ANDREW SCOTT LTD.

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

    Company NameANDREW SCOTT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00406516
    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 ANDREW SCOTT LTD.?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is ANDREW SCOTT LTD. located?

    Registered Office Address
    Scott House Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREW SCOTT LTD.?

    Previous Company Names
    Company NameFromUntil
    ANDREW SCOTT (CIVIL ENGINEERS) LIMITEDMar 20, 1946Mar 20, 1946

    What are the latest accounts for ANDREW SCOTT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ANDREW SCOTT LTD.?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for ANDREW SCOTT LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    32 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , the Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP to Scott House Charter Court Swansea Enterprise Park Swansea SA7 9DH on Apr 04, 2024

    1 pagesAD01

    Satisfaction of charge 004065160014 in full

    4 pagesMR04

    Satisfaction of charge 004065160015 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    4 pagesCS01

    Amended full accounts made up to Jun 30, 2021

    23 pagesAAMD

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Cessation of Benjamin Finley Hoppe as a person with significant control on Nov 04, 2015

    3 pagesPSC07

    Termination of appointment of Joseph Plunkett Mclaughlin as a director on Oct 29, 2021

    1 pagesTM01

    Appointment of Mr David Evan Williams as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Stephen Nigel Rees as a director on Sep 01, 2021

    2 pagesAP01

    Satisfaction of charge 004065160016 in full

    1 pagesMR04

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Registration of charge 004065160016, created on Mar 09, 2020

