Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON SCOTT OF LONDON LIMITED
Company Information for

GORDON SCOTT OF LONDON LIMITED

OUTERSOLE HOUSE, 1 WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, LE10 1YG,
Company Registration Number
00788227
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gordon Scott Of London Ltd
GORDON SCOTT OF LONDON LIMITED was founded on 1964-01-16 and has its registered office in Hinckley. The organisation's status is listed as "Active - Proposal to Strike off". Gordon Scott Of London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GORDON SCOTT OF LONDON LIMITED
 
Legal Registered Office
OUTERSOLE HOUSE
1 WHEATFIELD WAY
HINCKLEY
LEICESTERSHIRE
LE10 1YG
Other companies in LE67
 
Filing Information
Company Number 00788227
Company ID Number 00788227
Date formed 1964-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-11-30
Latest return 2016-05-18
Return next due 2017-06-01
Type of accounts DORMANT
Last Datalog update: 2017-10-10 13:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON SCOTT OF LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GORDON SCOTT OF LONDON LIMITED
The following companies were found which have the same name as GORDON SCOTT OF LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED OUTERSOLE HOUSE 1 WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1YG Active - Proposal to Strike off Company formed on the 1968-06-07

Company Officers of GORDON SCOTT OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID KILLICK
Director 2016-03-14
DAVID JOHN RIDDIFORD
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT SHORT
Director 2013-12-02 2016-10-06
TERRY MICHAEL BOOT
Director 2013-12-02 2016-03-14
ANDREW ROBERT WHITE
Director 2011-04-11 2014-12-15
ALISON JANE BENNETT NOBLE
Director 2005-11-09 2014-01-09
KENNETH BARTLE
Director 2011-04-11 2012-02-29
ANDREW ROBERT WHITE
Company Secretary 2011-04-11 2012-02-28
JEREMY TODD
Company Secretary 2006-07-31 2011-04-11
JEREMY TODD
Director 2005-11-09 2011-04-11
KENNETH BARTLE
Director 2002-12-20 2008-09-26
PETER JOHN PHILLIPS
Director 2002-12-20 2008-09-26
JOHN DUDLEY WATKINSON
Director 2005-11-09 2008-09-13
VACLAV JELINEK
Director 2005-11-09 2008-01-21
DAVID EDWARD JOHNSON
Company Secretary 2004-03-09 2006-07-31
JEREMY TODD
Company Secretary 2005-11-09 2005-11-09
KENNETH BARTLE
Company Secretary 2002-12-20 2004-03-09
WILLIAM DEREK GREASLEY
Company Secretary 1994-01-20 2002-12-20
MICHAEL JAMES RYAN
Director 1991-05-18 2002-12-20
GORDON LESLIE SCOTT
Director 1991-05-18 2002-12-20
VALLI LILY SCOTT
Director 1991-05-18 2002-12-20
ANDREW LESLIE SCOTT
Director 1991-05-18 1996-11-02
VALLI LILY SCOTT
Company Secretary 1991-05-18 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID KILLICK SHOE CITY LIMITED Director 2016-03-14 CURRENT 1996-01-26 Dissolved 2017-05-09
MICHAEL DAVID KILLICK GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-03-14 CURRENT 1968-06-07 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GS REALISATIONS LIMITED Director 2016-03-14 CURRENT 1964-01-16 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK JTB REALISATIONS LIMITED Director 2016-03-14 CURRENT 1934-06-04 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA HOLDINGS LIMITED Director 2016-03-14 CURRENT 2000-10-23 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA GROUP LIMITED Director 2016-03-14 CURRENT 2005-02-14 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GK DIRECTOR SERVICES LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
DAVID JOHN RIDDIFORD SHOE CITY LIMITED Director 2016-12-19 CURRENT 1996-01-26 Dissolved 2017-05-09
DAVID JOHN RIDDIFORD GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-12-19 CURRENT 1968-06-07 Active - Proposal to Strike off
DAVID JOHN RIDDIFORD BRANTANO RETAIL LIMITED Director 2016-12-19 CURRENT 2016-02-04 Active
DAVID JOHN RIDDIFORD GS REALISATIONS LIMITED Director 2016-12-19 CURRENT 1964-01-16 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD JTB REALISATIONS LIMITED Director 2016-12-19 CURRENT 1934-06-04 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-10-23 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA GROUP LIMITED Director 2016-12-19 CURRENT 2005-02-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-01AA01Current accounting period extended from 31/12/16 TO 28/02/17
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN RIDDIFORD
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHORT
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM C/O a Jones & Sons Limited Interlink Way West, Interlink Business Park Bardon Coalville Leicestershire LE67 1LD England
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 900
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MICHAEL BOOT
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-12-08CH01Director's details changed for Mr David Robert Short on 2015-10-27
2015-12-07CH01Director's details changed for Mr Terry Michael Boot on 2015-10-27
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 900
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-18AD04Register(s) moved to registered office address Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WHITE
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01CH01Director's details changed for Mr David Robert Short on 2014-08-15
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 900
2014-06-16AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NOBLE
2013-12-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SHORT
2013-12-02AP01DIRECTOR APPOINTED MR TERRY MICHAEL BOOT
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/13 FROM 18 Maple Road Eastbourne East Sussex BN23 6NZ
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0118/05/13 FULL LIST
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-05-29AR0118/05/12 FULL LIST
2012-05-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-29AD02SAIL ADDRESS CREATED
2012-05-09AA01CURRSHO FROM 26/01/2013 TO 31/12/2012
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTLE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2011-05-20AR0118/05/11 FULL LIST
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11
2011-05-04AP01DIRECTOR APPOINTED ANDREW ROBERT WHITE
2011-05-04AP03SECRETARY APPOINTED ANDREW ROBERT WHITE
2011-05-03AP01DIRECTOR APPOINTED KENNETH BARTLE
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY JEREMY TODD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TODD
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-09AR0118/05/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BENNETT / 22/12/2009
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-05-29363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATKINSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BARTLE
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 07/07/2008
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 27/02/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 27/02/2008
2008-01-24288bDIRECTOR RESIGNED
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07
2007-06-08363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-06-09363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288bSECRETARY RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-03363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/04
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-19288bSECRETARY RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 143-145 BROAD MARSH CENTRE NOTTINGHAM NG1 7LS
2004-01-08353LOCATION OF REGISTER OF MEMBERS
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GORDON SCOTT OF LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON SCOTT OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1978-01-04 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON SCOTT OF LONDON LIMITED

Intangible Assets
Patents
We have not found any records of GORDON SCOTT OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON SCOTT OF LONDON LIMITED
Trademarks
We have not found any records of GORDON SCOTT OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON SCOTT OF LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GORDON SCOTT OF LONDON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GORDON SCOTT OF LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON SCOTT OF LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON SCOTT OF LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.