Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT REES & CO (SOLICITORS) LIMITED
Company Information for

SCOTT REES & CO (SOLICITORS) LIMITED

No 5 The Parks, The Parks, Newton-Le-Willows, WA12 0JQ,
Company Registration Number
02762440
Private Limited Company
Active

Company Overview

About Scott Rees & Co (solicitors) Ltd
SCOTT REES & CO (SOLICITORS) LIMITED was founded on 1992-11-05 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Scott Rees & Co (solicitors) 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
SCOTT REES & CO (SOLICITORS) LIMITED
 
Legal Registered Office
No 5 The Parks
The Parks
Newton-Le-Willows
WA12 0JQ
Other companies in PR2
 
Previous Names
S R DORMANT LIMITED25/06/2016
SCOTT REES & CO., LIMITED14/02/2014
Filing Information
Company Number 02762440
Company ID Number 02762440
Date formed 1992-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-10-24
Return next due 2025-11-07
Type of accounts DORMANT
Last Datalog update: 2025-02-12 09:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT REES & CO (SOLICITORS) 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.

Company Officers of SCOTT REES & CO (SOLICITORS) LIMITED

Current Directors
Officer Role Date Appointed
THR (SECRETARIES) LTD
Company Secretary 2000-10-18
DAVID JAMES BYRNE
Director 2008-10-08
DANIEL ANTHONY REES
Director 1992-11-05
ROYSTON FRANCIS SMITH
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARTHUR SCOTT
Director 1992-11-05 2008-10-08
ROBERT DEREK LEE
Company Secretary 1992-11-05 2000-10-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-11-05 1992-11-05
COMPANY DIRECTORS LIMITED
Nominated Director 1992-11-05 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THR (SECRETARIES) LTD CAMBOS ENTERPRISES LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
THR (SECRETARIES) LTD HAMILTON CONSTRUCTION PRESTON LIMITED Company Secretary 2001-10-02 CURRENT 1997-10-13 Active
THR (SECRETARIES) LTD NEWSCAPE VENTURES LIMITED Company Secretary 2001-08-09 CURRENT 2000-03-03 Active - Proposal to Strike off
DAVID JAMES BYRNE SINCERE LAW LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
DAVID JAMES BYRNE CLAIM TEAM LIMITED Director 2013-02-26 CURRENT 2006-10-31 Dissolved 2017-06-20
DAVID JAMES BYRNE TARGET FACTORING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID JAMES BYRNE SCOTT REES & CO LIMITED Director 2013-02-11 CURRENT 2012-03-09 Dissolved 2017-01-17
DAVID JAMES BYRNE OUCH.CO.UK LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
DAVID JAMES BYRNE TARGET MEDICAL SOLUTIONS LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
DAVID JAMES BYRNE PEGASUS LAW LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
DANIEL ANTHONY REES TARGET MOVE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
DANIEL ANTHONY REES TARGET MEDICAL SOLUTIONS (MEDCO HOLDING COMPANY) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
DANIEL ANTHONY REES SR 2015 LIMITED Director 2016-07-19 CURRENT 2015-07-17 Dissolved 2017-11-14
DANIEL ANTHONY REES TARGET CLAIMS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
DANIEL ANTHONY REES MEDICAL INJURY HELPLINE LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
DANIEL ANTHONY REES SINCERE LAW LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
DANIEL ANTHONY REES CLAIM TEAM LIMITED Director 2013-02-26 CURRENT 2006-10-31 Dissolved 2017-06-20
DANIEL ANTHONY REES TARGET FACTORING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DANIEL ANTHONY REES OUCH.CO.UK LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
DANIEL ANTHONY REES TARGET MEDICAL SOLUTIONS LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
ROYSTON FRANCIS SMITH SR 2015 LIMITED Director 2016-01-29 CURRENT 2015-07-17 Dissolved 2017-11-14
ROYSTON FRANCIS SMITH MEDICAL INJURY HELPLINE LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
ROYSTON FRANCIS SMITH SINCERE LAW LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ROYSTON FRANCIS SMITH CLAIM TEAM LIMITED Director 2013-02-26 CURRENT 2006-10-31 Dissolved 2017-06-20
ROYSTON FRANCIS SMITH TARGET FACTORING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
ROYSTON FRANCIS SMITH SCOTT REES & CO LIMITED Director 2013-02-11 CURRENT 2012-03-09 Dissolved 2017-01-17
ROYSTON FRANCIS SMITH OUCH.CO.UK LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
ROYSTON FRANCIS SMITH TARGET MEDICAL SOLUTIONS LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
ROYSTON FRANCIS SMITH ANVIL LAW LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
ROYSTON FRANCIS SMITH ANVIL PROPERTY MANAGEMENT LIMITED Director 2010-12-16 CURRENT 2010-12-16 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
2025-02-20Termination of appointment of Laura Woodward on 2025-02-14
2025-02-20APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY REES
