Company NameScotts Ai Limited
Company StatusDissolved
Company Number08918498
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesScott, Scott And Scott Ltd. and Scotts Al Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Reynold Allan Scott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9AE
Director NameMs Nadia Liese Scott
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleRespiratory Physiologist
Country of ResidenceEngland
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9AE

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2022Termination of appointment of Nadia Liese Scott as a director on 9 August 2022 (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2021Notification of Jayne Louise Scott as a person with significant control on 16 March 2020 (2 pages)
9 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
9 April 2021Cessation of Nadia Liese Scott as a person with significant control on 16 March 2020 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom to 3 Athenaeum Road London N20 9AA on 28 February 2020 (1 page)
26 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
14 March 2016Company name changed scotts al LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
14 March 2016Company name changed scotts al LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
10 March 2016Company name changed scott, scott and scott LTD.\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
10 March 2016Company name changed scott, scott and scott LTD.\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 February 2016Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(18 pages)
16 February 2016Administrative restoration application (3 pages)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 February 2016Administrative restoration application (3 pages)
16 February 2016Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(18 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(38 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(38 pages)