THE SCOTCH HOUSE LIMITED
Overview
| Company Name | THE SCOTCH HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00103819 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTCH HOUSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE SCOTCH HOUSE LIMITED located?
| Registered Office Address | Horseferry House Horseferry Road SW1P 2AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTCH HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for THE SCOTCH HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTCH HOUSE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 29, 2025 | pages | AA | ||||||
legacy | pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 30, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ian Brimicombe as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||
Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary | 6 pages | RP04AP03 | ||||||
Director's details changed for Mr Edward Charles Rash on Sep 28, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 01, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 02, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Helen Jane Green as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 27, 2021 | 16 pages | AA | ||||||
Termination of appointment of Nigel Philip Jones as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 28, 2020 | 16 pages | AA | ||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 30, 2019 | 17 pages | AA | ||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||
Appointment of Gemma Elizabeth Mary Parsons as a secretary on Jul 01, 2018 | 3 pages | AP03 | ||||||
| ||||||||
Who are the officers of THE SCOTCH HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Gemma Elizabeth Mary | Secretary | Horseferry Road SW1P 2AW London Horseferry House England And Wales United Kingdom | 248349400001 | |||||||
| GREEN, Helen Jane | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 288142110001 | |||||
| RASH, Edward Charles | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 237910700001 | |||||
| CORBETT, Sarah Elizabeth | Secretary | 58a Walterton Road W9 3PJ London | British | 67857330001 | ||||||
| COUGHLAN, Henry Michael | Secretary | 23 Ferndown Emerson Park RM11 3JL Hornchurch Essex | British | 18860510001 | ||||||
| LIM, Robin Pui Hwa | Secretary | 17 Manor Park Road N2 0SN London | British | 64738880001 | ||||||
| MAHONY, Michael Neil Copinger | Secretary | Horseferry Road SW1P 2AW London Horseferry House | British | 77083520003 | ||||||
| SUKMONOWSKI, Catherine Anne | Secretary | Horseferry Road SW1P 2AW London Horseferry House | 162281090001 | |||||||
| TUNNACLIFFE, Paul Derek | Secretary | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | 238213280001 | |||||||
| BARNETT, Victor Jules | Director | 895 Park Avenue New York 10021 Usa | American | 50232380001 | ||||||
| BRAVO, Rose Marie | Director | 2d Thorney Court Apartments Palace Gate Kensington W8 5NJ London | Us Citizen | 55893240001 | ||||||
| BRIMICOMBE, Ian | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | United Kingdom | British | 235830680001 | |||||
| CARTWRIGHT, Stacey Lee | Director | Horseferry Road SW1P 2AW London Horseferry House | England | British | 37682070005 | |||||
| CHELLINGSWORTH, William John | Director | Vine Cottage 55 Windsor Road DA12 5BW Gravesend Kent | British | 20669490001 | ||||||
| COUGHLAN, Henry Michael | Director | 23 Ferndown Emerson Park RM11 3JL Hornchurch Essex | British | 18860510001 | ||||||
| DJELLAS, Riad | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | French | 233432120001 | |||||
| FAIRWEATHER, Carol Ann | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 17619680005 | |||||
| FOA, Emilio Giuseppe | Director | 14 Woodsford Square W14 8DP London | Italian | 108487800001 | ||||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| HELY-HUTCHINSON, John Michael James, Viscount Suirdale | Director | 38 Thornton Avenue Chiswick W4 1QG London | British | 44954430001 | ||||||
| IRELAND, Sally Jean | Director | 2 Saint Stephens Mews W2 5QZ London | British | 91400990001 | ||||||
| JACKSON, Brian David | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 196703650001 | |||||
| JANOWSKI, Andrew | Director | Horseferry Road SW1P 2AW London Horseferry House Uk | United Kingdom | Italian | 136724850001 | |||||
| JONES, Nigel Philip | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 167534210001 | |||||
| LAUFFER, David | Director | 15 Wildwood Road NW11 6UL London | British | 3931400001 | ||||||
| MAHONY, Michael Neil Copinger | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 169147550001 | |||||
| METCALF, Michael Edward | Director | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | 61013220001 | |||||
| PEACOCK, Stanley Thomas | Director | Flat 18 The Rossetti 59 Ordnance Hill, St John's Wood NW8 London | British | 61075330001 | ||||||
| QUELCH, David William | Director | 10 Riverside Drive KT10 8PG Esher Surrey | British | 20614950002 | ||||||
| RAINSFORD, Vanessa | Director | Horseferry Road SW1P 2AW London Horseferry House | England | British | 164855070001 | |||||
| RASH, Edward Charles | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 237910700001 | |||||
| SMITH, John Barry | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 178776460001 |
Who are the persons with significant control of THE SCOTCH HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burberry Group Plc | Apr 06, 2016 | Horseferry Road SW1P 2AW London Horseferry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0