Scotts Limited
- Active
- Incorporated on 12 Oct 1990
Reg Address: Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW
Previous Names:
Scotts Of Stow Limited - 6 Jul 2007
Scotts Of Stow Limited - 23 Oct 1995
Scott'S Of Stow Limited - 2 May 1991
Epicurus Limited - 11 Mar 1991
Legibus 1595 Limited - 12 Oct 1990
- Summary The company with name "Scotts Limited" is a private limited company and located in Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW. Scotts Limited is currently in active status and it was incorporated on 12 Oct 1990 (33 years 11 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 19 Mar 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Scotts Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Roxanne Boyle | Director | 7 Dec 2021 | British | Active |
2 | Alison Jean Oldham | Director | 23 Aug 2012 | British | Active |
3 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Active |
4 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Active |
5 | Victoria Jayne Laws | Director | 23 Aug 2012 | British | Resigned 2 Mar 2018 |
6 | Alison Jean Oldham | Director | 23 Aug 2012 | British | Active |
7 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Resigned 10 Dec 2021 |
8 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Resigned 10 Dec 2021 |
9 | Francesca Welbore-Ker | Director | 30 Jun 1998 | British | Resigned 9 Dec 2005 |
10 | Michael John Smith | Director | 30 Sep 1997 | - | Resigned 24 May 2012 |
11 | Michael John Smith | Secretary | 16 Sep 1997 | - | Resigned 24 May 2012 |
12 | Pamela Joan Bath | Director | 26 Jun 1997 | British | Resigned 23 Oct 1998 |
13 | Julian Farnsworth Tudsbery | Director | 5 Oct 1996 | United Kingdom | Resigned 2 Jul 1997 |
14 | Julian Farnsworth Tudsbery | Secretary | 5 Oct 1996 | United Kingdom | Resigned 2 Jul 1997 |
15 | Nigel Victor Swabey | Director | 24 Jun 1996 | British | Active |
16 | Nigel Victor Swabey | Director | 24 Jun 1996 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | First Resources Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | First Resources Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scotts Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation In Administration Progress Report | 17 Apr 2024 | Download PDF |
2 | Insolvency - Liquidation In Administration Extension Of Period | 26 Jan 2024 | Download PDF |
3 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 2 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 18 Oct 2022 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2022 | Download PDF 1 Pages |
6 | Accounts - Full | 20 Jul 2021 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 18 Mar 2021 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 14 Oct 2020 | Download PDF 3 Pages |
9 | Accounts - Full | 3 Aug 2020 | Download PDF 29 Pages |
10 | Confirmation Statement - No Updates | 14 Oct 2019 | Download PDF 3 Pages |
11 | Accounts - Full | 29 Aug 2019 | Download PDF 31 Pages |
12 | Accounts - Change Account Reference Date Company Current Extended | 10 Dec 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 11 Oct 2018 | Download PDF 3 Pages |
14 | Mortgage - Satisfy Charge Full | 23 Jun 2018 | Download PDF 4 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jun 2018 | Download PDF 43 Pages |
16 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 19 Jun 2018 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 5 Jun 2018 | Download PDF 4 Pages |
24 | Accounts - Full | 6 Apr 2018 | Download PDF 25 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2018 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 23 Nov 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 19 Oct 2017 | Download PDF 3 Pages |
28 | Accounts - Full | 11 Jul 2017 | Download PDF 25 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jun 2017 | Download PDF 29 Pages |
30 | Confirmation Statement - Updates | 20 Oct 2016 | Download PDF 5 Pages |
31 | Accounts - Full | 6 Apr 2016 | Download PDF 20 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2015 | Download PDF 7 Pages |
