General information

Name:

Scott Contracts Ltd

Office Address:

27 College Gardens BT9 6BS Belfast

Number: NI042103

Incorporation date: 2001-12-11

Dissolution date: 2023-08-04

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the start of Scott Contracts Limited, the firm which was situated at 27 College Gardens, , Belfast. The company was created on December 11, 2001. Its Companies House Registration Number was NI042103 and its area code was BT9 6BS. The company had been operating on the market for about twenty two years until August 4, 2023.

Glenda S. and Daniel S. were registered as the enterprise's directors and were running the firm from 2002 to 2023.

Executives who had significant control over the firm were: Daniel S. owned 1/2 or less of company shares. Glenda S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Glenda S.

Role: Director

Appointed: 04 March 2002

Latest update: 28 March 2024

Daniel S.

Role: Director

Appointed: 04 March 2002

Latest update: 28 March 2024

Glenda S.

Role: Secretary

Appointed: 11 December 2001

Latest update: 28 March 2024

People with significant control

Daniel S.
Notified on 11 December 2016
Nature of control:
1/2 or less of shares
Glenda S.
Notified on 11 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 25 December 2021
Confirmation statement last made up date 11 December 2020
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
21
Company Age

Closest Companies - by postcode