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

THE SCOTT PARTNERSHIP LIMITED

4 WHITESIDE STATION ROAD, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 8AA,
Company Registration Number
01743203
Private Limited Company
Active

Company Overview

About The Scott Partnership Ltd
THE SCOTT PARTNERSHIP LIMITED was founded on 1983-07-29 and has its registered office in Crewe. The organisation's status is listed as "Active". The Scott Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SCOTT PARTNERSHIP LIMITED
 
Legal Registered Office
4 WHITESIDE STATION ROAD
HOLMES CHAPEL
CREWE
CHESHIRE
CW4 8AA
Other companies in CW4
 
Filing Information
Company Number 01743203
Company ID Number 01743203
Date formed 1983-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682608906  
Last Datalog update: 2024-04-06 23:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTT PARTNERSHIP 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 THE SCOTT PARTNERSHIP LIMITED
The following companies were found which have the same name as THE SCOTT PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCOTT PARTNERSHIP (CHINA) LIMITED 4 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 8AA Active Company formed on the 2015-05-15
THE SCOTT PARTNERSHIP ARCHITECTURE INCORPORATED 429 S KELLER ROAD ORLANDO FL 32810 Inactive Company formed on the 1984-12-06
THE SCOTT PARTNERSHIP ARCHITECTURE INCORPORATED North Carolina Unknown

Company Officers of THE SCOTT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
IAN ASPINALL
Director 2015-05-19
KATHERINE ANNA LOUISE DARLINGTON
Director 1999-08-01
LOUISE HELEN REID
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA MARY VICTORIA BROWNE
Director 2014-04-01 2016-09-30
ANTHONY WILLIAM WELTON
Company Secretary 1999-08-01 2016-07-31
ANTHONY WILLIAM WELTON
Director 1996-07-31 2016-07-31
CHARLOTTE ELIZABETH JENNINGS
Director 2005-09-01 2012-07-04
MARIE CHRISTINA WELTON
Company Secretary 1996-07-31 1999-08-01
EILEEN THERESA SCOTT
Company Secretary 1991-11-25 1996-07-31
EILEEN THERESA SCOTT
Director 1983-07-29 1996-07-31
JAMES SCOTT
Director 1991-11-25 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ASPINALL KAPLER COMMUNICATIONS LIMITED Director 2015-07-31 CURRENT 2001-04-04 Active
IAN ASPINALL PHOENIX MARCOM LIMITED Director 2015-05-19 CURRENT 1996-02-23 Active
IAN ASPINALL SCOTT PARTNERSHIP HOLDINGS LTD. Director 2015-05-19 CURRENT 2007-01-11 Active
IAN ASPINALL CONSILIUM PARTNERS LIMITED Director 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-11-12
KATHERINE ANNA LOUISE DARLINGTON WEXHAM ONE LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
KATHERINE ANNA LOUISE DARLINGTON THE SCOTT PARTNERSHIP (CHINA) LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
KATHERINE ANNA LOUISE DARLINGTON PHOENIX MARCOM LIMITED Director 2011-09-30 CURRENT 1996-02-23 Active
KATHERINE ANNA LOUISE DARLINGTON KAPLER COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 2001-04-04 Active
KATHERINE ANNA LOUISE DARLINGTON SCOTT PARTNERSHIP HOLDINGS LTD. Director 2011-07-12 CURRENT 2007-01-11 Active
KATHERINE ANNA LOUISE DARLINGTON WHITESIDE PROPERTIES LTD. Director 2005-09-28 CURRENT 2002-08-08 Active
KATHERINE ANNA LOUISE DARLINGTON NORHAM HOUSE 1034 LIMITED Director 2005-09-12 CURRENT 2005-05-17 Active
KATHERINE ANNA LOUISE DARLINGTON SCOTT PRODUCTS LIMITED Director 2002-07-14 CURRENT 2002-07-14 Dissolved 2016-02-23
KATHERINE ANNA LOUISE DARLINGTON SCOTT SUCCESSORS LTD Director 2001-10-31 CURRENT 1964-04-14 Liquidation
LOUISE HELEN REID KAPLER COMMUNICATIONS LIMITED Director 2017-08-01 CURRENT 2001-04-04 Active
LOUISE HELEN REID SCOTT PARTNERSHIP HOLDINGS LTD. Director 2017-08-01 CURRENT 2007-01-11 Active

