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

SCOTT BROWNRIGG LIMITED

77 ENDELL STREET, LONDON, WC2H 9DZ,
Company Registration Number
02800215
Private Limited Company
Active

Company Overview

About Scott Brownrigg Ltd
SCOTT BROWNRIGG LIMITED was founded on 1993-03-16 and has its registered office in London. The organisation's status is listed as "Active". Scott Brownrigg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTT BROWNRIGG LIMITED
 
Legal Registered Office
77 ENDELL STREET
LONDON
WC2H 9DZ
Other companies in WC2H
 
Filing Information
Company Number 02800215
Company ID Number 02800215
Date formed 1993-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB591954693  
Last Datalog update: 2024-11-05 09:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT BROWNRIGG 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 SCOTT BROWNRIGG LIMITED
The following companies were found which have the same name as SCOTT BROWNRIGG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT BROWNRIGG (CHISWICK) LIMITED 77 ENDELL STREET LONDON WC2H 9DZ Active Company formed on the 2004-09-15
SCOTT BROWNRIGG GROUP LIMITED 77 ENDELL STREET LONDON WC2H 9DZ Active Company formed on the 2003-08-26
SCOTT BROWNRIGG TRUSTEES LIMITED 77 ENDELL STREET LONDON WC2H 9DZ Active Company formed on the 1998-07-02
SCOTT BROWNRIGG PLANNING UNIT LIMITED 77 ENDELL STREET LONDON WC2H 9DZ Active - Proposal to Strike off Company formed on the 2015-03-05
SCOTT BROWNRIGG, INC. 100 PARK AVENUE, 15TH FLOOR New York NEW YORK NY 10017 Active Company formed on the 2015-01-16
SCOTT BROWNRIGG AND TURNER (INDIA) PVT LTD 9 SAGAR APRT. 6 TILAK MARB NDELHI-1 Delhi STRIKE OFF Company formed on the 1981-05-27
SCOTT BROWNRIGG SOUTH EAST ASIA PTE. LTD. BEACH ROAD Singapore 189720 Active Company formed on the 2012-10-16
SCOTT BROWNRIGG SINGAPORE PTE. LTD. BEACH ROAD Singapore 189720 Active Company formed on the 2016-06-16
SCOTT BROWNRIGG (IRELAND) LIMITED 1ST FLOOR 9 EXCHANGE PLACE I.F.S.C. DUBLIN 1 D01 X8H2 IRELAND DUBLIN 1, DUBLIN, IRELAND Dissolved Company formed on the 2020-01-30
SCOTT BROWNRIGG LIMITED Singapore Active Company formed on the 2012-11-24
SCOTT BROWNRIGG EOT TRUSTEE LIMITED 77 ENDELL STREET LONDON WC2H 9DZ Active Company formed on the 2021-11-04

