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

SCOTT-GRANT LIMITED

MANCHESTER ONE, 53 PORTLAND STREET, MANCHESTER, M1 3LD,
Company Registration Number
05214287
Private Limited Company
Active

Company Overview

About Scott-grant Ltd
SCOTT-GRANT LIMITED was founded on 2004-08-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Scott-grant 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
SCOTT-GRANT LIMITED
 
Legal Registered Office
MANCHESTER ONE
53 PORTLAND STREET
MANCHESTER
M1 3LD
Other companies in M1
 
Previous Names
STAR HIGH LIMITED01/10/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT-GRANT 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-GRANT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHRISTIAN HARE
Company Secretary 2004-09-15
JOHN BRENNAN
Director 2004-09-17
JONATHAN CHRISTIAN HARE
Director 2004-09-15
RICHARD RISEBROOK TAYLOR
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN SEAMAN
Director 2004-09-17 2013-09-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-08-25 2004-09-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-08-25 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RISEBROOK TAYLOR INSTITUTE OF MANAGEMENT SERVICES Director 2016-06-03 CURRENT 1964-12-23 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
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-05-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052142870004
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052142870004
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-17PSC07CESSATION OF JONATHAN CHRISTIAN HARE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-11MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11CC04Statement of company's objects
2021-06-11RES01ADOPT ARTICLES 11/06/21
2021-04-30SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2013-12-01
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052142870004
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for John Brennan on 2019-04-01
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-04AR0125/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-01AR0125/08/14 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAMAN
2013-10-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 15,000 on 2013-09-19
2013-09-19AR0125/08/13 ANNUAL RETURN FULL LIST
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM Portland Tower Portland Street Manchester M1 3LD
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0125/08/12 ANNUAL RETURN FULL LIST
2012-05-28MG01Particulars of a mortgage or charge / charge no: 3
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0125/08/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RISEBROOK TAYLOR / 25/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SEAMAN / 25/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTIAN HARE / 25/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 25/08/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 01/07/2008
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-09-04363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18123NC INC ALREADY ADJUSTED 27/07/05
2005-08-18RES04£ NC 1000/75000 27/07/
2005-08-1888(2)RAD 27/07/05--------- £ SI 54999@1=54999 £ IC 1/55000
2005-06-28225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: C/O ROWE COHEN QUAY HOUSE, QUAY STREET MANCHESTER LANCASHIRE M3 3JE
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01CERTNMCOMPANY NAME CHANGED STAR HIGH LIMITED CERTIFICATE ISSUED ON 01/10/04
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-17288bSECRETARY RESIGNED
2004-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-25New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SCOTT-GRANT 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-GRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-28 Outstanding CLOSE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2005-01-20 Outstanding AMERICAN APPRAISAL (UK) LIMITED
ALL ASSETS DEBENTURE 2004-10-06 Outstanding CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCOTT-GRANT LIMITED

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

SCOTT-GRANT LIMITED owns 2 domain names.

productivityservices.co.uk   scott-grant.co.uk  

Trademarks
We have not found any records of SCOTT-GRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT-GRANT 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 (70229 - Management consultancy activities other than financial management) as SCOTT-GRANT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT-GRANT 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.
Import/Export of Goods
Goods imported/exported by SCOTT-GRANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT-GRANT 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-GRANT 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.