SCOTT BH LIMITED

Register to unlock more data on OkredoRegister

SCOTT BH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08117295

Incorporation date

25/06/2012

Size

Small

Contacts

Registered address

Registered address

Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon30/01/2025
Accounts for a small company made up to 2024-06-30
dot icon25/09/2024
Notification of Scott Bmg Limited as a person with significant control on 2024-09-24
dot icon21/08/2024
Satisfaction of charge 081172950013 in full
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/08/2024
Certificate of change of name
dot icon12/08/2024
Appointment of Mrs Marie Griffiths as a director on 2024-08-07
dot icon12/08/2024
Termination of appointment of Antony John Howell as a director on 2024-08-07
dot icon12/08/2024
Termination of appointment of Simon Andrew Thorne as a director on 2024-08-07
dot icon12/08/2024
Registered office address changed from The Yacht Station Riverside Brundall Norwich NR13 5PX to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 2024-08-12
dot icon10/01/2024
Accounts for a small company made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon06/07/2023
Previous accounting period extended from 2022-12-30 to 2023-06-29
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Satisfaction of charge 081172950011 in full
dot icon26/08/2021
Satisfaction of charge 4 in full
dot icon26/08/2021
Satisfaction of charge 081172950028 in full
dot icon26/08/2021
Satisfaction of charge 081172950021 in full
dot icon26/08/2021
Satisfaction of charge 081172950029 in full
dot icon26/08/2021
Satisfaction of charge 081172950027 in full
dot icon26/08/2021
Satisfaction of charge 081172950022 in full
dot icon26/08/2021
Satisfaction of charge 081172950031 in full
dot icon26/08/2021
Satisfaction of charge 081172950030 in full
dot icon26/08/2021
Satisfaction of charge 081172950033 in full
dot icon26/08/2021
Satisfaction of charge 081172950034 in full
dot icon26/08/2021
Satisfaction of charge 081172950012 in full
dot icon26/08/2021
Satisfaction of charge 081172950035 in full
dot icon26/08/2021
Satisfaction of charge 081172950032 in full
dot icon26/08/2021
Satisfaction of charge 081172950017 in full
dot icon26/08/2021
Satisfaction of charge 081172950018 in full
dot icon26/08/2021
Satisfaction of charge 081172950019 in full
dot icon26/08/2021
Satisfaction of charge 081172950026 in full
dot icon26/08/2021
Satisfaction of charge 081172950020 in full
dot icon26/08/2021
Satisfaction of charge 081172950023 in full
dot icon26/08/2021
Satisfaction of charge 1 in full
dot icon26/08/2021
Satisfaction of charge 8 in full
dot icon26/08/2021
Satisfaction of charge 081172950024 in full
dot icon26/08/2021
Satisfaction of charge 5 in full
dot icon26/08/2021
Satisfaction of charge 081172950025 in full
dot icon26/08/2021
Satisfaction of charge 2 in full
dot icon26/08/2021
Satisfaction of charge 3 in full
dot icon26/08/2021
Satisfaction of charge 6 in full
dot icon26/08/2021
Satisfaction of charge 7 in full
dot icon26/08/2021
Satisfaction of charge 081172950016 in full
dot icon26/08/2021
Satisfaction of charge 9 in full
dot icon26/08/2021
Satisfaction of charge 081172950014 in full
dot icon26/08/2021
Satisfaction of charge 10 in full
dot icon26/08/2021
Satisfaction of charge 081172950015 in full
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Appointment of Mrs Michele Anne Griffiths as a secretary on 2021-01-11
dot icon12/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Termination of appointment of John Stephen Tate as a director on 2019-12-02
dot icon02/12/2019
Appointment of Mr Antony John Howell as a director on 2019-12-02
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Appointment of Mr John Stephen Tate as a director on 2019-05-02
dot icon03/05/2019
Appointment of Mr Simon Andrew Thorne as a director on 2019-05-02
dot icon25/04/2019
Resolutions
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/12/2017
Cessation of Matthew Mark Harvey as a person with significant control on 2017-11-30
dot icon06/12/2017
Termination of appointment of Matthew Mark Harvey as a director on 2017-11-30
