Company Information for SCOTT-GRANT LIMITED
MANCHESTER ONE, 53 PORTLAND STREET, MANCHESTER, M1 3LD,
|
Company Registration Number
05214287
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCOTT-GRANT LIMITED | ||
Legal Registered Office | ||
MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD Other companies in M1 | ||
Previous Names | ||
|
Company Number | 05214287 | |
---|---|---|
Company ID Number | 05214287 | |
Date formed | 2004-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB846884079 |
Last Datalog update: | 2023-09-05 11:35:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHRISTIAN HARE |
||
JOHN BRENNAN |
||
JONATHAN CHRISTIAN HARE |
||
RICHARD RISEBROOK TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN SEAMAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF MANAGEMENT SERVICES | Director | 2016-06-03 | CURRENT | 1964-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052142870004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052142870004 | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
PSC07 | CESSATION OF JONATHAN CHRISTIAN HARE AS A PERSON OF SIGNIFICANT CONTROL | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/06/21 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2013-12-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052142870004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for John Brennan on 2019-04-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAMAN | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM Portland Tower Portland Street Manchester M1 3LD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RISEBROOK TAYLOR / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SEAMAN / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTIAN HARE / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 25/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 01/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 27/07/05 | |
RES04 | £ NC 1000/75000 27/07/ | |
88(2)R | AD 27/07/05--------- £ SI 54999@1=54999 £ IC 1/55000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF | |
287 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: C/O ROWE COHEN QUAY HOUSE, QUAY STREET MANCHESTER LANCASHIRE M3 3JE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED STAR HIGH LIMITED CERTIFICATE ISSUED ON 01/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | AMERICAN APPRAISAL (UK) LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
|
|
|
|
|
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-GRANT LIMITED
SCOTT-GRANT LIMITED owns 2 domain names.
productivityservices.co.uk scott-grant.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SCOTT-GRANT LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Vehicle and Operator Services Agency | Engineering-related scientific and technical services | 2012/12/11 | GBP |
Engineering-related scientific and technical services. Technical services. The Vehicle and Operator Services Agency (VOSA) is the Government Agency responsible for statutory annual testing of heavy vehicles at Goods Vehicle Testing Stations (GVTS) and Authorised Testing Facilities (ATF) situated throughout Great Britain. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |