London
WC2H 9DZ
Director Name | Mr Neil Lyall Macomish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(same day as company formation) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Richard James McCarthy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mrs Caroline Susan More |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Caroline Susan More |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mr Richard Dunkley |
---|---|
Status | Resigned |
Appointed | 31 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Website | scottbrownrigg.com |
---|---|
Email address | [email protected] |
Telephone | 023 57876924 |
Telephone region | Southampton / Portsmouth |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Scott Brownrigg Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
8 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page) |
28 November 2022 | Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
6 April 2022 | Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
13 August 2014 | Appointment of Mr Richard Dunkley as a secretary on 31 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Richard Dunkley as a secretary on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Caroline Susan More as a secretary on 31 July 2014 (1 page) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 February 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
3 February 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|