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

ASTON SCOTT LTD.

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
01341849
Private Limited Company
Active

Company Overview

About Aston Scott Ltd.
ASTON SCOTT LTD. was founded on 1977-12-01 and has its registered office in London. The organisation's status is listed as "Active". Aston Scott Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASTON SCOTT LTD.
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in ME19
 
Filing Information
Company Number 01341849
Company ID Number 01341849
Date formed 1977-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 23:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON SCOTT LTD.
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.

Company Officers of ASTON SCOTT LTD.

Current Directors
Officer Role Date Appointed
PETER WILLIAM BLANC
Director 2015-06-12
CARL WHITMORE BROWN
Director 2017-11-14
MARK DAINES
Director 2017-11-14
DAVID FREDERICK FOSTER
Director 2017-11-14
TIMOTHY MARK HOLLAND
Director 2016-12-23
ROBERT JOHN KEENE
Director 2017-11-14
STEPHEN JOHN STARLING LARK
Director 2017-11-14
STUART PAUL ROOTHAM
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELAINE LOCKE
Company Secretary 2002-02-05 2017-08-31
HEIDI JOAN CARSLAW
Director 1999-03-08 2016-11-09
PETER WILLIAM BLANC
Director 2015-05-06 2015-05-20
GLENN DAVID PAUL SCARBOROUGH
Director 1999-03-08 2015-05-07
ANDREW GORDON SCOTT
Director 1994-06-03 2015-05-07
GLENN DAVID PAUL SCARBOROUGH
Company Secretary 1994-06-03 2002-02-05
LESLIE SCARBOROUGH
Director 1994-06-03 1999-03-08
DAVID JAMES BRINDLEY
Company Secretary 1991-05-04 1994-06-06
DAVID JAMES BRINDLEY
Director 1991-05-04 1994-06-06
DAVID JOHN BURTON
Director 1991-05-04 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-11-13 CURRENT 1993-02-19 Active
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON LARK GROUP (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-11-29 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
CARL WHITMORE BROWN INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
CARL WHITMORE BROWN ASTON LARK (TRUSTEES) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CARL WHITMORE BROWN ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active - Proposal to Strike off
CARL WHITMORE BROWN ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
CARL WHITMORE BROWN ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AT) LIMITED Director 2017-08-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
CARL WHITMORE BROWN INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
CARL WHITMORE BROWN LARK MIDCO LIMITED Director 2012-08-15 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK GROUP (HOLDINGS) LIMITED Director 2003-01-01 CURRENT 2001-03-01 Active - Proposal to Strike off
CARL WHITMORE BROWN HOWDEN UK BROKERS LIMITED Director 2003-01-01 CURRENT 1993-06-28 Active
DAVID FREDERICK FOSTER DRUM WORKS CIC Director 2016-11-30 CURRENT 2015-06-20 Active
DAVID FREDERICK FOSTER EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
DAVID FREDERICK FOSTER HOWDEN UK BROKERS LIMITED Director 2008-04-01 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-10-10 CURRENT 1993-02-19 Active
TIMOTHY MARK HOLLAND HOWDEN UK BROKERS LIMITED Director 2017-10-10 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-10 CURRENT 1993-11-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY MARK HOLLAND SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
TIMOTHY MARK HOLLAND A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-12-23 CURRENT 2005-11-29 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AM) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP LIMITED Director 2016-12-23 CURRENT 1993-08-17 Active
TIMOTHY MARK HOLLAND FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-12-23 CURRENT 2003-01-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AT) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK (AB) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
ROBERT JOHN KEENE HOWDEN UK BROKERS LIMITED Director 2016-01-06 CURRENT 1993-06-28 Active
ROBERT JOHN KEENE HAVERING ASSOCIATION FOR PEOPLE WITH DISABILITIES Director 2014-11-06 CURRENT 2001-04-24 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
STEPHEN JOHN STARLING LARK ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AT) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
STEPHEN JOHN STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
STEPHEN JOHN STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
STEPHEN JOHN STARLING LARK LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK LARK MIDCO LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2002-10-01 CURRENT 1993-02-19 Active
STEPHEN JOHN STARLING LARK HOWDEN UK BROKERS LIMITED Director 2002-01-04 CURRENT 1993-06-28 Active
STEPHEN JOHN STARLING LARK LARK GROUP (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2018-06-14 CURRENT 1993-02-19 Active
STUART PAUL ROOTHAM INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
STUART PAUL ROOTHAM HOWDEN UK BROKERS LIMITED Director 2017-10-09 CURRENT 1993-06-28 Active
STUART PAUL ROOTHAM EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-09 CURRENT 1993-11-08 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STUART PAUL ROOTHAM ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
STUART PAUL ROOTHAM SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
STUART PAUL ROOTHAM A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2005-11-29 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP LIMITED Director 2016-10-19 CURRENT 1993-08-17 Active
STUART PAUL ROOTHAM FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-10-10 CURRENT 2003-01-08 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
