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

SCOTT SUCCESSORS LTD

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
00800817
Private Limited Company
Liquidation

Company Overview

About Scott Successors Ltd
SCOTT SUCCESSORS LTD was founded on 1964-04-14 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Scott Successors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCOTT SUCCESSORS LTD
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in CW4
 
Previous Names
SCOTT BROTHERS LTD.13/10/2011
SCOTT BROS. (DISTRIBUTORS) LIMITED07/08/2002
Filing Information
Company Number 00800817
Company ID Number 00800817
Date formed 1964-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 27/02/2015
Return next due 26/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 09:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT SUCCESSORS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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 SCOTT SUCCESSORS LTD

Current Directors
Officer Role Date Appointed
MARIE CHRISTINA WELTON
Company Secretary 1996-07-31
KATHERINE ANNA LOUISE DARLINGTON
Director 2001-10-31
ANTHONY WILLIAM WELTON
Director 1996-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN PRATT THOMPSON
Director 2010-09-16 2011-09-30
JAMES SCOTT
Director 1991-02-27 1996-07-31
EILEEN THERESA SCOTT
Company Secretary 1991-02-27 1996-07-30
EILEEN THERESA SCOTT
Director 1991-02-27 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE CHRISTINA WELTON WHITESIDE PROPERTIES LTD. Company Secretary 2005-09-28 CURRENT 2002-08-08 Active
MARIE CHRISTINA WELTON NORHAM HOUSE 1034 LIMITED Company Secretary 2005-09-12 CURRENT 2005-05-17 Active
MARIE CHRISTINA WELTON SCOTT PRODUCTS LIMITED Company Secretary 2002-07-14 CURRENT 2002-07-14 Dissolved 2016-02-23
KATHERINE ANNA LOUISE DARLINGTON WEXHAM ONE LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
KATHERINE ANNA LOUISE DARLINGTON THE SCOTT PARTNERSHIP (CHINA) LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
KATHERINE ANNA LOUISE DARLINGTON PHOENIX MARCOM LIMITED Director 2011-09-30 CURRENT 1996-02-23 Active
KATHERINE ANNA LOUISE DARLINGTON KAPLER COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 2001-04-04 Active
KATHERINE ANNA LOUISE DARLINGTON SCOTT PARTNERSHIP HOLDINGS LTD. Director 2011-07-12 CURRENT 2007-01-11 Active
KATHERINE ANNA LOUISE DARLINGTON WHITESIDE PROPERTIES LTD. Director 2005-09-28 CURRENT 2002-08-08 Active
KATHERINE ANNA LOUISE DARLINGTON NORHAM HOUSE 1034 LIMITED Director 2005-09-12 CURRENT 2005-05-17 Active
KATHERINE ANNA LOUISE DARLINGTON SCOTT PRODUCTS LIMITED Director 2002-07-14 CURRENT 2002-07-14 Dissolved 2016-02-23
KATHERINE ANNA LOUISE DARLINGTON THE SCOTT PARTNERSHIP LIMITED Director 1999-08-01 CURRENT 1983-07-29 Active
ANTHONY WILLIAM WELTON WHITESIDE PROPERTIES LTD. Director 2005-09-28 CURRENT 2002-08-08 Active
ANTHONY WILLIAM WELTON SCOTT PRODUCTS LIMITED Director 2002-07-14 CURRENT 2002-07-14 Dissolved 2016-02-23

