SCOTT'S HOSPITALITY LIMITED
Overview
| Company Name | SCOTT'S HOSPITALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02468610 |
| 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 SCOTT'S HOSPITALITY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTT'S HOSPITALITY LIMITED located?
| Registered Office Address | 8th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTT'S HOSPITALITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRAMELONG LIMITED | Feb 09, 1990 | Feb 09, 1990 |
What are the latest accounts for SCOTT'S HOSPITALITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for SCOTT'S HOSPITALITY LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for SCOTT'S HOSPITALITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Thomas Bowen on Jan 14, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 11 pages | AA | ||
legacy | 268 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Full accounts made up to Mar 25, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 6 pages | AA | ||
Appointment of Mr William Alexander Forbes as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Parker as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher David Tyson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Thomas Bowen as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Amended accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AAMD | ||
Cessation of Firstgroup Us Holdings as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Notification of Firstbus Investments Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of SCOTT'S HOSPITALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, James Thomas | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | 177433790022 | |||||
| FORBES, William Alexander | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 124665800002 | |||||
| CALDER, Kathryn Ann | Secretary | 116 Castlefield Avenue Toronto Ontario FOREIGN Canada | British | 41074480001 | ||||||
| COTTICK, William Raymond | Secretary | 1122 Berkshire Court Oakville L6m 2l6 Ontario FOREIGN Canada | Canadian | 50316060001 | ||||||
| DYSON, Christopher | Secretary | 3 Oak Cottages Hungerford Lane RG10 0PH Reading Berkshire | British | 123203880002 | ||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 244468130001 | |||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 215539440001 | |||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 178746870001 | |||||||
| MONGEAU, David Charles | Secretary | 64 Oatland Crescent Richmond Hill L4C 9PZ Ontario Canada | British | 44354320001 | ||||||
| NISHIMURA, Wayne | Secretary | 519 Lemon Arbour Rockley Resort Christchurch Barbados | Canadian | 53881760001 | ||||||
| PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | 63240980001 | ||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 189269650001 | |||||||
| WHITTAKER, Charles | Secretary | 21 Saint Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 70422310001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange | 134331050001 | |||||||
| DYSON, Christopher | Director | 3 Oak Cottages Hungerford Lane RG10 0PH Reading Berkshire | British | 123203880002 | ||||||
| HAMPSON, Michael David | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 148008210002 | |||||
| HAWORTH, Leslie William | Director | 1184 Dowling Crescent Burlington Ontario L7t 4c9 Canada | Canadian | 50316020001 | ||||||
| HOLE, Martin | Director | Camelot House 49/50 Upper Halcyon Heights St James Barbados | British | 53882100001 | ||||||
| HUBRECHT, Jean Henri Van Lanschot | Director | Garden Cottage 38 Bagley Wood Road OX1 5LY Kennington Oxfordshire | Dutch | 38596230001 | ||||||
| LACEY, John Stewart | Director | 21 Lauderdale Drive Willowdale Ontario M2l 4a0 Canada | Canadian | 22383560001 | ||||||
| MACGREGOR, Robin Gordon | Director | King Street AB24 5RP Aberdeen 395 Scotland | Scotland | British | 178761530001 | |||||
| MACLENNAN, Jayne Elizabeth | Director | King Street AB24 5RP Aberdeen 395 Scotland | Scotland | British | 116899720001 | |||||
| MAHER, Ronald David James | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | United Kingdom | British | 228999180001 | |||||
| MCCAUGHEY, Andrew Gilmour | Director | 19 Hunters Glen Road Aurora L4G 6N4 Ontario Canada | Canadian | 54017280001 | ||||||
| NISHIMURA, Wayne | Director | King Street AB24 5RP Aberdeen 395 Scotland | Canada | Canadian | 53881760003 | |||||
| PARKER, Stuart | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | England | British | 231121360001 | |||||
| SHERRIFF, Anthony Charles | Director | 192 Banstead Road SM7 1QG Banstead Surrey | British | 29787270001 | ||||||
| SIMPSON, James Boyd | Director | 9 Alpha Avenue FOREIGN Toronto Ontario Canada | Canadian | 17054680001 | ||||||
| TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | 11820520001 | |||||
| THEN, Bonita Joan | Director | 56 Heath Street West Toronto M4V 1T4 Ontario Canada | Canadian | 44354390001 | ||||||
| TYSON, Christopher David | Director | King Street AB24 5RP Aberdeen 395 Scotland | England | British | 152517280001 | |||||
| WHITTAKER, Charles | Director | 21 Saint Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 70422310001 |
Who are the persons with significant control of SCOTT'S HOSPITALITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstbus Investments Limited | Jun 30, 2021 | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firstgroup Us Holdings | Apr 06, 2016 | King Street AB24 5RP Aberdeen 395 United Kingdom | Yes | ||||||||||
| |||||||||||||
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