Company Officers of SCOTT BROWNRIGG LIMITED

Current Directors
Officer Role Date Appointed
DARREN EDWIN COMBER
Director 2002-02-01
JONATHAN GOY HILL
Director 1997-02-01
NEIL LYALL MACOMISH
Director 2012-02-01
RICHARD JAMES MCCARTHY
Director 2011-05-01
ANTHONY MICHAEL OLLIFF
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DUNKLEY
Company Secretary 2014-05-22 2014-12-01
CAROLINE SUSAN MORE
Director 2004-02-09 2014-07-31
CAROLINE SUSAN MORE
Company Secretary 2005-07-26 2014-05-22
BRUCE JAMES CALTON
Director 2004-02-01 2013-01-31
MICHAEL ARNOLD WARREN
Director 2011-05-01 2013-01-31
MARTYN JOHN HOWARD STUTCHBURY
Director 2006-02-01 2011-07-31
PANAYIOTIS PANAYIOTOU
Director 1993-08-02 2010-08-01
STEPHEN MARRIOTT
Director 1993-04-03 2008-02-28
MICHAEL JOHN KELLARD
Director 1993-04-03 2005-07-31
CECILIA JOSEPHINE HAYES
Company Secretary 2002-02-01 2005-07-26
CAROLINE SUSAN MORE
Director 1999-08-01 2003-06-05
ALLAN CAMERON RAMSAY
Company Secretary 1996-03-11 2002-02-01
CHRISTOPHER JOHN BLOW
Director 1993-04-03 1999-04-22
PHILIP EDWARD MOLONEY
Director 1993-04-03 1999-04-22
JOHN ANTHONY BIGOS
Director 1993-08-02 1996-05-09
JOHN ANTHONY BIGOS
Company Secretary 1993-04-03 1996-03-11
ANN MARGARET GIBSON
Director 1993-04-03 1996-01-15
KEITH ROBERT WOOD
Director 1993-04-03 1993-10-12
TSD NOMINEES LIMITED
Nominated Secretary 1993-03-16 1993-04-03
TSD NOMINEES LIMITED
Nominated Director 1993-03-16 1993-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN EDWIN COMBER DESIGN CLUB UNIT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DARREN EDWIN COMBER DIGITAL TECHNOLOGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
DARREN EDWIN COMBER DESIGN STRATEGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
DARREN EDWIN COMBER GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
DARREN EDWIN COMBER ULTRABOX SLIM HOUSE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-12-13
DARREN EDWIN COMBER ULTRABOX TRY'S HILL LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-11-08
DARREN EDWIN COMBER ULTRABOX WICKS GREEN LIMITED Director 2013-07-18 CURRENT 2012-11-15 Dissolved 2016-12-13
DARREN EDWIN COMBER DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
DARREN EDWIN COMBER ULTRABOX RECTORY AVENUE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2017-07-04
DARREN EDWIN COMBER CLAREMORRIS PROPERTIES LIMITED Director 2007-10-19 CURRENT 1981-01-23 Active
DARREN EDWIN COMBER SCOTT BROWNRIGG GROUP LIMITED Director 2003-10-15 CURRENT 2003-08-26 Active
JONATHAN GOY HILL GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
JONATHAN GOY HILL DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
JONATHAN GOY HILL CLAREMORRIS PROPERTIES LIMITED Director 2007-10-19 CURRENT 1981-01-23 Active
JONATHAN GOY HILL SCOTT BROWNRIGG TRUSTEES LIMITED Director 2005-07-26 CURRENT 1998-07-02 Active
JONATHAN GOY HILL SCOTT BROWNRIGG GROUP LIMITED Director 2003-10-15 CURRENT 2003-08-26 Active
NEIL LYALL MACOMISH DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
NEIL LYALL MACOMISH SCOTT BROWNRIGG GROUP LIMITED Director 2012-02-01 CURRENT 2003-08-26 Active
RICHARD JAMES MCCARTHY DESIGN STRATEGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
RICHARD JAMES MCCARTHY DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
RICHARD JAMES MCCARTHY SCOTT BROWNRIGG GROUP LIMITED Director 2011-05-01 CURRENT 2003-08-26 Active
ANTHONY MICHAEL OLLIFF DESIGN CLUB UNIT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ANTHONY MICHAEL OLLIFF DIGITAL TECHNOLOGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG PLANNING UNIT LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF PRODUCTIVE ARCHITECTURE LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
ANTHONY MICHAEL OLLIFF DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG TRUSTEES LIMITED Director 2012-08-31 CURRENT 1998-07-02 Active
ANTHONY MICHAEL OLLIFF SCOTT BROWNRIGG GROUP LIMITED Director 2011-05-01 CURRENT 2003-08-26 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
2024-10-31FULL ACCOUNTS MADE UP TO 31/01/24
2024-03-20CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MRS ILZE WILLIAMSON
2023-08-08FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL LYALL MACOMISH
2022-07-27AAMDAmended full accounts made up to 2022-01-31
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-16AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU
2022-05-13AP03Appointment of Mrs Ilze Williamson as company secretary on 2022-05-01
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-14PSC02Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 2021-11-12
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-05AA01Previous accounting period extended from 31/07/20 TO 31/01/21
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOY HILL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 8697.5
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 8697.5
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-19AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 8697.5
2016-04-06AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 8697.5
2015-04-08AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-09TM02Termination of appointment of Richard Dunkley on 2014-12-01
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUSAN MORE
2014-05-28AP03Appointment of Mr Richard Dunkley as company secretary
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE MORE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 8697.5
2014-04-07AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-28AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-28AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CALTON
2013-03-27CH01Director's details changed for Mr Michael Olliff on 2013-01-31
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-21AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-07AP01DIRECTOR APPOINTED MR NEIL LYALL MACOMISH
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STUTCHBURY
2011-05-12AP01DIRECTOR APPOINTED MR RICHARD MCCARTHY
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL OLLIFF
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL WARREN
2011-04-12AR0116/03/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYIOTOU
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HOWARD STUTCHBURY / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOY HILL / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWIN COMBER / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES CALTON / 23/07/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-06AR0116/03/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 01/08/2009
2009-03-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS PANAYIOTOU / 01/08/2008
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-04-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MARRIOTT
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-04-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA
2006-03-30363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-30288aNEW DIRECTOR APPOINTED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-01288bSECRETARY RESIGNED
2005-03-30363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU
2003-10-22MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to SCOTT BROWNRIGG 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 BROWNRIGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1994-08-22 Outstanding COLEBROOK ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2022-01-31