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
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CHESHIRE CW4 8AA
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 8AA
2015-06-014.70DECLARATION OF SOLVENCY
2015-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0127/02/15 FULL LIST
2014-11-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0127/02/14 FULL LIST
2013-11-05AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-02DISS40DISS40 (DISS40(SOAD))
2013-10-31AA31/07/12 TOTAL EXEMPTION SMALL
2013-10-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-30GAZ1FIRST GAZETTE
2013-03-18AR0127/02/13 FULL LIST
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-06AR0127/02/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRATT THOMPSON
2011-10-13RES15CHANGE OF NAME 10/10/2011
2011-10-13CERTNMCOMPANY NAME CHANGED SCOTT BROTHERS LTD. CERTIFICATE ISSUED ON 13/10/11
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-16AR0127/02/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR DUNCAN PRATT THOMPSON
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-26AR0127/02/10 FULL LIST
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-04-14363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CW4 8AA
2008-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-03-10363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE OLD BARN HOLLY HOUSE ESTATE CRANAGE MIDDLEWICH CHESHIRE CW10 9LT
2007-08-13363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-03-24363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-16123NC INC ALREADY ADJUSTED 31/03/04
2004-08-16122S-DIV 31/03/04
2004-08-16RES13SUB-DIVIDED 31/03/04
2004-08-16RES04£ NC 100/1000 31/03/0
2004-03-17363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-05-07363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-07CERTNMCOMPANY NAME CHANGED SCOTT BROS. (DISTRIBUTORS) LIMIT ED CERTIFICATE ISSUED ON 07/08/02
2002-03-11363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-09363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-10363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-30363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-24363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-27363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTT SUCCESSORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-28
Resolutions for Winding-up2015-05-27
Appointment of Liquidators2015-05-27
Notices to Creditors2015-05-27
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against SCOTT SUCCESSORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-07-31 £ 315,183
Creditors Due Within One Year 2013-07-31 £ 1,004,982
Creditors Due Within One Year 2012-07-31 £ 1,207,067
Creditors Due Within One Year 2012-07-31 £ 1,207,067
Creditors Due Within One Year 2011-07-31 £ 1,586,905
Provisions For Liabilities Charges 2012-07-31 £ 437,043
Provisions For Liabilities Charges 2012-07-31 £ 437,043
Provisions For Liabilities Charges 2011-07-31 £ 48,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 SUCCESSORS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 91,915
Cash Bank In Hand 2012-07-31 £ 182,824
Cash Bank In Hand 2012-07-31 £ 182,824
Cash Bank In Hand 2011-07-31 £ 15,340
Current Assets 2013-07-31 £ 1,572,833
Current Assets 2012-07-31 £ 2,345,124
Current Assets 2012-07-31 £ 2,345,124
Current Assets 2011-07-31 £ 2,772,971
Debtors 2013-07-31 £ 1,480,918
Debtors 2012-07-31 £ 2,162,300
Debtors 2012-07-31 £ 2,162,300
Debtors 2011-07-31 £ 1,646,592
Fixed Assets 2011-07-31 £ 854,313
Secured Debts 2011-07-31 £ 742,428
Shareholder Funds 2013-07-31 £ 567,951
Shareholder Funds 2012-07-31 £ 701,114
Shareholder Funds 2012-07-31 £ 701,114
Shareholder Funds 2011-07-31 £ 1,677,084
Stocks Inventory 2011-07-31 £ 1,111,039
Tangible Fixed Assets 2011-07-31 £ 844,213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTT SUCCESSORS LTD registering or being granted any patents
Domain Names

SCOTT SUCCESSORS LTD owns 7 domain names.

rhino-trunk.co.uk   rhino-trunks.co.uk   rhinotrunk.co.uk   rhinotrunks.co.uk   trunk-outlet.co.uk   trunkoutlet.co.uk   scottbrothers.co.uk  

Trademarks
We have not found any records of SCOTT SUCCESSORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT SUCCESSORS LTD. 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as SCOTT SUCCESSORS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT SUCCESSORS LTD 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.
Import/Export of Goods
Goods imported/exported by SCOTT SUCCESSORS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-01-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-10-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySCOTT SUCCESSORS LTDEvent Date2016-09-20
NOTICE IS HEREBY GIVEN that a final meeting of the members of Scott Successors Ltd will be held at 11:00 am on 22 November 2016 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the Meeting: Isobel Susan Brett (IP Number 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Contact Name: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk Telephone Number: 01474532862
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTT SUCCESSORS LTDEvent Date2015-05-19
At a General Meeting of the members of the above named company, duly convened and held at 1 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA on 19 May 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTT SUCCESSORS LTDEvent Date2015-05-19
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY . :
 
Initiating party Event TypeNotices to Creditors
Defending partySCOTT SUCCESSORS LTDEvent Date2015-05-19
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 June 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 Date of Appointment: 19 May 2015
 
Initiating party Event TypeProposal to Strike Off
Defending partySCOTT SUCCESSORS LTDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT SUCCESSORS LTD 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 SCOTT SUCCESSORS LTD 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.