ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scotts Recovery Ltd

Scotts Recovery Ltd is a liquidation company incorporated on 7 January 2022 with the registered office located in Northampton, Northamptonshire. Scotts Recovery Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
13834125
Private limited company
Age
3 years
Incorporated 7 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2024 (1 year 8 months ago)
Next confirmation dated 7 January 2025
Was due on 21 January 2025 (7 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 314 days
For period 7 Jan31 Jan 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (10 months ago)
Contact
Address
100 St James Road
Northampton
NN5 5LF
United Kingdom
Address changed on 7 Oct 2024 (11 months ago)
Previous address was Whittington Raymond Room 3 Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1945
Director • Recovery Operator • English • Lives in England • Born in Apr 1992
Mr Michael Owen Hampton
PSC • English • Lives in England • Born in Apr 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Jan 2023
For period 31 Dec31 Jan 2023
Traded for 13 months
Cash in Bank
£11.21K
Turnover
Unreported
Employees
1
Total Assets
£191.56K
Total Liabilities
-£142.54K
Net Assets
£49.02K
Debt Ratio (%)
74%
Latest Activity
Voluntary Liquidator Appointed
10 Months Ago on 12 Nov 2024
William Hampton Details Changed
11 Months Ago on 7 Oct 2024
Mr Michael Owen Hampton (PSC) Details Changed
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Michael Owen Hampton Resigned
1 Year Ago on 28 Aug 2024
William Hampton Appointed
1 Year Ago on 28 Aug 2024
William Hampton Resigned
1 Year 6 Months Ago on 11 Mar 2024
William Hampton Appointed
1 Year 7 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 18 May 2023
Get Credit Report
Discover Scotts Recovery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Appointment of a voluntary liquidator
Submitted on 12 Nov 2024
Registered office address changed from Whittington Raymond Room 3 Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom to 100 st James Road Northampton NN5 5LF on 7 October 2024
Submitted on 7 Oct 2024
Change of details for Mr Michael Owen Hampton as a person with significant control on 7 October 2024
Submitted on 7 Oct 2024
Director's details changed for William Hampton on 7 October 2024
Submitted on 7 Oct 2024
Appointment of William Hampton as a director on 28 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Michael Owen Hampton as a director on 28 August 2024
Submitted on 29 Aug 2024
Termination of appointment of William Hampton as a director on 11 March 2024
Submitted on 11 Mar 2024
Appointment of William Hampton as a director on 12 February 2024
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year