2025-02-20CESSATION OF DANIEL ANTHONY REES AS A PERSON OF SIGNIFICANT CONTROL
2025-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2025-02-01Compulsory strike-off action has been discontinued
2025-01-29CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2025-01-14FIRST GAZETTE notice for compulsory strike-off
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-03CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-09-01Termination of appointment of Thr (Secretaries) Ltd on 2022-08-31
2022-09-01Appointment of Mrs Laura Woodward as company secretary on 2022-08-31
2022-09-01AP03Appointment of Mrs Laura Woodward as company secretary on 2022-08-31
2022-09-01TM02Termination of appointment of Thr (Secretaries) Ltd on 2022-08-31
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM No 2 the Parks No 2 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ United Kingdom
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-08CH04SECRETARY'S DETAILS CHNAGED FOR THR (SECRETARIES) LTD on 2021-10-30
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BYRNE
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-25NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-06-25CERTNMCOMPANY NAME CHANGED S R DORMANT LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-25CERTNMCOMPANY NAME CHANGED S R DORMANT LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-13RES15CHANGE OF COMPANY NAME 05/01/23
2016-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-03AR0124/10/15 ANNUAL RETURN FULL LIST
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-29AR0124/10/14 ANNUAL RETURN FULL LIST
2014-02-14RES15CHANGE OF NAME 10/02/2014
2014-02-14CERTNMCompany name changed scott rees & co., LIMITED\certificate issued on 14/02/14
2014-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-21AR0124/10/13 ANNUAL RETURN FULL LIST
2012-11-08AR0124/10/12 ANNUAL RETURN FULL LIST
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANCIS SMITH / 24/10/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY REES / 24/10/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BYRNE / 24/10/2011
2011-11-15AR0124/10/11 ANNUAL RETURN FULL LIST
2010-11-12AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-20AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANCIS SMITH / 23/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY REES / 23/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BYRNE / 23/10/2009
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THR (SECRETARIES) LTD / 24/10/2009
2008-12-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2008-11-28288aDIRECTOR APPOINTED DAVID JAMES BYRNE
2008-11-28288aDIRECTOR APPOINTED ROYSTON FRANCIS SMITH
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-19363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-14288cSECRETARY'S PARTICULARS CHANGED
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-03363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-08363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-04363sRETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06288bSECRETARY RESIGNED
2000-11-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-04363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-10-27363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-22363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/95
1995-11-09363sRETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1994-11-22363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-08-18SRES03EXEMPTION FROM APPOINTING AUDITORS 12/08/94
1994-01-17ERES03EXEMPTION FROM APPOINTING AUDITORS 14/12/93
1994-01-17ELRESS366A DISP HOLDING AGM 14/12/93
1994-01-17ELRESS252 DISP LAYING ACC 14/12/93
1993-12-21363sRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
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 SCOTT REES & CO (SOLICITORS) 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 SCOTT REES & CO (SOLICITORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTT REES & CO (SOLICITORS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SCOTT REES & CO (SOLICITORS) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT REES & CO (SOLICITORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT REES & CO (SOLICITORS) LIMITED
Trademarks
We have not found any records of SCOTT REES & CO (SOLICITORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT REES & CO (SOLICITORS) 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 SCOTT REES & CO (SOLICITORS) 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 SCOTT REES & CO (SOLICITORS) 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 SCOTT REES & CO (SOLICITORS) 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 SCOTT REES & CO (SOLICITORS) 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.