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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England
2024-03-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA
2023-04-15Memorandum articles filed
2023-04-15Resolutions passed:<ul><li>Resolution Declaration of dividend 10/03/2023<li>Resolution passed adopt articles</ul>
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR CLIFFORD LEWIS DARLINGTON
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-31AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-09AP03Appointment of Mrs Marie Christina Welton as company secretary on 2021-11-09
2021-03-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-03-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-03-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-15AP01DIRECTOR APPOINTED LOUISE HELEN REID
2017-04-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM WELTON
2016-11-16TM02Termination of appointment of Anthony William Welton on 2016-07-31
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARY VICTORIA BROWNE
2016-01-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MR IAN ASPINALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AP01DIRECTOR APPOINTED MRS LAURA MARY VICTORIA BROWNE
2014-04-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0125/11/12 ANNUAL RETURN FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JENNINGS
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0125/11/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0125/11/10 FULL LIST
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-05AR0125/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WELTON / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH JENNINGS / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNA LOUISE DARLINGTON / 18/12/2009
2009-04-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-04-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-03-12AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 1 THE OLD SHIPPON HOLLY HOUSE ESTATE, CRANAGE MIDDLEWICH CHESHIRE CW10 9LT
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-08190LOCATION OF DEBENTURE REGISTER
2007-03-08363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE OLD BARN HOLLY HOUSE ESTATE CRANAGE MIDDLEWICH CHESHIRE CW10 9LT
2007-03-08353LOCATION OF REGISTER OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-09363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-17122£ SR 18030@1 01/05/03
2003-12-24363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-17122£ SR 10000@1 01/11/02
2003-01-17363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-22122£ IC 35630/28130 01/02/01 £ SR 7500@1=7500
2001-11-22122£ IC 45630/35630 01/11/01 £ SR 10000@1=10000
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-30SASHARES AGREEMENT OTC
2000-05-3088(2)RAD 16/05/00--------- £ SI 45530@1=45530 £ IC 100/45630
2000-05-26123£ NC 100/45630 16/05/00
2000-05-26ORES13RE SHARES & DIVIDENDS 16/05/00
2000-05-26ORES04NC INC ALREADY ADJUSTED 16/05/00
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-15363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-03-15288bSECRETARY RESIGNED
2000-03-15288aNEW SECRETARY APPOINTED
1999-06-14CERTNMCOMPANY NAME CHANGED ANCHORFLAG LIMITED CERTIFICATE ISSUED ON 15/06/99
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-12-04363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1997-12-09363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1996-12-10363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCOTT PARTNERSHIP 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 THE SCOTT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-07-31 £ 961,983
Creditors Due After One Year 2012-07-31 £ 1,032,773
Creditors Due After One Year 2012-07-31 £ 1,032,773
Creditors Due After One Year 2011-07-31 £ 495,548
Creditors Due Within One Year 2013-07-31 £ 370,450
Creditors Due Within One Year 2012-07-31 £ 597,390
Creditors Due Within One Year 2012-07-31 £ 594,267
Creditors Due Within One Year 2011-07-31 £ 1,355,020
Provisions For Liabilities Charges 2011-07-31 £ 31,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE SCOTT PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 329,223
Cash Bank In Hand 2012-07-31 £ 364,593
Cash Bank In Hand 2012-07-31 £ 364,593
Cash Bank In Hand 2011-07-31 £ 250,471
Current Assets 2013-07-31 £ 1,051,163
Current Assets 2012-07-31 £ 1,303,399
Current Assets 2012-07-31 £ 1,300,276
Current Assets 2011-07-31 £ 1,772,446
Debtors 2013-07-31 £ 720,190
Debtors 2012-07-31 £ 936,516
Debtors 2012-07-31 £ 933,393
Debtors 2011-07-31 £ 1,510,775
Fixed Assets 2013-07-31 £ 1,410,544
Fixed Assets 2012-07-31 £ 1,456,340
Fixed Assets 2012-07-31 £ 1,456,340
Fixed Assets 2011-07-31 £ 1,080,045
Secured Debts 2013-07-31 £ 757,986
Secured Debts 2012-07-31 £ 827,197
Secured Debts 2012-07-31 £ 827,197
Secured Debts 2011-07-31 £ 538,906
Shareholder Funds 2013-07-31 £ 1,129,274
Shareholder Funds 2012-07-31 £ 1,129,576
Shareholder Funds 2012-07-31 £ 1,129,576
Shareholder Funds 2011-07-31 £ 970,073
Stocks Inventory 2013-07-31 £ 1,750
Stocks Inventory 2012-07-31 £ 2,290
Stocks Inventory 2012-07-31 £ 2,290
Stocks Inventory 2011-07-31 £ 11,200
Tangible Fixed Assets 2013-07-31 £ 1,362,114
Tangible Fixed Assets 2012-07-31 £ 1,400,185
Tangible Fixed Assets 2012-07-31 £ 1,400,185
Tangible Fixed Assets 2011-07-31 £ 1,015,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCOTT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTT PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE SCOTT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTT PARTNERSHIP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE SCOTT PARTNERSHIP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTT PARTNERSHIP 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 THE SCOTT PARTNERSHIP 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 THE SCOTT PARTNERSHIP 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.