Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCUTUM UK LIMITED
Company Information for

SCUTUM UK LIMITED

28 MILL ROAD INDUSTRIAL ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 7SF,
Company Registration Number
SC315671
Private Limited Company
Active

Company Overview

About Scutum Uk Ltd
SCUTUM UK LIMITED was founded on 2007-01-31 and has its registered office in West Lothian. The organisation's status is listed as "Active". Scutum Uk 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
SCUTUM UK LIMITED
 
Legal Registered Office
28 MILL ROAD INDUSTRIAL ESTATE
LINLITHGOW
WEST LOTHIAN
EH49 7SF
Other companies in EH49
 
Previous Names
FIRE PROTECTION GROUP (HOLDINGS) LIMITED07/10/2020
Filing Information
Company Number SC315671
Company ID Number SC315671
Date formed 2007-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB934476501  
Last Datalog update: 2023-12-05 17:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCUTUM UK 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 SCUTUM UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HOLLAND
Director 2017-08-02
COLIN BRUCE MITCHELL
Director 2007-01-31
FRANCK CHRISTIAN NAMY
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANNE POPE MITCHELL
Director 2009-07-06 2017-08-02
PETER BRUCE MITCHELL
Director 2009-07-06 2017-08-02
RHONA WALKER MITCHELL
Director 2009-07-06 2017-08-02
STUART WILLIAM BROWN MITCHELL
Director 2015-01-01 2017-08-02
STUART WILLIAM BROWN MITCHELL
Director 2011-07-26 2017-08-02
AMANDA FAYE NIXON
Company Secretary 2007-04-20 2016-05-20
FIRE PROTECTION GROUP (HOLDINGS) LTD
Director 2009-07-06 2010-01-10
STUART WILLIAM BROWN MITCHELL
Director 2009-07-06 2009-10-01
CAROL ANNE POPE MITCHELL
Company Secretary 2007-01-31 2007-04-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-01-31 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HOLLAND FPG SECURITY SOLUTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-31 Active
CHRISTOPHER JOHN HOLLAND FIRE PROTECTION GROUP (FPG) LIMITED Director 2017-08-02 CURRENT 1989-01-30 Active
CHRISTOPHER JOHN HOLLAND FIRE PROTECTION (SCOTLAND) LIMITED Director 2017-08-02 CURRENT 1997-03-26 Active
COLIN BRUCE MITCHELL LCH 2 LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
COLIN BRUCE MITCHELL FIRE PROTECTION (SCOTLAND) LIMITED Director 1997-03-25 CURRENT 1997-03-26 Active
COLIN BRUCE MITCHELL LCH 1 LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active - Proposal to Strike off
COLIN BRUCE MITCHELL FIRE PROTECTION GROUP (FPG) LIMITED Director 1990-07-16 CURRENT 1989-01-30 Active
FRANCK CHRISTIAN NAMY SCUTUM EAST LIMITED Director 2017-08-02 CURRENT 2000-12-21 Active
FRANCK CHRISTIAN NAMY FPG SECURITY SOLUTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-31 Active
FRANCK CHRISTIAN NAMY FIRE PROTECTION GROUP (FPG) LIMITED Director 2017-08-02 CURRENT 1989-01-30 Active
FRANCK CHRISTIAN NAMY FIRE PROTECTION (SCOTLAND) LIMITED Director 2017-08-02 CURRENT 1997-03-26 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
2023-09-28DIRECTOR APPOINTED MR CHARLES WILLIAM BURBRIDGE
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR FRANCK CHRISTIAN NAMY
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3156710003
2021-07-05CH01Director's details changed for Mr Stephane Alexandre Baccetti on 2021-07-05
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3156710002
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-27PSC02Notification of Scutum Group Uk Limited as a person with significant control on 2019-12-17
2020-10-27PSC07CESSATION OF FRANCK CHRISTIAN NAMY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-07CERTNMCompany name changed fire protection group (holdings) LIMITED\certificate issued on 07/10/20
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-18AP01DIRECTOR APPOINTED MR KEVIN LORNE ROBERTS
2020-01-27AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLLAND
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE MITCHELL
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01CH01Director's details changed for Mr Colin Bruce Mitchell on 2019-01-23
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-29AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK CHRISTIAN NAMY
2017-08-07PSC07CESSATION OF COLIN BRUCE MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND
2017-08-03AP01DIRECTOR APPOINTED MR FRANCK CHRISTIAN NAMY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RHONA MITCHELL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MITCHELL
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-20TM02Termination of appointment of Amanda Faye Nixon on 2016-05-20
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Mr Peter Bruce Mitchell on 2015-10-01
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-04-30AP01DIRECTOR APPOINTED MR STUART WIILIAM BROWN MITCHELL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0131/01/15 FULL LIST
2014-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0131/01/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA WALKER MITCHELL / 01/08/2013
2013-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-03-08AR0131/01/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-22AR0131/01/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR STUART WILLIAM BROWN MITCHELL
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-24AR0131/01/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE POPE MITCHELL / 24/02/2011
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-14AP01DIRECTOR APPOINTED MRS CAROLE ANNE POPE MITCHELL
2010-03-18AR0131/01/10 FULL LIST
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA WALKER MITCHELL / 31/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE MITCHELL / 31/01/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR FIRE PROTECTION GROUP (HOLDINGS) LTD
2010-03-04AP01DIRECTOR APPOINTED MR STUART WILLIAM BROWN MITCHELL
2010-03-04AP01DIRECTOR APPOINTED MR PETER BRUCE MITCHELL
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE MITCHELL / 31/01/2010
2010-03-04AP01DIRECTOR APPOINTED MS RHONA WALKER MITCHELL
2010-03-04AP02CORPORATE DIRECTOR APPOINTED FIRE PROTECTION GROUP (HOLDINGS) LTD
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED
2007-01-31288bSECRETARY RESIGNED
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SCUTUM UK 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 SCUTUM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 SCUTUM UK LIMITED

Intangible Assets
Patents
We have not found any records of SCUTUM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCUTUM UK LIMITED
Trademarks
We have not found any records of SCUTUM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCUTUM UK 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 (68209 - Other letting and operating of own or leased real estate) as SCUTUM UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCUTUM UK 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 SCUTUM UK 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 SCUTUM UK 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.