernest Brown as a director on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of John Ernest Brown as a director on 1 April 2016 (2 pages)
3 May 2016Appointment of Helen Marie Horton as a secretary on 1 April 2016 (3 pages)
3 May 2016Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016 (2 pages)
3 May 2016Appointment of Helen Marie Horton as a secretary on 1 April 2016 (3 pages)
28 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Chairman appointed 18/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Chairman appointed 18/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2016Statement of capital following an allotment of shares on 19 March 2016
  • GBP 111.75
(4 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Statement of capital following an allotment of shares on 19 March 2016
  • GBP 111.75
(4 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium acct 24/03/2016
  • RES13 ‐ Reduction of share premium acct 24/03/2016
(2 pages)
24 March 2016Statement by Directors (2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 111.75
(4 pages)
24 March 2016Statement by Directors (2 pages)
24 March 2016Solvency Statement dated 24/03/16 (2 pages)
24 March 2016Solvency Statement dated 24/03/16 (2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 111.75
(4 pages)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium acct 24/03/2016
(2 pages)
1 March 2016Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
14 October 2015Full accounts made up to 31 May 2015 (25 pages)
14 October 2015Full accounts made up to 31 May 2015 (25 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 107.25
(7 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 107.25
(7 pages)
21 November 2014Director's details changed for Mr Jeremy John Wiseman on 14 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Jeremy John Wiseman on 14 November 2014 (2 pages)
9 October 2014Full accounts made up to 31 May 2014 (23 pages)
9 October 2014Full accounts made up to 31 May 2014 (23 pages)
30 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 107.25
(7 pages)
30 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 107.25
(7 pages)
14 October 2013Full accounts made up to 31 May 2013 (23 pages)
14 October 2013Full accounts made up to 31 May 2013 (23 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
4 February 2013Full accounts made up to 31 May 2012 (23 pages)
4 February 2013Full accounts made up to 31 May 2012 (23 pages)
9 January 2013Termination of appointment of Alexander Dee as a director (1 page)
9 January 2013Termination of appointment of Alexander Dee as a director (1 page)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
28 February 2012Full accounts made up to 31 May 2011 (21 pages)
28 February 2012Full accounts made up to 31 May 2011 (21 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 November 2011Appointment of Mr Jeremy John Wiseman as a director (2 pages)
11 November 2011Appointment of Mr Jeremy John Wiseman as a director (2 pages)
9 November 2011Appointment of Alexander Frank Harry Dee as a director (2 pages)
9 November 2011Appointment of Alexander Frank Harry Dee as a director (2 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
13 June 2011Register inspection address has been changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom (1 page)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
13 June 2011Register inspection address has been changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom (1 page)
9 June 2011Director's details changed for Stephen Mark Bailey Scott on 20 April 2011 (2 pages)
9 June 2011Director's details changed for John Ernest Brown on 20 April 2011 (2 pages)
9 June 2011Director's details changed for Stephen Mark Bailey Scott on 20 April 2011 (2 pages)
9 June 2011Director's details changed for John Ernest Brown on 20 April 2011 (2 pages)
9 June 2011Register inspection address has been changed from Victoria House 1 - 3 College Hill London EC4R 2RA United Kingdom (1 page)
9 June 2011Secretary's details changed for Catherine Elizabeth Sammons on 20 April 2011 (2 pages)
9 June 2011Register inspection address has been changed from Victoria House 1 - 3 College Hill London EC4R 2RA United Kingdom (1 page)
9 June 2011Secretary's details changed for Catherine Elizabeth Sammons on 20 April 2011 (2 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register inspection address has been changed (1 page)
16 December 2010Termination of appointment of Ian Middleton as a director (1 page)
16 December 2010Termination of appointment of Ian Middleton as a director (1 page)
12 August 2010Full accounts made up to 31 May 2010 (21 pages)
12 August 2010Full accounts made up to 31 May 2010 (21 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
14 May 2010Director's details changed for Stephen Mark Bailey Scott on 27 April 2010 (3 pages)
14 May 2010Director's details changed for Stephen Mark Bailey Scott on 27 April 2010 (3 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (16 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (16 pages)
7 November 2009Termination of appointment of Stephen Scott as a secretary (1 page)
7 November 2009Appointment of Catherine Elizabeth Sammons as a secretary (2 pages)
7 November 2009Appointment of Catherine Elizabeth Sammons as a secretary (2 pages)
7 November 2009Termination of appointment of Stephen Scott as a secretary (1 page)
2 October 2009Full accounts made up to 31 May 2009 (21 pages)
2 October 2009Full accounts made up to 31 May 2009 (21 pages)
24 September 2009Secretary appointed stephen mark bailey scott (2 pages)
24 September 2009Secretary appointed stephen mark bailey scott (2 pages)
23 September 2009Solvency statement dated 20/08/09 (1 page)
23 September 2009Appointment terminated director and secretary james harris (1 page)
23 September 2009Appointment terminated director and secretary james harris (1 page)
23 September 2009Memoranduj of capital - processed 23/09/09 (1 page)
23 September 2009Solvency statement dated 20/08/09 (1 page)
23 September 2009Statement by directors (1 page)
23 September 2009Statement by directors (1 page)
23 September 2009Memoranduj of capital - processed 23/09/09 (1 page)
23 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2009Return made up to 25/04/09; full list of members (6 pages)
6 June 2009Return made up to 25/04/09; full list of members (6 pages)
16 September 2008Full accounts made up to 31 May 2008 (21 pages)
16 September 2008Full accounts made up to 31 May 2008 (21 pages)
22 August 2008Director appointed ian james middleton (1 page)
22 August 2008Director appointed ian james middleton (1 page)
22 August 2008Appointment terminated director annabel michie (1 page)
22 August 2008Appointment terminated director annabel michie (1 page)
29 April 2008Return made up to 25/04/08; full list of members (6 pages)
29 April 2008Return made up to 25/04/08; full list of members (6 pages)
11 September 2007Full accounts made up to 31 May 2007 (19 pages)
11 September 2007Full accounts made up to 31 May 2007 (19 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 25/04/07; full list of members (4 pages)
2 May 2007Return made up to 25/04/07; full list of members (4 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 1 st stephens court, st stephens road, bournemouth, BH2 6LA (1 page)
18 July 2006Registered office changed on 18/07/06 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page)
9 June 2006Return made up to 25/04/06; full list of members (4 pages)
9 June 2006Return made up to 25/04/06; full list of members (4 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006S-div 31/08/05 (1 page)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006S-div 31/08/05 (1 page)
9 February 2006New director appointed (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (7 pages)
3 May 2005Return made up to 25/04/05; full list of members (7 pages)
27 May 2004Ad 04/05/04--------- £ si 147@1=147 £ ic 1/148 (2 pages)
27 May 2004Ad 04/05/04--------- £ si 147@1=147 £ ic 1/148 (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (11 pages)
4 May 2004Incorporation (11 pages)