W.s.scott And Co. Limited

General information

Name:

W.s.scott And Co. Ltd

Office Address:

8th Floor One Temple Row B2 5LG Birmingham

Number: 00612042

Incorporation date: 1958-09-30

Dissolution date: 2023-08-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

W.s.scott And came into being in 1958 as a company enlisted under no 00612042, located at B2 5LG Birmingham at 8th Floor. The company's last known status was dissolved. W.s.scott And had been on the market for at least 65 years.

James D. was the following company's managing director, arranged to perform management duties on Thu, 31st Oct 1991.

The companies that controlled this firm were as follows: W.S Scott And Co (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Nobel Way, B6 7EU and was registered as a PSC under the registration number 12554630.

Financial data based on annual reports

Company staff

Rachel D.

Role: Secretary

Appointed: 03 November 1993

Latest update: 4 May 2024

James D.

Role: Director

Appointed: 31 October 1991

Latest update: 4 May 2024

People with significant control

W.S Scott And Co (Holdings) Limited
Address: Unit 76 The Hub Nobel Way, Birmingham, B6 7EU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12554630
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Salmon Incorporated (Holdings) Limited
Address: Unit 76 The Hub Nobel Way, Birmingham, B6 7EU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12556629
Notified on 18 June 2020
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fish Wholesalers (Uk) Limited
Address: Unit 76 The Hub Nobel Way, Birmingham, West Midlands, B6 7EU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 11120981
Notified on 8 May 2018
Ceased on 18 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James D.
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 November 2021
Confirmation statement last made up date 31 October 2020
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to Wednesday 1st April 2020 (was Wednesday 30th September 2020). (AA01)
filed on: 11th, December 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Johndory Dosthill

Post code:

B77 1NY

City / Town:

Tamworth

HQ address,
2014

Address:

3 Johndory Dosthill

Post code:

B77 1NY

City / Town:

Tamworth

HQ address,
2015

Address:

3 Johndory Dosthill

Post code:

B77 1NY

City / Town:

Tamworth

HQ address,
2016

Address:

3 Johndory Dosthill

Post code:

B77 1NY

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
64
Company Age

Closest Companies - by postcode