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

INDIGOSCOTT DEVELOPMENTS LIMITED

10 JOHN STREET, LONDON, WC1N 2EB,
Company Registration Number
04617305
Private Limited Company
Active

Company Overview

About Indigoscott Developments Ltd
INDIGOSCOTT DEVELOPMENTS LIMITED was founded on 2002-12-13 and has its registered office in . The organisation's status is listed as "Active". Indigoscott Developments Limited is a Private Limited Company registered in 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
INDIGOSCOTT DEVELOPMENTS LIMITED
 
Legal Registered Office
10 JOHN STREET
LONDON
WC1N 2EB
Other companies in WC1N
 
Filing Information
Company Number 04617305
Company ID Number 04617305
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 26/06/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGOSCOTT DEVELOPMENTS LIMITED
The accountancy firm based at this address is RDP ASSOCIATES 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 INDIGOSCOTT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHARON TRACEY SCOTT
Company Secretary 2003-02-04
JEREMY RICHARD SCOTT
Director 2003-02-04
SHARON TRACEY SCOTT
Director 2003-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2002-12-13 2003-02-04
QA NOMINEES LIMITED
Nominated Director 2002-12-13 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON TRACEY SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
SHARON TRACEY SCOTT INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Company Secretary 2008-06-17 CURRENT 2007-03-23 Active
SHARON TRACEY SCOTT REGATTA 11 & 12 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 1 & 2 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 13 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 7 & 8 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 3 & 4 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 9 & 10 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 5 & 6 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT INDIGOSCOTT HOMES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-18 Active
SHARON TRACEY SCOTT INDIGOSCOTT PROPERTIES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT WISE HOUSING LIMITED Company Secretary 2003-01-24 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT LIMITED Company Secretary 2000-09-25 CURRENT 1999-07-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT GROUP LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT INVESTMENTS LTD Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 11 & 12 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 1 & 2 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 13 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 7 & 8 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 3 & 4 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 9 & 10 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
JEREMY RICHARD SCOTT REGATTA 5 & 6 LTD Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT URR DEVELOPMENTS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2013-11-05
SHARON TRACEY SCOTT INDIGOSCOTT INVESTMENTS LTD Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2014-05-20

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
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-12-27Previous accounting period extended from 31/12/22 TO 30/06/23
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046173050010
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-31DISS40Compulsory strike-off action has been discontinued
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-17AR0113/12/10 ANNUAL RETURN FULL LIST
2010-01-26AR0113/12/09 ANNUAL RETURN FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aReturn made up to 13/12/08; full list of members
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2006-01-24363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-11CERTNMCOMPANY NAME CHANGED COMPLEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/08/03
2003-06-19363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bSECRETARY RESIGNED
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to INDIGOSCOTT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against INDIGOSCOTT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-16 Outstanding FOUNDATION MEZZANINE FINANCE (WIMBLEDON) LIMITED
LEGAL CHARGE 2006-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-20 Outstanding INVESTREALM LIMITED
LEGAL CHARGE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INDIGOSCOTT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of INDIGOSCOTT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGOSCOTT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of INDIGOSCOTT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGOSCOTT DEVELOPMENTS 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 (41100 - Development of building projects) as INDIGOSCOTT DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INDIGOSCOTT DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINDIGOSCOTT DEVELOPMENTS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGOSCOTT DEVELOPMENTS 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 INDIGOSCOTT DEVELOPMENTS 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.