ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Hughes Design Ltd

Scott Hughes Design Ltd is a liquidation company incorporated on 15 September 2003 with the registered office located in Oxford, Oxfordshire. Scott Hughes Design Ltd was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
04899745
Private limited company
Age
21 years
Incorporated 15 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 August 2023 (2 years ago)
Next confirmation dated 25 August 2024
Was due on 8 September 2024 (12 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
The Wooden Barn
Little Baldon
Oxford
OX44 9PU
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY
Telephone
01132436660
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Mar 1966
Ridge Surveyors Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Concert (CG1) Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Concert Consulting Group Limited
Jolyon Robert Mark Price and Adrian William O'Hickey are mutual people.
Active
Concert (CG2) Limited
Jolyon Robert Mark Price and Adrian William O'Hickey are mutual people.
Active
Rise Topco Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Rise Holdco Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Rise Midco Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Rise Bidco Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Rise Newco 1 Limited
Adrian William O'Hickey and Jolyon Robert Mark Price are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£21.03K
Increased by £7.5K (+55%)
Turnover
£60K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£208.15K
Decreased by £605.27K (-74%)
Total Liabilities
-£152.55K
Increased by £13.22K (+9%)
Net Assets
£55.6K
Decreased by £618.49K (-92%)
Debt Ratio (%)
73%
Increased by 56.16% (+328%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Declaration of Solvency
1 Year 8 Months Ago on 21 Dec 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Ruth Elaine Goddard Resigned
1 Year 10 Months Ago on 10 Nov 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Confirmation Submitted
2 Years Ago on 25 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 23 Sep 2022
Mr Jolyon Robert Mark Price Details Changed
3 Years Ago on 21 Dec 2021
Get Credit Report
Discover Scott Hughes Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 November 2024
Submitted on 16 Jan 2025
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
Submitted on 12 Jun 2024
Declaration of solvency
Submitted on 21 Dec 2023
Resolutions
Submitted on 4 Dec 2023
Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 4 December 2023
Submitted on 4 Dec 2023
Appointment of a voluntary liquidator
Submitted on 4 Dec 2023
Termination of appointment of Ruth Elaine Goddard as a secretary on 10 November 2023
Submitted on 22 Nov 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 9 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 9 Oct 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year