    16 pagesMR01

    Registration of charge 004065160015, created on Feb 10, 2020

    24 pagesMR01

    Registration of charge 004065160014, created on Feb 10, 2020

    21 pagesMR01

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2019

    • Capital: GBP 500,000
    5 pagesSH01

    Who are the officers of ANDREW SCOTT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADLEY, David Philip
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Secretary
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    British106568170001
    BOWEN, Mark
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    United KingdomBritishManaging Director131994980001
    DAVIES, Julian Thomas
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    United KingdomBritishCommercial Director106568180002
    HADLEY, David Philip
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    WalesBritishFinancial Director157680100001
    HOPPE, Andrew Finley
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    WalesBritishChairman1666650003
    HOPPE, Ian David
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    WalesBritishDirector2514280003
    REES, Stephen Nigel
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    WalesBritishBuilding Contracts Director287425500001
    WILLIAMS, David Evan
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    Director
    Charter Court
    Swansea Enterprise Park
    SA7 9DH Swansea
    Scott House
    Wales
    WalesBritishCivils Contracts Director287472040001
    HOPPE, Andrew Finley
    The Firs
    Pentre Poeth Road Bassalag
    NP10 8LN Newport
    Secretary
    The Firs
    Pentre Poeth Road Bassalag
    NP10 8LN Newport
    BritishFinancial Director1666650003
    HOPPE, Andrew Finley
    The Firs
    Pentre Poeth Road Bassalag
    NP10 8LN Newport
    Secretary
    The Firs
    Pentre Poeth Road Bassalag
    NP10 8LN Newport
    BritishFinancial Director1666650003
    JENKINS, Lyn Cadogan
    Ashgrove 1e Brynteg
    Seven Sisters
    SA10 9ET Neath
    West Glamorgan
    Secretary
    Ashgrove 1e Brynteg
    Seven Sisters
    SA10 9ET Neath
    West Glamorgan
    Welsh25613790001
    MATHIAS, Andrew Bentley
    The Yew Trees
    16 Priory Street
    NP15 1BJ Usk
    Gwent
    Secretary
    The Yew Trees
    16 Priory Street
    NP15 1BJ Usk
    Gwent
    BritishDirector59683750001
    BOULT, David Ronald
    52 The Verlands
    CF71 7BY Cowbridge
    Vale Of Glamorgan
    Director
    52 The Verlands
    CF71 7BY Cowbridge
    Vale Of Glamorgan
    BritishDirector78173070001
    EDWARDS, Terry
    5 Bryn Eglwys
    Maesycoed
    CF37 1JT Pontypridd
    Mid Glamorgan
    Director
    5 Bryn Eglwys
    Maesycoed
    CF37 1JT Pontypridd
    Mid Glamorgan
    United KingdomBritishOperations Director106568190001
    EVANS, John
    Millbrook 2 Heol-Y-Nant
    Llandow
    CF7 7PE Cowbridge
    South Glamorgan
    Director
    Millbrook 2 Heol-Y-Nant
    Llandow
    CF7 7PE Cowbridge
    South Glamorgan
    BritishDirector1678120001
    GRINDLE, Michael
    24 Grove Park Drive
    NP9 6YE Newport
    Gwent
    Director
    24 Grove Park Drive
    NP9 6YE Newport
    Gwent
    United KingdomBritishManaging Director43110670001
    HALLORAN, Michael John
    16 Clos Llysfaen
    Lisvane
    CF4 9EN Cardiff
    South Glamorgan
    Director
    16 Clos Llysfaen
    Lisvane
    CF4 9EN Cardiff
    South Glamorgan
    BritishDirector42364090002
    HOPPE, Benjamin Finley
    Newholme
    Glasllwch Lane
    NP20 3PT Newport
    Gwent
    Director
    Newholme
    Glasllwch Lane
    NP20 3PT Newport
    Gwent
    WalesBritishChairman1666670001
    JACKSON, Ian
    57 Hampton Crescent West
    Cyncoed
    CF23 6RB Cardiff
    South Glamorgan
    Director
    57 Hampton Crescent West
    Cyncoed
    CF23 6RB Cardiff
    South Glamorgan
    BritishBusiness Development Director115283690001
    JENKINS, Lyn Cadogan
    Ashgrove 1e Brynteg
    Seven Sisters
    SA10 9ET Neath
    West Glamorgan
    Director
    Ashgrove 1e Brynteg
    Seven Sisters
    SA10 9ET Neath
    West Glamorgan
    UkWelshGroup Accountant25613790001
    MATHIAS, Andrew Bentley
    The Yew Trees
    16 Priory Street
    NP15 1BJ Usk
    Gwent
    Director
    The Yew Trees
    16 Priory Street
    NP15 1BJ Usk
    Gwent
    BritishCompany Director59683750001
    MATTHEWS, Charles Dennis
    104 Higher Lane
    Mumbles
    SA3 4PS Swansea
    West Glamorgan
    Director
    104 Higher Lane
    Mumbles
    SA3 4PS Swansea
    West Glamorgan
    BritishDirector32951680001
    MAYO, Sean Huw
    The Paddock Chepstow Road
    Penhow
    NP26 3AD Newport
    Gwent
    Director
    The Paddock Chepstow Road
    Penhow
    NP26 3AD Newport
    Gwent
    United KingdomBritishDirector75962920001
    MCLAUGHLIN, Joseph Plunkett
    The Grange
    Margam
    SA13 2SP Port Talbot
    West Glamorgan
    Director
    The Grange
    Margam
    SA13 2SP Port Talbot
    West Glamorgan
    WalesIrishOperations Director190147310001
    SCOTT, Jennifer
    10 The Firs
    23 Worcester Road
    SM2 6PW Sutton
    Surrey
    Director
    10 The Firs
    23 Worcester Road
    SM2 6PW Sutton
    Surrey
    BritishEngineer23357360001
    SCOTT, Peter Douglas
    17 Newton Nottage Road
    CF36 5PF Porthcawl
    Crynallt House
    Mid Glamorgan
    Director
    17 Newton Nottage Road
    CF36 5PF Porthcawl
    Crynallt House
    Mid Glamorgan
    United KingdomBritishCompany Executive135398650001
    WORRALL, John Robert
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    Director
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    UkBritishDirector127457990001

    Who are the persons with significant control of ANDREW SCOTT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Angela Gillian Morris
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    Mar 20, 2018
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Finley Hoppe
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    Mar 20, 2018
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian David Hoppe
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    Mar 20, 2018
    Margam
    SA13 2SP Port Talbot
    The Grange
    West Glamorgan
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Benjamin Finley Hoppe
    The Grange
    Margam
    SA13 2SP Port Talbot
    West Glamorgan
    Apr 06, 2016
    The Grange
    Margam
    SA13 2SP Port Talbot
    West Glamorgan
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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