SCOTT BMG LIMITED

Register to unlock more data on OkredoRegister

SCOTT BMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07183315

Incorporation date

09/03/2010

Size

Full

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 09/03/2010)
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/01/2025
Full accounts made up to 2024-06-30
dot icon25/09/2024
Notification of Brundall Investments Limited as a person with significant control on 2024-09-24
dot icon21/08/2024
Satisfaction of charge 071833150002 in full
dot icon21/08/2024
Satisfaction of charge 1 in full
dot icon13/08/2024
Certificate of change of name
dot icon13/08/2024
Appointment of Mrs Marie Griffiths as a director on 2024-08-07
dot icon12/08/2024
Registered office address changed from Broom Boats Riverside Brundall Norwich Norfolk NR13 5PX to Oyster House Severalls Lane Colchester Essex CO4 9PD on 2024-08-12
dot icon12/08/2024
Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 2024-08-12
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/01/2024
Full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon05/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon15/06/2022
Confirmation statement made on 2021-07-21 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/01/2021
Appointment of Mrs Michele Anne Griffiths as a secretary on 2021-01-12
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Termination of appointment of Robert John Scott as a director on 2020-07-18
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/04/2019
Resolutions
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 icon11/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/12/2017
Termination of appointment of Matthew Mark Harvey as a director on 2017-11-30
dot icon12/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon22/09/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon22/09/2017
Audit exemption subsidiary accounts made up to 2016-11-30
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 icon21/08/2017
Notification of Martin Robert Scott as a person with significant control on 2016-07-01
dot icon21/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/10/2016
Full accounts made up to 2015-11-30
dot icon29/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/06/2016
Termination of appointment of Mark Garner as a director on 2016-05-31
dot icon22/04/2016
Appointment of Mr Robert John Scott as a director on 2016-04-08
dot icon10/01/2016
Full accounts made up to 2014-11-30
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon12/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-11-30
dot icon07/08/2014
Appointment of Mr Matthew Mark Harvey as a director on 2014-07-29
dot icon06/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/02/2014
Termination of appointment of James Tucker as a director
dot icon07/11/2013
Registration of charge 071833150002
dot icon03/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon25/07/2013
Termination of appointment of Mark Clayton as a director
dot icon13/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon24/01/2013
Resolutions
dot icon24/01/2013
Change of share class name or designation
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 icon01/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon13/06/2012
Director's details changed for Mr Mark Garner on 2012-05-13
dot icon31/05/2012
Termination of appointment of Anthony Chancellor as a director
dot icon17/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon30/04/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon30/04/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon12/04/2012
Certificate of change of name
dot icon29/03/2012
Resolutions
dot icon29/03/2012
Change of name notice
dot icon29/12/2011
Duplicate mortgage certificatecharge no:1
dot icon29/12/2011
Duplicate mortgage certificatecharge no:1
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Group of companies' accounts made up to 2010-11-30
dot icon12/09/2011
Appointment of Mr Mark Adrian Clayton as a director
dot icon22/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-11-30
dot icon28/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Akis Chrisovelides as a director
dot icon19/07/2011
Registered office address changed from Broom Boats Riverside Brundall Norwich Norfolk NR13 5PX on 2011-07-19
dot icon01/07/2011
Registered office address changed from Hethel Engineering Centre Chapman Way, Hethel Norwich Norfolk NR14 8FB United Kingdom on 2011-07-01
dot icon04/05/2011
Appointment of Anthony James Chancellor as a director
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon09/03/2010
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
08/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Michele Anne
Secretary
12/01/2021 - Present
-
Mr Matthew Mark Harvey
Director
29/07/2014 - 30/11/2017
12
Tucker, James Robert
Director
21/12/2012 - 24/02/2014
11
Clayton, Mark Adrian
Director
16/08/2011 - 19/07/2013
17
Scott, Robert John
Director
08/04/2016 - 18/07/2020
22

Persons with Significant Control

2
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 BMG LIMITED

SCOTT BMG LIMITED is an(a) Active company incorporated on 09/03/2010 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 BMG LIMITED?

toggle

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

Where is SCOTT BMG LIMITED located?

toggle

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

What does SCOTT BMG LIMITED do?

toggle

SCOTT BMG LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SCOTT BMG LIMITED?

toggle

The latest filing was on 16/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.