London
EC4A 1DR
LLP Designated Member Name | Mr Andrew Bryan Mackenzie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
LLP Designated Member Name | Mr Michael Ian Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Current |
Appointed | 01 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
LLP Designated Member Name | Mr Thomas John Faulkner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
LLP Designated Member Name | Cleveland Scott York Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
LLP Designated Member Name | Andrew Bryan Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church End Redbourn Hertfordshire AL3 7DU |
LLP Designated Member Name | Mrs Marion Judith Mackenzie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 06 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
LLP Designated Member Name | Mrs Katrina Louise Midgley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 06 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Website | scott-york.com |
---|
Registered Address | 5 Norwich Street London EC4A 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,192 |
Cash | £4,671 |
Current Liabilities | £4,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 July 2019 | Delivered on: 6 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2017 | Delivered on: 26 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 September 2023 | Termination of appointment of Jonathan Lee Midgley as a member on 31 August 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
24 October 2022 | Member's details changed for Mr Andrew Bryan Mackenzie on 15 October 2022 (2 pages) |
24 October 2022 | Member's details changed for Cleveland Scott York Llp on 23 February 2022 (1 page) |
21 October 2022 | Member's details changed for Mr Thomas John Faulkner on 21 October 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Cleveland Scott York Llp as a person with significant control on 1 March 2022 (2 pages) |
23 February 2022 | Registered office address changed from 10 Fetter Lane London EC4A 1BR England to 5 Norwich Street London EC4A 1DR on 23 February 2022 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
12 November 2021 | Member's details changed for Mr Andrew Bryan Mackenzie on 12 November 2021 (2 pages) |
12 November 2021 | Member's details changed for Mr Jonathan Lee Midgley on 12 November 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
6 August 2019 | Registration of charge OC3464610002, created on 19 July 2019 (57 pages) |
2 August 2019 | Satisfaction of charge OC3464610001 in full (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 April 2017 | Company name changed scott & york renewals LLP\certificate issued on 11/04/17
|
6 April 2017 | Member's details changed for Fj Cleveland Llp on 3 April 2017 (1 page) |
6 April 2017 | Member's details changed for Fj Cleveland Llp on 3 April 2017 (1 page) |
1 April 2017 | Termination of appointment of Katrina Louise Midgley as a member on 31 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Michael Ian Williams as a member on 1 April 2017 (2 pages) |
1 April 2017 | Termination of appointment of Marion Judith Mackenzie as a member on 31 March 2017 (1 page) |
1 April 2017 | Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page) |
1 April 2017 | Appointment of Mr Thomas John Faulkner as a member on 1 April 2017 (2 pages) |
1 April 2017 | Appointment of Mr Thomas John Faulkner as a member on 1 April 2017 (2 pages) |
1 April 2017 | Appointment of Fj Cleveland Llp as a member on 1 April 2017 (2 pages) |
1 April 2017 | Termination of appointment of Katrina Louise Midgley as a member on 31 March 2017 (1 page) |
1 April 2017 | Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page) |
1 April 2017 | Appointment of Mr Michael Ian Williams as a member on 1 April 2017 (2 pages) |
1 April 2017 | Termination of appointment of Marion Judith Mackenzie as a member on 31 March 2017 (1 page) |
1 April 2017 | Appointment of Fj Cleveland Llp as a member on 1 April 2017 (2 pages) |
26 January 2017 | Registration of charge OC3464610001, created on 24 January 2017 (23 pages) |
26 January 2017 | Registration of charge OC3464610001, created on 24 January 2017 (23 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 17 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 17 June 2016 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 17 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 17 June 2015 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 17 June 2014 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 17 June 2012 (5 pages) |
30 March 2012 | Appointment of Mrs Katrina Louise Midgley as a member (2 pages) |
30 March 2012 | Appointment of Mrs Katrina Louise Midgley as a member (2 pages) |
30 March 2012 | Appointment of Mrs Marion Judith Mackenzie as a member (2 pages) |
30 March 2012 | Appointment of Mrs Marion Judith Mackenzie as a member (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
26 July 2011 | Annual return made up to 17 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 17 June 2011 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 November 2010 | Company name changed etrademarks LLP\certificate issued on 25/11/10
|
25 November 2010 | Company name changed etrademarks LLP\certificate issued on 25/11/10
|
22 June 2010 | Annual return made up to 17 June 2010 (11 pages) |
22 June 2010 | Annual return made up to 17 June 2010 (11 pages) |
15 March 2010 | Termination of appointment of Andrew Mackenzie as a member (2 pages) |
15 March 2010 | Appointment of Andrew Bryan Mackenzie as a member (3 pages) |
15 March 2010 | Member's details changed for Jonathan Lee Midgley on 10 March 2010 (3 pages) |
15 March 2010 | Appointment of Andrew Bryan Mackenzie as a member (3 pages) |
15 March 2010 | Member's details changed for Jonathan Lee Midgley on 10 March 2010 (3 pages) |
15 March 2010 | Registered office address changed from Scott & York Intellectual Property 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Scott & York Intellectual Property 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Andrew Mackenzie as a member (2 pages) |
28 August 2009 | Currext from 30/06/2010 to 31/10/2010 (1 page) |
28 August 2009 | Currext from 30/06/2010 to 31/10/2010 (1 page) |
17 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
17 June 2009 | Incorporation document\certificate of incorporation (3 pages) |