Company NameScott & Partners (South East) Limited
Company StatusDissolved
Company Number05788155
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Sinclair
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Haines Watts Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Gillian Anne Sinclair
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaines Watts Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameChristopher Andrew Sinclair
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(4 years, 2 months after company formation)
Appointment Duration6 years (closed 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaines Watts Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Gary Young
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDriector
Country of ResidenceEngland
Correspondence Address5 Medlar Close
Bredgar
Sittingbourne
Kent
ME9 8EL

Location

Registered AddressOne Euston Square 40
Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
4 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
21 December 2015Liquidators' statement of receipts and payments to 19 October 2015 (9 pages)
21 December 2015Liquidators statement of receipts and payments to 19 October 2015 (9 pages)
21 December 2015Liquidators' statement of receipts and payments to 19 October 2015 (9 pages)
6 November 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages)
6 November 2014Register inspection address has been changed to Suite 3 Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 0TA (2 pages)
6 November 2014Register inspection address has been changed to Suite 3 Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 0TA (2 pages)
6 November 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages)
3 November 2014Declaration of solvency (3 pages)
3 November 2014Appointment of a voluntary liquidator (1 page)
3 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-20
(21 pages)
3 November 2014Declaration of solvency (3 pages)
3 November 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr David Sinclair on 31 October 2012 (2 pages)
1 May 2013Director's details changed for Christopher Andrew Sinclair on 31 March 2013 (2 pages)
1 May 2013Director's details changed for Christopher Andrew Sinclair on 31 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mrs Gillian Anne Sinclair on 31 October 2012 (2 pages)
1 May 2013Director's details changed for Mr David Sinclair on 31 October 2012 (2 pages)
1 May 2013Secretary's details changed for Mrs Gillian Anne Sinclair on 31 October 2012 (2 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Appointment of Christopher Andrew Sinclair as a director (3 pages)
25 June 2010Appointment of Christopher Andrew Sinclair as a director (3 pages)
15 May 2010Termination of appointment of Gary Young as a director (1 page)
15 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 May 2010Termination of appointment of Gary Young as a director (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 20/04/09; full list of members (4 pages)
30 April 2009Return made up to 20/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from c/ portlock & company, airport house, purlety way croydon surrey CR0 0XZ (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/ portlock & company, airport house, purlety way croydon surrey CR0 0XZ (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 20/04/08; full list of members (4 pages)
2 June 2008Return made up to 20/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2007Return made up to 20/04/07; full list of members (3 pages)
25 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2006Incorporation (19 pages)
20 April 2006Incorporation (19 pages)