THE SCOTCH HOUSE LIMITED

THE SCOTCH HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SCOTCH HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00103819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SCOTCH HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for THE SCOTCH HOUSE LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for THE SCOTCH HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    19 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Brimicombe as a director on Nov 30, 2023

    1 pagesTM01

    Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary

    6 pagesRP04AP03

    Director's details changed for Mr Edward Charles Rash on Sep 28, 2023

    2 pagesCH01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2023

    17 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2022

    17 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Appointment of Helen Jane Green as a director on Sep 23, 2021

    2 pagesAP01

    Full accounts made up to Mar 27, 2021

    16 pagesAA

    Termination of appointment of Nigel Philip Jones as a director on Jul 16, 2021

    1 pagesTM01

    Full accounts made up to Mar 28, 2020

    16 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2019

    17 pagesAA

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Gemma Elizabeth Mary Parsons as a secretary on Jul 01, 2018

    3 pagesAP03
    Annotations
    DateAnnotation
    Dec 04, 2023Clarification A SECOND FILED AP03 WAS REGISTERED ON 04/12/2023.

    Who are the officers of THE SCOTCH HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Gemma Elizabeth Mary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England And Wales
    United Kingdom
    248349400001
    GREEN, Helen Jane
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish288142110001
    RASH, Edward Charles
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish237910700001
    CORBETT, Sarah Elizabeth
    58a Walterton Road
    W9 3PJ London
    Secretary
    58a Walterton Road
    W9 3PJ London
    British67857330001
    COUGHLAN, Henry Michael
    23 Ferndown
    Emerson Park
    RM11 3JL Hornchurch
    Essex
    Secretary
    23 Ferndown
    Emerson Park
    RM11 3JL Hornchurch
    Essex
    British18860510001
    LIM, Robin Pui Hwa
    17 Manor Park Road
    N2 0SN London
    Secretary
    17 Manor Park Road
    N2 0SN London
    British64738880001
    MAHONY, Michael Neil Copinger
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    British77083520003
    SUKMONOWSKI, Catherine Anne
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    162281090001
    TUNNACLIFFE, Paul Derek
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    238213280001
    BARNETT, Victor Jules
    895 Park Avenue
    New York
    10021
    Usa
    Director
    895 Park Avenue
    New York
    10021
    Usa
    American50232380001
    BRAVO, Rose Marie
    2d Thorney Court Apartments
    Palace Gate Kensington
    W8 5NJ London
    Director
    2d Thorney Court Apartments
    Palace Gate Kensington
    W8 5NJ London
    Us Citizen55893240001
    BRIMICOMBE, Ian
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    United KingdomBritish235830680001
    CARTWRIGHT, Stacey Lee
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    EnglandBritish37682070005
    CHELLINGSWORTH, William John
    Vine Cottage 55 Windsor Road
    DA12 5BW Gravesend
    Kent
    Director
    Vine Cottage 55 Windsor Road
    DA12 5BW Gravesend
    Kent
    British20669490001
    COUGHLAN, Henry Michael
    23 Ferndown
    Emerson Park
    RM11 3JL Hornchurch
    Essex
    Director
    23 Ferndown
    Emerson Park
    RM11 3JL Hornchurch
    Essex
    British18860510001
    DJELLAS, Riad
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomFrench233432120001
    FAIRWEATHER, Carol Ann
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish17619680005
    FOA, Emilio Giuseppe
    14 Woodsford Square
    W14 8DP London
    Director
    14 Woodsford Square
    W14 8DP London
    Italian108487800001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    HELY-HUTCHINSON, John Michael James, Viscount Suirdale
    38 Thornton Avenue
    Chiswick
    W4 1QG London
    Director
    38 Thornton Avenue
    Chiswick
    W4 1QG London
    British44954430001
    IRELAND, Sally Jean
    2 Saint Stephens Mews
    W2 5QZ London
    Director
    2 Saint Stephens Mews
    W2 5QZ London
    British91400990001
    JACKSON, Brian David
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish196703650001
    JANOWSKI, Andrew
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Uk
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Uk
    United KingdomItalian136724850001
    JONES, Nigel Philip
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish167534210001
    LAUFFER, David
    15 Wildwood Road
    NW11 6UL London
    Director
    15 Wildwood Road
    NW11 6UL London
    British3931400001
    MAHONY, Michael Neil Copinger
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish169147550001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    PEACOCK, Stanley Thomas
    Flat 18 The Rossetti
    59 Ordnance Hill, St John's Wood
    NW8 London
    Director
    Flat 18 The Rossetti
    59 Ordnance Hill, St John's Wood
    NW8 London
    British61075330001
    QUELCH, David William
    10 Riverside Drive
    KT10 8PG Esher
    Surrey
    Director
    10 Riverside Drive
    KT10 8PG Esher
    Surrey
    British20614950002
    RAINSFORD, Vanessa
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    EnglandBritish164855070001
    RASH, Edward Charles
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish237910700001
    SMITH, John Barry
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish178776460001

    Who are the persons with significant control of THE SCOTCH HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burberry Group Plc
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number03458224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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