SCOTT BROS. LIMITED

Register to unlock more data on OkredoRegister

SCOTT BROS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329873

Incorporation date

01/08/2007

Size

Full

Contacts

Registered address

Registered address

Scott Business Park, Haverton Hill Road, Billingham TS23 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/05/2025
Termination of appointment of Ian William Fraser as a director on 2025-04-30
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon15/02/2024
Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/04/2023
Full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon12/05/2022
Registration of charge 063298730003, created on 2022-05-11
dot icon06/05/2022
Full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon14/01/2021
Change of details for Scott Bros. Holdings Limited as a person with significant control on 2018-02-26
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/06/2020
Full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/03/2019
Full accounts made up to 2018-06-30
dot icon13/08/2018
Satisfaction of charge 1 in full
dot icon10/08/2018
Registration of charge 063298730002, created on 2018-08-10
dot icon09/08/2018
Appointment of Mr Peter George Scott as a director on 2018-08-01
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon26/02/2018
Register(s) moved to registered inspection location Jacksons Law Firm 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
dot icon26/02/2018
Register inspection address has been changed to Jacksons Law Firm 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
dot icon23/02/2018
Appointment of Jacksons Company Secretarial Limited as a secretary on 2018-02-21
dot icon23/02/2018
Registered office address changed from Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW to Scott Business Park Haverton Hill Road Billingham TS23 1PY on 2018-02-23
dot icon23/02/2018
Termination of appointment of Endeavour Secretary Limited as a secretary on 2018-02-22
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon07/04/2015
Appointment of Mr Ian William Fraser as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Frank Cooke as a director on 2015-03-31
dot icon27/01/2015
Termination of appointment of Peter George Scott as a director on 2015-01-15
dot icon15/10/2014
Secretary's details changed for Endeavour Secretary Limited on 2014-10-06
dot icon03/10/2014
Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Busines Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 2014-10-03
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Peter George Scott on 2014-05-28
dot icon02/06/2014
Director's details changed for Mr Frank Cooke on 2014-05-28
dot icon02/06/2014
Director's details changed for Mr Robert John Borthwick on 2014-05-28
dot icon17/01/2014
Full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon27/11/2012
Auditor's resignation
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon30/05/2012
Full accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2010-03-31
dot icon17/05/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Endeavour Secretary Limited on 2010-07-01
dot icon27/08/2010
Register inspection address has been changed
dot icon07/04/2010
Appointment of Mr Frank Cooke as a director
dot icon07/04/2010
Appointment of Mr Robert John Borthwick as a director
dot icon07/04/2010
Appointment of Mr Peter Scott as a director
dot icon07/04/2010
Termination of appointment of David Scott as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from endeavour partnership LLP westminster, st mark's court teesdale stockton on tees TS17 6QP
dot icon26/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon19/08/2008
Return made up to 01/08/08; full list of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from westminster, st mark's court teesdale stockton on tees TS17 6QP
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
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
71
1.87M
-
0.00
154.00
-
2022
77
2.29M
-
8.22M
321.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David
Director
01/08/2007 - 01/04/2010
23
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
01/08/2007 - 22/02/2018
51
Scott, Peter George
Director
01/04/2010 - 15/01/2015
14
Scott, Peter George
Director
01/08/2018 - Present
14
Cooke, Frank
Director
01/04/2010 - 31/03/2015
18

Persons with Significant Control

1
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 BROS. LIMITED

SCOTT BROS. LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at Scott Business Park, Haverton Hill Road, Billingham TS23 1PY. 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 BROS. LIMITED?

toggle

SCOTT BROS. LIMITED is currently Active. It was registered on 01/08/2007 .

Where is SCOTT BROS. LIMITED located?

toggle

SCOTT BROS. LIMITED is registered at Scott Business Park, Haverton Hill Road, Billingham TS23 1PY.

What does SCOTT BROS. LIMITED do?

toggle

SCOTT BROS. LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for SCOTT BROS. LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.