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

SCOTTS' OF GREENOCK LIMITED

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
03979181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotts' Of Greenock Ltd
SCOTTS' OF GREENOCK LIMITED was founded on 2000-04-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scotts' Of Greenock Limited is a Private Limited Company registered in UNITED KINGDOM 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
SCOTTS' OF GREENOCK LIMITED
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Previous Names
POLLBID LIMITED28/01/2003
Filing Information
Company Number 03979181
Company ID Number 03979181
Date formed 2000-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-29 00:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTS' OF GREENOCK 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 SCOTTS' OF GREENOCK LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE DIBBEN
Director 2016-08-23
BRYAN KEITH SILVER
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MORRIS
Director 2015-10-01 2016-08-23
JOANNA LOUISE FARMERY
Director 2005-01-01 2015-10-01
JAMES ROBERT ADAMS
Company Secretary 2004-05-01 2008-12-31
RAYMOND ROGER PEARCE
Director 2000-12-15 2004-12-31
DEREK FERGUSON STIRLING
Director 2002-03-15 2004-12-31
GEOFFREY CHRISTOPHER POPE
Company Secretary 2000-05-25 2004-04-30
PETER ANDRE JOHANSENS
Director 2000-05-25 2002-03-15
MICHAEL STUART FERGUSON
Director 2000-05-25 2000-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-25 2000-05-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-25 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN KEITH SILVER JOHN SWIRE & SONS (BERMUDA) LTD Director 2008-01-28 CURRENT 2007-12-28 Converted / Closed
BRYAN KEITH SILVER REDDHILL LIMITED Director 2008-01-28 CURRENT 2007-12-28 Converted / Closed

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-07Application to strike the company off the register
2022-09-07DS01Application to strike the company off the register
2022-08-08APPOINTMENT TERMINATED, DIRECTOR BRYAN KEITH SILVER
2022-08-08DIRECTOR APPOINTED MR NEIL DRURY
2022-08-08AP01DIRECTOR APPOINTED MR NEIL DRURY
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KEITH SILVER
2022-04-27CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR DAVID CHARLES MORRIS
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE DIBBEN
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MORRIS
2016-08-26AP01DIRECTOR APPOINTED MRS ANN MARIE DIBBEN
2016-05-06AR0125/04/16 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE FARMERY
2015-10-02AP01DIRECTOR APPOINTED MR DAVID CHARLES MORRIS
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-24CH01Director's details changed for Joanna Louise Farmery on 2013-05-23
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-21AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-21CH01Director's details changed for Joanna Louise Farmery on 2012-05-18
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AR0125/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 18/05/2011
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0125/04/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KEITH SILVER / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 25/01/2010
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JAMES ADAMS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-21363sRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-23AUDAUDITOR'S RESIGNATION
2003-01-28CERTNMCOMPANY NAME CHANGED POLLBID LIMITED CERTIFICATE ISSUED ON 28/01/03
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04AUDAUDITOR'S RESIGNATION
2002-05-28363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-02-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-02-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-02-01SRES01ALTER MEM AND ARTS 28/12/00
2001-02-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-02-01SRES02REREGISTRATION PLC-PRI 28/12/00
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2000-08-23225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-07288bDIRECTOR RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07288aNEW SECRETARY APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-06-07288bSECRETARY RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTS' OF GREENOCK 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 SCOTTS' OF GREENOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTS' OF GREENOCK 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SCOTTS' OF GREENOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTS' OF GREENOCK LIMITED
Trademarks
We have not found any records of SCOTTS' OF GREENOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTS' OF GREENOCK 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 (99999 - Dormant Company) as SCOTTS' OF GREENOCK 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 SCOTTS' OF GREENOCK 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 SCOTTS' OF GREENOCK 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 SCOTTS' OF GREENOCK 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.