2024-03-19Director's details changed for Mr Mark John Daines on 2024-03-13
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-03-17Resolutions passed:<ul><li>Resolution Reduce share prem a/c 13/03/2023<li>Resolution reduction in capital</ul>
2023-03-17Solvency Statement dated 13/03/23
2023-03-17Statement by Directors
2023-03-17Statement of capital on GBP 1
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418490010
2022-05-20PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 013418490012
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490012
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490011
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490010
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-10CH01Director's details changed for Mr Mark John Daines on 2018-11-07
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490009
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418490008
2019-09-18PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK FOSTER
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Carl Whitmore Brown on 2018-11-07
2018-11-07PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Malling House Town Hill West Malling Kent ME19 6QL
2018-11-02PSC05Change of details for Asg Risk Management Limited as a person with significant control on 2018-11-02
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100002
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-04AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-21AP01DIRECTOR APPOINTED MR ROBERT JOHN KEENE
2017-11-21AP01DIRECTOR APPOINTED MR DAVID FREDERICK FOSTER
2017-11-21AP01DIRECTOR APPOINTED MR MARK DAINES
2017-11-21AP01DIRECTOR APPOINTED MR CARL WHITMORE BROWN
2017-11-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490008
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418490007
2017-10-10TM02Termination of appointment of Sarah Elaine Locke on 2017-08-31
2017-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-27SH0131/05/17 STATEMENT OF CAPITAL GBP 100002
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100001
2017-06-27SH0131/05/17 STATEMENT OF CAPITAL GBP 100001
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-23AP01DIRECTOR APPOINTED TIMOTHY MARK HOLLAND
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI JOAN CARSLAW
2016-10-10AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-16AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLANC
2015-06-16AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2015-06-15AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SCARBOROUGH
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-21AR0105/05/15 FULL LIST
2015-05-20RES01ALTER ARTICLES 06/05/2015
2015-05-20RES13ENTRY INTO FINANCE DOCUMENTS - APPROVED 06/05/2015
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418490006
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490007
2014-10-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-14AR0105/05/14 FULL LIST
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELAINE LOCKE / 01/08/2013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013418490006
2013-05-14AR0105/05/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID PAUL SCARBOROUGH / 01/10/2012
2012-05-29AR0105/05/12 FULL LIST
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-18AR0105/05/11 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-11AR0105/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SCOTT / 05/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID PAUL SCARBOROUGH / 05/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JOAN CARSLAW / 05/05/2010
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-21363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-24AUDAUDITOR'S RESIGNATION
2008-05-15363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-01363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-18363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16288cSECRETARY'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-27288cSECRETARY'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-02-21288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-12363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-19363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-17288bDIRECTOR RESIGNED
1999-03-17288aNEW DIRECTOR APPOINTED
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-13363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-05363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ASTON SCOTT LTD. 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 ASTON SCOTT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding HSBC BANK PLC AS SECURITY AGENT
2013-08-31 Satisfied HSBC BANK PLC
SECURITY DEBENTURE 2011-11-30 Satisfied MACQUARIE BANK LIMITED
RENT DEPOSIT DEED 2011-11-16 Outstanding CAMBRIDGE PROPERTY MANAGEMENT LIMITED
DEBENTURE 2007-02-08 Satisfied PREMIUM CREDIT LIMITED
COLLATERAL DEBENTURE 1994-11-23 Satisfied ASTON BARCLAY PLC
FIXED AND FLOATING CHARGE 1989-04-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ASTON SCOTT LTD.

Intangible Assets
Patents
We have not found any records of ASTON SCOTT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON SCOTT LTD.
Trademarks
We have not found any records of ASTON SCOTT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON SCOTT LTD.. 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 (65120 - Non-life insurance) as ASTON SCOTT LTD. are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ASTON SCOTT LTD. 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 ASTON SCOTT LTD. 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 ASTON SCOTT LTD. 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.