Company NameScottmyers Group Ltd
DirectorsMark Joseph Myers and Lee Russell Scott
Company StatusActive
Company Number08536568
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 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 Mark Joseph Myers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Multon Lea
Chelmsford
CM1 6EF
Director NameMr Lee Russell Scott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Main Road
Romford
RM2 6LT

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lee Scott
50.00%
Ordinary
1 at £1Mark Myers
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
25 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 September 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
29 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 July 2018Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
9 July 2018Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
15 February 2017Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1 Vicarage Lane London E15 4HF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1 Vicarage Lane London E15 4HF on 26 January 2015 (1 page)
11 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
20 May 2013Incorporation (37 pages)
20 May 2013Incorporation (37 pages)