Active
Company Information for SCOTT ENERGY LIMITED
SCOTT BUSINESS PARK, HAVERTON HILL ROAD, BILLINGHAM, TS23 1PY,
|
Company Registration Number
05261804
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCOTT ENERGY LIMITED | ||
Legal Registered Office | ||
SCOTT BUSINESS PARK HAVERTON HILL ROAD BILLINGHAM TS23 1PY Other companies in TS17 | ||
Previous Names | ||
|
Company Number | 05261804 | |
---|---|---|
Company ID Number | 05261804 | |
Date formed | 2004-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-06 16:14:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTT ENERGY INCORPORATED | 5308 LIMESTONE COURT RICHARDSON Texas 75082 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-04-07 | |
SCOTT ENERGY INVESTMENTS, L.L.C. | 14170 NEWBROOK DR CHANTILLY VA 20151 | Active | Company formed on the 2011-02-15 | |
SCOTT ENERGY SERVICES LIMITED | 191 GLOSTER PARK AMBLE MORPETH NE65 0HQ | Active | Company formed on the 2015-12-07 | |
Scott Energy Corporation | Delaware | Unknown | ||
SCOTT ENERGY, INC. | WASHINGTON STREET P. O. BOX 78 AMELIA VA 23002 | MERGED | Company formed on the 1988-12-30 | |
Scott Energy Ltd. | 5009-47th St. Lloydminster Saskatchewan | Active | Company formed on the 2006-04-18 | |
SCOTT ENERGY MANAGEMENT, INC. | 841 FORESTVIEW COURT SARASOTA FL 34232 | Inactive | Company formed on the 1998-01-05 | |
SCOTT ENERGY INVEST AS | c/o Einar R Lie Sondrevegen 28 OSLO 0378 | Active | Company formed on the 1993-08-02 | |
SCOTT ENERGY FROM WASTE LTD | BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Active - Proposal to Strike off | Company formed on the 2018-01-17 | |
SCOTT ENERGY IRELAND LIMITED | DUBLIN ROAD KINGSCOURT CO. CAVAN | Dissolved | Company formed on the 2009-04-20 | |
SCOTT ENERGY TECHNOLOGIES LLC | PO BOX 6215 LONGVIEW TX 75608 | Active | Company formed on the 2003-04-03 | |
SCOTT ENERGY SYSTEMS INC | California | Unknown | ||
Scott Energy Of Ct LLC | Connecticut | Unknown | ||
Scott Energy LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACKSONS COMPANY SECRETARIAL LIMITED |
||
IAN WILLIAM FRASER |
||
DAVID JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENDEAVOUR SECRETARY LIMITED |
Company Secretary | ||
FRANK COOKE |
Director | ||
PETER GEORGE SCOTT |
Director | ||
DAVID SCOTT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL BIOCOAL LTD | Company Secretary | 2018-02-22 | CURRENT | 2013-12-19 | Active | |
INGLEBY BLOODSTOCK LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2014-07-28 | Active | |
SCOTT BROS. RECYCLING LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2003-04-23 | Active | |
SCOTT BROS. ENTERPRISES LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2003-05-15 | Active | |
SCOTT LEISURE DEVELOPMENTS LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2003-07-17 | Active | |
SCOTT BROS. LAND LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2005-03-16 | Active | |
SCOTT BROS. POWER LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2005-07-08 | Active | |
O2N ENERGY (TEESSIDE) LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
BILLINGHAM VALLEY DEVELOPMENTS LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2015-02-03 | Active | |
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2018-02-22 | CURRENT | 1995-09-20 | Active | |
SCOTT BROS. HOLDINGS LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS REFINISHING LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2012-01-12 | Active | |
SCOTT BROS. LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2007-08-01 | Active | |
O2N LIMITED | Director | 2015-05-28 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
O2N ENERGY (TEESSIDE) LIMITED | Director | 2015-05-28 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
ELECSIS SWITCHGEAR LIMITED | Director | 2015-05-28 | CURRENT | 2011-11-10 | Liquidation | |
GLOBAL BIOCOAL LTD | Director | 2015-03-31 | CURRENT | 2013-12-19 | Active | |
SCOTT BROS. ENTERPRISES LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS. LAND LIMITED | Director | 2015-03-31 | CURRENT | 2005-03-16 | Active | |
SCOTT BROS. POWER LIMITED | Director | 2015-03-31 | CURRENT | 2005-07-08 | Active | |
SCOTT BROS. LIMITED | Director | 2015-03-31 | CURRENT | 2007-08-01 | Active | |
BILLINGHAM VALLEY DEVELOPMENTS LIMITED | Director | 2015-03-31 | CURRENT | 2015-02-03 | Active | |
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 1995-09-20 | Active | |
SCOTT BROS. HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS REFINISHING LIMITED | Director | 2015-03-31 | CURRENT | 2012-01-12 | Active | |
GLOBAL BIOCOAL LTD | Director | 2015-03-31 | CURRENT | 2013-12-19 | Active | |
SCOTT BROS. ENTERPRISES LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS. LAND LIMITED | Director | 2015-03-31 | CURRENT | 2005-03-16 | Active | |
SCOTT BROS. POWER LIMITED | Director | 2015-03-31 | CURRENT | 2005-07-08 | Active | |
SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 1995-09-20 | Active | |
SCOTT BROS. HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 2003-05-15 | Active | |
SCOTT BROS REFINISHING LIMITED | Director | 2015-03-31 | CURRENT | 2012-01-12 | Active | |
SCOTT BROS. RECYCLING LIMITED | Director | 2010-04-20 | CURRENT | 2003-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
PSC05 | Change of details for Scott Bros. Holdings Limited as a person with significant control on 2018-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AD02 | Register inspection address changed to Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU | |
AD03 | Registers moved to registered inspection location of Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU | |
AP04 | Appointment of Jacksons Company Secretarial Limited as company secretary on 2018-02-22 | |
TM02 | Termination of appointment of Endeavour Secretary Limited on 2018-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SCOTT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR FRANK COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE SCOTT | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LTD on 2014-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP | |
CH01 | Director's details changed for Mr Peter George Scott on 2014-05-28 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 18/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 18/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 18/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED IMPETUS ENERGY LIMITED CERTIFICATE ISSUED ON 11/03/10 | |
RES15 | CHANGE OF NAME 01/03/2010 | |
AR01 | 18/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O ENDEAVOUR PARTNERSHIP WESTMINSTER ST MARKS COURT TEESDALE STOCKTON ON TEES TS17 6QP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O ANDERSON BARROWCLIFF WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTT ENERGY LIMITED are:
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. |