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 SCOTT BROWNRIGG LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT BROWNRIGG LIMITED registering or being granted any patents
Domain Names

SCOTT BROWNRIGG LIMITED owns 7 domain names.

dru.co.uk   scottbrownrigg-blog.co.uk   scottbrownrigg.co.uk   scottbrownriggturner.co.uk   scott-brownrigg.co.uk   sbt.co.uk   sbtarchitects.co.uk  

Trademarks
We have not found any records of SCOTT BROWNRIGG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOTT BROWNRIGG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £1,318 Design Fees - External
Kent County Council 2015-2 GBP £4,485 Design Fees - External
London Borough of Ealing 2015-1 GBP £1,438
London Borough of Ealing 2014-12 GBP £1,553
Kent County Council 2014-12 GBP £3,167 Design Fees - External
London Borough of Ealing 2014-11 GBP £2,680
London Borough of Ealing 2014-10 GBP £2,547
Kent County Council 2014-10 GBP £3,167 Design Fees - External
London Borough of Ealing 2014-9 GBP £2,737
Kent County Council 2014-9 GBP £6,334 Design Fees - External
London Borough of Ealing 2014-8 GBP £3,484
London Borough of Ealing 2014-7 GBP £6,717
London Borough of Ealing 2014-6 GBP £1,440
London Borough of Ealing 2014-5 GBP £2,745
London Borough of Ealing 2014-4 GBP £4,024
Kent County Council 2014-4 GBP £78,294 Design Fees - External
London Borough of Ealing 2014-3 GBP £9,803
London Borough of Ealing 2014-2 GBP £5,005
Kent County Council 2014-2 GBP £19,985 Design Fees - External
London Borough of Ealing 2014-1 GBP £2,610
London Borough of Ealing 2013-11 GBP £2,205
London Borough of Ealing 2013-10 GBP £2,475
Guildford Borough Council 2013-9 GBP £3,832
London Borough of Ealing 2013-9 GBP £945
Kent County Council 2013-9 GBP £4,000 Design Fees - External
London Borough of Ealing 2013-8 GBP £3,220
London Borough of Ealing 2013-4 GBP £1,049
London Borough of Ealing 2013-3 GBP £8,451
London Borough of Ealing 2013-2 GBP £10,206
London Borough of Hillingdon 2013-2 GBP £2,000
London Borough of Ealing 2013-1 GBP £4,104
London Borough of Ealing 2012-12 GBP £3,294
London Borough of Ealing 2012-11 GBP £5,400
London Borough of Ealing 2012-10 GBP £8,154
London Borough of Hillingdon 2012-6 GBP £1,000
London Borough of Hillingdon 2012-2 GBP £1,000
London Borough of Hillingdon 2012-1 GBP £1,000
London Borough of Hillingdon 2011-12 GBP £1,000
London Borough of Hillingdon 2011-11 GBP £6,000
London Borough of Hillingdon 2011-10 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SCOTT BROWNRIGG LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU 119,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
SCOTT BROWNRIGG LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
StickyWorld CRD : Collaborative Research and Development 2008-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SCOTT BROWNRIGG 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.