Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL SCOTT DESIGN LIMITED
Company Information for

PAUL SCOTT DESIGN LIMITED

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
04466993
Private Limited Company
Liquidation

Company Overview

About Paul Scott Design Ltd
PAUL SCOTT DESIGN LIMITED was founded on 2002-06-21 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Paul Scott Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAUL SCOTT DESIGN LIMITED
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in DT6
 
Filing Information
Company Number 04466993
Company ID Number 04466993
Date formed 2002-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 29/03/2022
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB797513974  
Last Datalog update: 2022-09-13 13:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL SCOTT DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAUL SCOTT DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SALLY DINHAM-SCOTT
Company Secretary 2013-03-14
PAUL NIGEL SCOTT
Director 2002-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY TAMERLANE SCOTT
Company Secretary 2002-06-21 2013-03-14
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-06-21 2002-06-21
BOURSE NOMINEES LIMITED
Nominated Director 2002-06-21 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NIGEL SCOTT RED HEART HOMES LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2014-03-11
PAUL NIGEL SCOTT ST OSMUNDS COMMUNITY SPORTS CENTRE LIMITED Director 2002-03-19 CURRENT 2001-11-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-12-30
2022-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-30
2021-01-22LIQ01Voluntary liquidation declaration of solvency
2021-01-22600Appointment of a voluntary liquidator
2021-01-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-31
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 3D Dreadnought Trading Estate, Magdalen Lane Bridport Dorset DT6 5BU
2020-11-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NIGEL SCOTT
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1624
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1624
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1624
2015-06-29AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1624
2014-07-01AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Paul Nigel Scott on 2013-07-08
2013-04-29AP03Appointment of Mrs Sally Dinham-Scott as company secretary
2013-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SCOTT
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0121/06/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0121/06/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-03363aReturn made up to 21/06/09; full list of members
2009-04-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/08
2008-07-09363sRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-04-18AA30/06/07 TOTAL EXEMPTION FULL
2007-07-24363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-1388(2)RAD 01/09/02--------- £ SI 1623@1=1623 £ IC 1/1624
2002-06-26288bSECRETARY RESIGNED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAUL SCOTT DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-06
Notices to2021-01-06
Appointmen2021-01-06
Fines / Sanctions
No fines or sanctions have been issued against PAUL SCOTT DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAUL SCOTT DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PAUL SCOTT DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL SCOTT DESIGN LIMITED
Trademarks
We have not found any records of PAUL SCOTT DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL SCOTT DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PAUL SCOTT DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAUL SCOTT DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPAUL SCOTT DESIGN LIMITEDEvent Date2021-01-06
 
Initiating party Event TypeNotices to
Defending partyPAUL SCOTT DESIGN LIMITEDEvent Date2021-01-06
 
Initiating party Event TypeAppointmen
Defending partyPAUL SCOTT DESIGN LIMITEDEvent Date2021-01-06
Name of Company: PAUL SCOTT DESIGN LIMITED Company Number: 04466993 Nature of Business: Other business support service activities not elsewhere classified Registered office: The Old Town Hall, 71 Chri…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL SCOTT DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL SCOTT DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.