Background WavePink WaveYellow Wave

SCOTFIELD GROUP LIMITED (02372140)

SCOTFIELD GROUP LIMITED (02372140) is a administration UK company. incorporated on 14 April 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCOTFIELD GROUP LIMITED has been registered for 37 years. Current directors include PADIAN, Terence Joseph, RAPLEY, Jonathan David Andrew, RAPLEY, Martin.

Company Number
02372140
Status
administration
Type
ltd
Incorporated
14 April 1989
Age
37 years
Address
C/O Interpath Ltd, Leeds, LS1 4DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PADIAN, Terence Joseph, RAPLEY, Jonathan David Andrew, RAPLEY, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTFIELD GROUP LIMITED

SCOTFIELD GROUP LIMITED is an administration company incorporated on 14 April 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCOTFIELD GROUP LIMITED was registered 37 years ago.(SIC: 68100)

Status

administration

Active since 37 years ago

Company No

02372140

LTD Company

Age

37 Years

Incorporated 14 April 1989

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 April 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 January 2023 - 30 June 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 14 April 2024 (2 years ago)
Submitted on 24 April 2024 (2 years ago)

Next Due

Due by 28 April 2025
For period ending 14 April 2025

Previous Company Names

SCOTFIELD LIMITED
From: 14 April 1989To: 2 July 2012
Contact
Address

C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row Leeds, LS1 4DP,

Previous Addresses

3 the Gateway North 3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 20 September 2019To: 3 December 2024
Ackworth Lodge High Ackworth West Yorkshire WF7 7EE
From: 14 April 1989To: 20 September 2019
Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
May 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 19 Apr 2001

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 11 Sept 2006

RAPLEY, Jonathan David Andrew

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born November 1989
Director
Appointed 01 Sept 2020

RAPLEY, Martin

Active
Ackworth Lodge Pontefract Road, PontefractWF7 7EE
Born January 1957
Director
Appointed N/A

HOLMAN, Stephen Kenneth

Resigned
9 Whirlow Park Road, SheffieldS11 9NN
Secretary
Appointed N/A
Resigned 27 Apr 1998

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 27 Apr 1998
Resigned 18 Apr 2001

SIMPSON, Pauline

Resigned
12 Glebe Close, RetfordDN22 9EB
Secretary
Appointed 18 Apr 2001
Resigned 05 Jan 2004

BRIER, Ben Scott

Resigned
3 The Gateway North, LeedsLS9 8AX
Born October 1970
Director
Appointed 01 Sept 2020
Resigned 11 May 2022

EDWARDS, Stephen Robert

Resigned
Ackworth LodgeWF7 7EE
Born February 1956
Director
Appointed 12 Jun 2017
Resigned 15 Sept 2017

HOLMAN, Stephen Kenneth

Resigned
9 Whirlow Park Road, SheffieldS11 9NN
Born March 1957
Director
Appointed N/A
Resigned 28 Nov 2020

Persons with significant control

1

Mr Martin Rapley

Active
Pontefract Road, PontefractWF7 7EE
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Liquidation In Administration Progress Report
23 December 2025
AM10AM10
Liquidation In Administration Extension Of Period
14 November 2025
AM19AM19
Liquidation In Administration Progress Report
18 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
13 January 2025
AM06AM06
Liquidation In Administration Proposals
31 December 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
24 December 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 November 2024
AM01AM01
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Auditors Resignation Company
3 April 2018
AUDAUD
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Legacy
16 November 2010
MG02MG02
Legacy
16 November 2010
MG02MG02
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
22 March 2010
MG01MG01
Legacy
22 March 2010
MG01MG01
Legacy
22 March 2010
MG01MG01
Legacy
22 March 2010
MG01MG01
Accounts With Accounts Type Medium
7 December 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
23 December 1997
287Change of Registered Office
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
225(1)225(1)
Accounts With Accounts Type Small
15 June 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
225(1)225(1)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
27 April 1992
363b363b
Legacy
16 February 1992
288288
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
14 December 1990
288288
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
20 October 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1990
88(2)R88(2)R
Memorandum Articles
3 October 1990
MEM/ARTSMEM/ARTS
Resolution
3 October 1990
RESOLUTIONSResolutions
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
288288
Legacy
3 October 1990
123Notice of Increase in Nominal Capital
Legacy
3 October 1990
287Change of Registered Office
Legacy
27 September 1990
225(1)225(1)
Legacy
28 March 1990
225(1)225(1)
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Incorporation Company
14 April 1989
NEWINCIncorporation