Company NameEscotway Limited
DirectorsAndrew McLaren Ross and Alan Stephen Folley
Company StatusActive
Company Number05220176
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 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 NameMr Andrew McLaren Ross
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Mark David Coates
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 St Theresa New Road
St Sampson
GY2 4QD
Director NameMr Julian Michael Medland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressClyne, Rue De La Ronde Cheminee
Castel
Guernsey
GY5 7GE
Director NameMr Martin Charles Porter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(8 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 February 2013)
RoleFinance
Country of ResidenceChannel Islands
Correspondence AddressHambro House St Julians Avenue
St Peter Port
Guernsey
GY1 3ED
Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 St Andrew's Hill
London
EC4V 5BY
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr Hugh Michael Riddell
NationalityBritish
StatusResigned
Appointed07 September 2015(11 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr Hugh Riddell
StatusResigned
Appointed01 November 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameCDS International Limited (Corporation)
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2013)
Correspondence AddressTrident Chambers Road Town
Tortola
BVI
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2013)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Sandhaven LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,892
Cash£909
Current Liabilities£57,426

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Filing History

4 March 2024Cessation of Morag Mclaren Riddell as a person with significant control on 4 March 2024 (1 page)
6 January 2024Cessation of Andrew Ross as a person with significant control on 6 January 2024 (1 page)
6 January 2024Notification of Morag Mclaren Riddell as a person with significant control on 6 January 2024 (2 pages)
3 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
23 October 2022Cessation of Andrew Ross as a person with significant control on 23 October 2022 (1 page)
23 October 2022Notification of Andrew Ross as a person with significant control on 23 October 2022 (2 pages)
3 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
25 March 2021Appointment of Mr Alan Stephen Folley as a director on 25 March 2021 (2 pages)
19 March 2021Termination of appointment of Hugh Riddell as a secretary on 19 March 2021 (1 page)
15 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
3 November 2019Appointment of Mr Hugh Riddell as a secretary on 1 November 2019 (2 pages)
8 October 2019Cessation of Summit Trust Company (Nz) Limited as a person with significant control on 8 October 2019 (1 page)
8 October 2019Notification of Andrew Ross as a person with significant control on 8 October 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
24 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 November 2016Termination of appointment of Alan Stephen Folley as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Alan Stephen Folley as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Andrew Mclaren Ross as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Andrew Mclaren Ross as a director on 25 November 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Termination of appointment of Hugh Michael Riddell as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Hugh Michael Riddell as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Hugh Michael Riddell as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Hugh Michael Riddell as a director on 19 October 2015 (1 page)
7 September 2015Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages)
3 September 2015Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
11 March 2013Termination of appointment of Cds International Limited as a director (1 page)
11 March 2013Termination of appointment of Julian Medland as a director (1 page)
11 March 2013Registered office address changed from 7 Welbeck Street London W1G 9YE on 11 March 2013 (1 page)
11 March 2013Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
11 March 2013Termination of appointment of Julian Medland as a director (1 page)
11 March 2013Appointment of Mr Alan Stephen Folley as a director (2 pages)
11 March 2013Termination of appointment of Cds International Limited as a director (1 page)
11 March 2013Termination of appointment of Martin Porter as a director (1 page)
11 March 2013Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
11 March 2013Termination of appointment of Martin Porter as a director (1 page)
11 March 2013Registered office address changed from 7 Welbeck Street London W1G 9YE on 11 March 2013 (1 page)
11 March 2013Appointment of Mr Alan Stephen Folley as a director (2 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 December 2012Appointment of Mr Martin Charles Porter as a director (2 pages)
3 December 2012Appointment of Mr Martin Charles Porter as a director (2 pages)
19 November 2012Termination of appointment of Mark Coates as a director (1 page)
19 November 2012Termination of appointment of Mark Coates as a director (1 page)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
10 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
1 October 2010Appointment of Mr Julian Michael Medland as a director (2 pages)
1 October 2010Appointment of Mr. Mark David Coates as a director (2 pages)
1 October 2010Appointment of Mr Julian Michael Medland as a director (2 pages)
1 October 2010Appointment of Mr. Mark David Coates as a director (2 pages)
13 September 2010Director's details changed for Cds International Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Cds International Limited on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Cds International Limited on 1 October 2009 (2 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 September 2008Return made up to 02/09/08; full list of members (3 pages)
19 September 2008Return made up to 02/09/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
19 September 2007Return made up to 02/09/07; full list of members (2 pages)
19 September 2007Return made up to 02/09/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 October 2006Return made up to 02/09/06; full list of members (6 pages)
3 October 2006Return made up to 02/09/06; full list of members (6 pages)
13 September 2005Return made up to 02/09/05; full list of members (6 pages)
13 September 2005Return made up to 02/09/05; full list of members (6 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (13 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (13 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 4TH floor lawford house albert place london N3 1RL (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 4TH floor lawford house albert place london N3 1RL (1 page)
2 September 2004Incorporation (14 pages)
2 September 2004Incorporation (14 pages)