dot icon18/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-30
dot icon22/09/2017
Audit exemption subsidiary accounts made up to 2016-11-30
dot icon22/09/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-11-30
dot icon05/09/2016
Registration of charge 081172950034, created on 2016-09-05
dot icon05/09/2016
Registration of charge 081172950035, created on 2016-09-05
dot icon26/08/2016
Registration of charge 081172950031, created on 2016-08-26
dot icon26/08/2016
Registration of charge 081172950030, created on 2016-08-26
dot icon26/08/2016
Registration of charge 081172950033, created on 2016-08-26
dot icon26/08/2016
Registration of charge 081172950032, created on 2016-08-26
dot icon03/06/2016
Termination of appointment of Mark Garner as a director on 2016-05-31
dot icon03/06/2016
Termination of appointment of Mark Garner as a secretary on 2016-05-31
dot icon09/11/2015
Registration of charge 081172950026, created on 2015-11-06
dot icon09/11/2015
Registration of charge 081172950029, created on 2015-11-06
dot icon09/11/2015
Registration of charge 081172950027, created on 2015-11-06
dot icon09/11/2015
Registration of charge 081172950028, created on 2015-11-06
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon04/06/2015
Registration of charge 081172950024, created on 2015-06-02
dot icon04/06/2015
Registration of charge 081172950025, created on 2015-06-02
dot icon19/12/2014
Registration of charge 081172950020, created on 2014-12-19
dot icon19/12/2014
Registration of charge 081172950022, created on 2014-12-19
dot icon19/12/2014
Registration of charge 081172950023, created on 2014-12-19
dot icon19/12/2014
Registration of charge 081172950018, created on 2014-12-19
dot icon19/12/2014
Registration of charge 081172950021, created on 2014-12-19
dot icon19/12/2014
Registration of charge 081172950019, created on 2014-12-19
dot icon29/07/2014
Appointment of Mr Matthew Mark Harvey as a director on 2014-07-29
dot icon25/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-11-30
dot icon24/02/2014
Termination of appointment of James Tucker as a director
dot icon24/02/2014
Termination of appointment of James Tucker as a secretary
dot icon24/02/2014
Appointment of Mr Mark Garner as a secretary
dot icon31/01/2014
Registration of charge 081172950016
dot icon31/01/2014
Registration of charge 081172950017
dot icon29/11/2013
Registration of charge 081172950015
dot icon29/11/2013
Registration of charge 081172950014
dot icon14/11/2013
Registration of charge 081172950013
dot icon14/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/07/2013
Appointment of Mr James Robert Tucker as a secretary
dot icon25/07/2013
Termination of appointment of Mark Clayton as a secretary
dot icon25/07/2013
Termination of appointment of Mark Clayton as a director
dot icon13/06/2013
Registration of charge 081172950012
dot icon30/05/2013
Registration of charge 081172950011
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon21/01/2013
Appointment of Mr James Robert Tucker as a director
dot icon21/01/2013
Appointment of Mr Martin Robert Scott as a director
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon20/07/2012
Current accounting period extended from 2013-06-30 to 2013-11-30
dot icon25/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Mark Harvey
Director
29/07/2014 - 30/11/2017
11
Scott, Martin Robert
Director
21/12/2012 - Present
44
Clayton, Mark Adrian
Director
25/06/2012 - 19/07/2013
17
Thorne, Simon Andrew
Director
02/05/2019 - 07/08/2024
1
Griffiths, Michele Anne
Secretary
11/01/2021 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTT BH LIMITED

SCOTT BH LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTT BH LIMITED?

toggle

SCOTT BH LIMITED is currently Active. It was registered on 25/06/2012 .

Where is SCOTT BH LIMITED located?

toggle

SCOTT BH LIMITED is registered at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD.

What does SCOTT BH LIMITED do?

toggle

SCOTT BH LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for SCOTT BH LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with updates.