Scotts Of Stow Limited
- Active
- Incorporated on 16 Feb 2005
Reg Address: Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon SN25 5AW, England
Previous Names:
Scotts Limited - 6 Jul 2007
Catalogues Direct Limited - 6 Dec 2006
Scotts Limited - 6 Dec 2006
Bcomp 251 Limited - 20 Apr 2005
Catalogues Direct Limited - 20 Apr 2005
Bcomp 251 Limited - 16 Feb 2005
Company Classifications:
47910 - Retail sale via mail order houses or via Internet
- Summary The company with name "Scotts Of Stow Limited" is a ltd and located in Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon SN25 5AW. Scotts Of Stow Limited is currently in active status and it was incorporated on 16 Feb 2005 (19 years 7 months 7 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Scotts Of Stow Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Jean Oldham | Director | 3 Dec 2021 | British | Active |
2 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Active |
3 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Active |
4 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Resigned 10 Dec 2021 |
5 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Resigned 10 Dec 2021 |
6 | Michael John Smith | Director | 20 Apr 2005 | - | Resigned 24 May 2012 |
7 | Nigel Victor Swabey | Director | 20 Apr 2005 | British | Active |
8 | Nigel Victor Swabey | Director | 20 Apr 2005 | British | Active |
9 | Michael John Smith | Secretary | 20 Apr 2005 | - | Resigned 24 May 2012 |
10 | Margaret Anne Garnett | Nominee Director | 16 Feb 2005 | British | Resigned 20 Apr 2005 |
11 | BPE SECRETARIES LIMITED | Corporate Nominee Secretary | 16 Feb 2005 | - | Resigned 20 Apr 2005 |
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 | Scotts Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scotts Of Stow Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Feb 2023 | Download PDF |
2 | Accounts - Dormant | 6 Oct 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2022 | Download PDF 1 Pages |
4 | Accounts - Dormant | 20 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 12 Feb 2021 | Download PDF 3 Pages |
6 | Accounts - Dormant | 3 Aug 2020 | Download PDF 4 Pages |
7 | Confirmation Statement - No Updates | 11 Feb 2020 | Download PDF 3 Pages |
8 | Address - Change Registered Office Company With Date Old New | 24 Sep 2019 | Download PDF 1 Pages |
9 | Accounts - Dormant | 29 Aug 2019 | Download PDF 4 Pages |
10 | Confirmation Statement - No Updates | 12 Feb 2019 | Download PDF 3 Pages |
11 | Accounts - Change Account Reference Date Company Current Extended | 10 Dec 2018 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 28 Feb 2018 | Download PDF 3 Pages |
13 | Accounts - Dormant | 23 Feb 2018 | Download PDF 2 Pages |
14 | Accounts - Dormant | 16 Mar 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 16 Feb 2017 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 22 Feb 2016 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 18 Feb 2015 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2015 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 25 Feb 2014 | Download PDF 3 Pages |
22 | Accounts - Dormant | 6 Apr 2013 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2013 | Download PDF 4 Pages |
24 | Officers - Appoint Person Secretary Company With Name | 13 Sep 2012 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name | 13 Sep 2012 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 13 Sep 2012 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 13 Sep 2012 | Download PDF 2 Pages |
28 | Accounts - Dormant | 2 Apr 2012 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2012 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2011 | Download PDF 5 Pages |
31 | Accounts - Dormant | 24 Aug 2010 | Download PDF 6 Pages |
32 | Accounts - Amended Made Up Date | 8 Apr 2010 | Download PDF 6 Pages |
33 | Accounts - Dormant | 1 Mar 2010 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2010 | Download PDF 5 Pages |
35 | Annual Return - Legacy | 5 Mar 2009 | Download PDF 3 Pages |
36 | Accounts - Dormant | 11 Dec 2008 | Download PDF 6 Pages |
37 | Accounts - Dormant | 30 Apr 2008 | Download PDF 6 Pages |
38 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 18 Feb 2008 | Download PDF 2 Pages |
40 | Address - Legacy | 19 Jul 2007 | Download PDF 1 Pages |
41 | Change Of Name - Certificate Company | 6 Jul 2007 | Download PDF 2 Pages |
42 | Annual Return - Legacy | 28 Jun 2007 | Download PDF 2 Pages |
43 | Accounts - Dormant | 10 May 2007 | Download PDF 6 Pages |
44 | Incorporation - Memorandum Articles | 4 Jan 2007 | Download PDF 12 Pages |
45 | Change Of Name - Certificate Company | 6 Dec 2006 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 14 Feb 2006 | Download PDF 7 Pages |
47 | Accounts - Dormant | 3 Feb 2006 | Download PDF 6 Pages |
48 | Officers - Legacy | 16 May 2005 | Download PDF 1 Pages |
49 | Officers - Legacy | 16 May 2005 | Download PDF 2 Pages |
50 | Accounts - Legacy | 16 May 2005 | Download PDF 1 Pages |
51 | Address - Legacy | 16 May 2005 | Download PDF 1 Pages |
52 | Officers - Legacy | 16 May 2005 | Download PDF 1 Pages |
53 | Officers - Legacy | 16 May 2005 | Download PDF 2 Pages |
54 | Change Of Name - Certificate Company | 20 Apr 2005 | Download PDF 2 Pages |
55 | Incorporation - Company | 16 Feb 2005 | Download PDF 18 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.