Active - Proposal to Strike off
Company Information for RJ SCOTT CONTRACTS LTD
1 LANYON QUAY, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI055619
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RJ SCOTT CONTRACTS LTD | |
Legal Registered Office | |
1 LANYON QUAY LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |
Company Number | NI055619 | |
---|---|---|
Company ID Number | NI055619 | |
Date formed | 2005-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 12:24:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN SCOTT |
||
JOAN SCOTT |
||
ROBERT JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/03/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN SCOTT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/13 FROM at the Offices of Mccreery Turkington Stockman Stockman House 39-43 Bedford Street BT2 7EE | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JOHN SCOTT on 2011-06-20 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SCOTT / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN SCOTT / 20/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 20/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 20/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 20/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 20/06/06 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
|
|
|
|
|
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 RJ SCOTT CONTRACTS LTD
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as RJ SCOTT CONTRACTS LTD 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. |