SCOTT ARMS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

SCOTT ARMS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07183016

Incorporation date

09/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2022)
dot icon02/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon17/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon20/11/2025
Change of share class name or designation
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon18/02/2025
Statement of capital on 2025-02-18
dot icon31/01/2025
Statement by Directors
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Solvency Statement dated 09/12/24
dot icon16/08/2024
Appointment of Mrs Catherine Julia Tannahill as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon25/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon25/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon25/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon25/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon27/02/2024
Second filing of Confirmation Statement dated 2023-02-13
dot icon13/02/2024
Amended full accounts made up to 2023-02-24
dot icon15/12/2023
Previous accounting period shortened from 2024-02-24 to 2023-09-30
dot icon24/11/2023
Full accounts made up to 2023-02-24
dot icon23/05/2023
Termination of appointment of Michael David Killick as a director on 2023-05-18
dot icon23/05/2023
Appointment of Mr Paul Mark Davis as a director on 2023-05-18
dot icon15/03/2023
Memorandum and Articles of Association
dot icon15/03/2023
Change of share class name or designation
dot icon15/03/2023
Sub-division of shares on 2023-02-24
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Resolutions
dot icon08/03/2023
Previous accounting period extended from 2022-12-31 to 2023-02-24
dot icon06/03/2023
Registered office address changed from 920 Walsall Road Great Barr Birmingham B42 1TG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-03-06
dot icon06/03/2023
Termination of appointment of Sharon Lynn Sedgwick as a secretary on 2023-02-24
dot icon06/03/2023
Satisfaction of charge 1 in full
dot icon06/03/2023
Satisfaction of charge 071830160002 in full
dot icon06/03/2023
Notification of Portman Healthcare Limited as a person with significant control on 2023-02-24
dot icon06/03/2023
Appointment of Mr Michael David Killick as a director on 2023-02-24
dot icon06/03/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of Philip Tangri as a director on 2023-02-24
dot icon06/03/2023
Cessation of Philip Tangri as a person with significant control on 2023-02-24
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon20/01/2023
Second filing of Confirmation Statement dated 2022-03-28
dot icon27/03/2022
Confirmation statement made on 2022-03-08 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

111
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,745,473.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
27.93K
-
0.00
166.23K
-
2023
111
693.32K
-
13.75M
1.75M
-
2023
111
693.32K
-
13.75M
1.75M
-

Employees

2023

Employees

111 Ascended- *

Net Assets(GBP)

693.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

13.75M £Ascended- *

Cash in Bank(GBP)

1.75M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
24/02/2023 - 18/05/2023
185
Hopson, Marc Alan
Director
03/12/2025 - Present
121
Reeves, Louise Marie
Director
31/03/2025 - Present
95
Batwell, Heath Denis
Director
31/03/2025 - 03/12/2025
152
Davidson, Robert Andrew Michael
Director
24/02/2023 - 16/08/2024
196

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About SCOTT ARMS ASSOCIATES LIMITED

SCOTT ARMS ASSOCIATES LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTT ARMS ASSOCIATES LIMITED?

toggle

SCOTT ARMS ASSOCIATES LIMITED is currently Active. It was registered on 09/03/2010 .

Where is SCOTT ARMS ASSOCIATES LIMITED located?

toggle

SCOTT ARMS ASSOCIATES LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does SCOTT ARMS ASSOCIATES LIMITED do?

toggle

SCOTT ARMS ASSOCIATES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does SCOTT ARMS ASSOCIATES LIMITED have?

toggle

SCOTT ARMS ASSOCIATES LIMITED had 111 employees in 2023.

What is the latest filing for SCOTT ARMS ASSOCIATES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-13 with updates.