33 | Accounts - Full | 10 Apr 2015 | Download PDF 22 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 7 Pages |
35 | Accounts - Full | 12 Mar 2014 | Download PDF 21 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2013 | Download PDF 7 Pages |
37 | Accounts - Full | 6 Apr 2013 | Download PDF 22 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2012 | Download PDF 7 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name | 12 Sep 2012 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 12 Sep 2012 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 12 Sep 2012 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
45 | Accounts - Full | 3 Apr 2012 | Download PDF 24 Pages |
46 | Mortgage - Legacy | 15 Mar 2012 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2011 | Download PDF 6 Pages |
48 | Accounts - Full | 22 Oct 2010 | Download PDF 21 Pages |
49 | Resolution | 21 Oct 2010 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2010 | Download PDF 6 Pages |
51 | Accounts - Full | 23 Dec 2009 | Download PDF 21 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2009 | Download PDF 6 Pages |
53 | Accounts - Full | 11 Dec 2008 | Download PDF 20 Pages |
54 | Annual Return - Legacy | 17 Oct 2008 | Download PDF 4 Pages |
55 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
56 | Accounts - Full | 30 Apr 2008 | Download PDF 20 Pages |
57 | Annual Return - Legacy | 11 Oct 2007 | Download PDF 2 Pages |
58 | Address - Legacy | 19 Jul 2007 | Download PDF 1 Pages |
59 | Change Of Name - Certificate Company | 6 Jul 2007 | Download PDF 2 Pages |
60 | Accounts - Full | 10 May 2007 | Download PDF 20 Pages |
61 | Annual Return - Legacy | 24 Nov 2006 | Download PDF 2 Pages |
62 | Mortgage - Legacy | 26 May 2006 | Download PDF 4 Pages |
63 | Accounts - Full | 10 Apr 2006 | Download PDF 38 Pages |
64 | Mortgage - Legacy | 11 Feb 2006 | Download PDF 5 Pages |
65 | Resolution | 28 Dec 2005 | Download PDF 3 Pages |
66 | Incorporation - Memorandum Articles | 28 Dec 2005 | Download PDF 6 Pages |
67 | Resolution | 28 Dec 2005 | Download PDF 3 Pages |
68 | Capital - Legacy | 28 Dec 2005 | Download PDF 6 Pages |
69 | Mortgage - Legacy | 21 Dec 2005 | Download PDF 9 Pages |
70 | Officers - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 20 Oct 2005 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 14 Jul 2005 | Download PDF 9 Pages |
73 | Mortgage - Legacy | 19 May 2005 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 25 Oct 2004 | Download PDF 7 Pages |
75 | Accounts - Full | 17 Sep 2004 | Download PDF 19 Pages |
76 | Accounts - Full | 4 Aug 2004 | Download PDF 19 Pages |
77 | Annual Return - Legacy | 15 Oct 2003 | Download PDF 7 Pages |
78 | Accounts - Full | 2 Mar 2003 | Download PDF 20 Pages |
79 | Annual Return - Legacy | 15 Oct 2002 | Download PDF 7 Pages |
80 | Mortgage - Legacy | 2 Oct 2002 | Download PDF 3 Pages |
81 | Auditors - Resignation Company | 18 Jun 2002 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 29 May 2002 | Download PDF 3 Pages |
83 | Accounts - Full | 3 May 2002 | Download PDF 16 Pages |
84 | Mortgage - Legacy | 22 Oct 2001 | Download PDF 3 Pages |
85 | Annual Return - Legacy | 8 Oct 2001 | Download PDF 7 Pages |
86 | Mortgage - Legacy | 26 Jul 2001 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 26 Jul 2001 | Download PDF 2 Pages |
88 | Accounts - Full | 18 Dec 2000 | Download PDF 18 Pages |
89 | Annual Return - Legacy | 9 Oct 2000 | Download PDF 7 Pages |
90 | Accounts - Full | 21 Apr 2000 | Download PDF 18 Pages |
91 | Annual Return - Legacy | 18 Oct 1999 | Download PDF 7 Pages |
92 | Officers - Legacy | 5 Nov 1998 | Download PDF |
93 | Address - Legacy | 5 Nov 1998 | Download PDF |
94 | Accounts - Full | 29 Oct 1998 | Download PDF 16 Pages |
95 | Accounts - Full | 29 Oct 1998 | Download PDF 15 Pages |
96 | Mortgage - Legacy | 26 Oct 1998 | Download PDF 3 Pages |
97 | Annual Return - Legacy | 19 Oct 1998 | Download PDF 6 Pages |
98 | Officers - Legacy | 8 Sep 1998 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Jul 1998 | Download PDF 3 Pages |
100 | Officers - Legacy | 9 Jul 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.