SCOTTHALL LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
SCOTTHALL LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
SCOTTHALL LIMITED was incorporated 35 years ago on 01/11/1988 and has the registered number: 02311553. The accounts status is AUDIT EXEMPTION SUBSI.
SCOTTHALL LIMITED was incorporated 35 years ago on 01/11/1988 and has the registered number: 02311553. The accounts status is AUDIT EXEMPTION SUBSI.
SCOTTHALL LIMITED - COLCHESTER
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
770 THE CRESCENT
COLCHESTER
ESSEX
CO4 9YQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2021 | 15/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID NEIL WILLIAMSON | Dec 1965 | British | Director | 2015-07-01 | CURRENT |
MR DAVID JOHN MUIR | Apr 1980 | British | Director | 2019-01-01 | CURRENT |
MARK FINCH | Secretary | 2013-01-14 | CURRENT | ||
SIMON CHRISTOPHER KINGSMILL EVERETT | Sep 1960 | British | Director | 2008-01-01 UNTIL 2013-12-31 | RESIGNED |
RICHARD JAMES MACNAMARA | Secretary | 2010-02-08 UNTIL 2013-01-14 | RESIGNED | ||
MS DEIRDRE MARY ALISON WATSON | Apr 1958 | Uk | Secretary | 2004-07-01 UNTIL 2009-11-27 | RESIGNED |
ROBERT GEORGE GRIFFETHS | Sep 1950 | British | Director | 1993-06-30 UNTIL 1994-01-01 | RESIGNED |
MR ALAN DAVID TENNANT | Jun 1954 | British | Director | 1993-01-04 UNTIL 1993-05-31 | RESIGNED |
JOHN MUIR RITCHIE | Dec 1943 | British | Director | RESIGNED | |
MR DEREK POTTS | Oct 1958 | British | Director | 1994-01-01 UNTIL 1997-01-31 | RESIGNED |
MR DEREK POTTS | Oct 1958 | British | Director | 2000-01-01 UNTIL 2001-06-29 | RESIGNED |
DAVID JOHN NEWBURY | Nov 1949 | British | Director | 2001-05-01 UNTIL 2004-01-16 | RESIGNED |
MR RONALD JOHN LANCASTER | Oct 1918 | British | Director | RESIGNED | |
MR ALUN MORTON JONES | Nov 1952 | British | Director | 2006-10-01 UNTIL 2012-12-31 | RESIGNED |
SAMUEL GEORGE HOUSTON | Jan 1956 | British | Director | 2001-06-30 UNTIL 2007-07-24 | RESIGNED |
MARK PHILIP HERBERT | Aug 1967 | British | Director | 2007-07-24 UNTIL 2015-07-09 | RESIGNED |
MR DANIEL DAVID THOMAS GRICKS | Apr 1948 | British | Director | RESIGNED | |
PATRICK CHRISTOPHER CONWAY | Dec 1956 | British | Director | 2008-11-01 UNTIL 2010-12-16 | RESIGNED |
EAMON BRADLEY | Mar 1948 | British | Director | 2000-10-01 UNTIL 2007-12-31 | RESIGNED |
MATTHEW BISHOP | Mar 1976 | British | Director | 2016-04-01 UNTIL 2019-01-01 | RESIGNED |
MR PETER BEYNON | Jan 1957 | British | Director | 1998-06-12 UNTIL 1999-12-31 | RESIGNED |
CRAIG ALAN BEATTIE | Apr 1976 | British | Director | 2013-04-08 UNTIL 2016-04-01 | RESIGNED |
GILLIAN BANHAM | Feb 1956 | British | Director | 2003-07-30 UNTIL 2004-05-29 | RESIGNED |
GILLIAN BANHAM | Feb 1956 | British | Director | 2004-11-29 UNTIL 2015-03-31 | RESIGNED |
JOHN RAYMOND WITT | Jun 1963 | Canadian | Director | 1997-02-01 UNTIL 1998-06-12 | RESIGNED |
MATHESON & CO LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lancaster Plc | 2016-04-06 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |