SCOTT'S HOSPITALITY LIMITED

SCOTT'S HOSPITALITY LIMITED

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

    Company NameSCOTT'S HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02468610
    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 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 AddressNo

    What were the previous names of SCOTT'S HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAMELONG LIMITEDFeb 09, 1990Feb 09, 1990

    What are the latest accounts for SCOTT'S HOSPITALITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for SCOTT'S HOSPITALITY LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for SCOTT'S HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Thomas Bowen on Jan 14, 2026

    2 pagesCH01

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    11 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    11 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Mar 25, 2023

    14 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2022

    6 pagesAA

    Appointment of Mr William Alexander Forbes as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Stuart Parker as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 13, 2022 with updates

    4 pagesCS01

    Termination of appointment of Christopher David Tyson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr James Thomas Bowen as a director on Dec 31, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Amended accounts for a dormant company made up to Mar 31, 2020

    5 pagesAAMD

    Cessation of Firstgroup Us Holdings as a person with significant control on Jun 30, 2021

    1 pagesPSC07

    Notification of Firstbus Investments Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SCOTT'S HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, James Thomas
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish177433790022
    FORBES, William Alexander
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish124665800002
    CALDER, Kathryn Ann
    116 Castlefield Avenue
    Toronto Ontario
    FOREIGN Canada
    Secretary
    116 Castlefield Avenue
    Toronto Ontario
    FOREIGN Canada
    British41074480001
    COTTICK, William Raymond
    1122 Berkshire Court
    Oakville L6m 2l6 Ontario
    FOREIGN Canada
    Secretary
    1122 Berkshire Court
    Oakville L6m 2l6 Ontario
    FOREIGN Canada
    Canadian50316060001
    DYSON, Christopher
    3 Oak Cottages
    Hungerford Lane
    RG10 0PH Reading
    Berkshire
    Secretary
    3 Oak Cottages
    Hungerford Lane
    RG10 0PH Reading
    Berkshire
    British123203880002
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    244468130001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    215539440001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    178746870001
    MONGEAU, David Charles
    64 Oatland Crescent
    Richmond Hill
    L4C 9PZ Ontario
    Canada
    Secretary
    64 Oatland Crescent
    Richmond Hill
    L4C 9PZ Ontario
    Canada
    British44354320001
    NISHIMURA, Wayne
    519 Lemon Arbour
    Rockley Resort
    Christchurch
    Barbados
    Secretary
    519 Lemon Arbour
    Rockley Resort
    Christchurch
    Barbados
    Canadian53881760001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189269650001
    WHITTAKER, Charles
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Secretary
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British70422310001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    Secretary
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    134331050001
    DYSON, Christopher
    3 Oak Cottages
    Hungerford Lane
    RG10 0PH Reading
    Berkshire
    Director
    3 Oak Cottages
    Hungerford Lane
    RG10 0PH Reading
    Berkshire
    British123203880002
    HAMPSON, Michael David
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish148008210002
    HAWORTH, Leslie William
    1184 Dowling Crescent
    Burlington
    Ontario L7t 4c9
    Canada
    Director
    1184 Dowling Crescent
    Burlington
    Ontario L7t 4c9
    Canada
    Canadian50316020001
    HOLE, Martin
    Camelot House
    49/50 Upper Halcyon Heights
    St James
    Barbados
    Director
    Camelot House
    49/50 Upper Halcyon Heights
    St James
    Barbados
    British53882100001
    HUBRECHT, Jean Henri Van Lanschot
    Garden Cottage
    38 Bagley Wood Road
    OX1 5LY Kennington
    Oxfordshire
    Director
    Garden Cottage
    38 Bagley Wood Road
    OX1 5LY Kennington
    Oxfordshire
    Dutch38596230001
    LACEY, John Stewart
    21 Lauderdale Drive
    Willowdale
    Ontario M2l 4a0
    Canada
    Director
    21 Lauderdale Drive
    Willowdale
    Ontario M2l 4a0
    Canada
    Canadian22383560001
    MACGREGOR, Robin Gordon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    ScotlandBritish178761530001
    MACLENNAN, Jayne Elizabeth
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    ScotlandBritish116899720001
    MAHER, Ronald David James
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish228999180001
    MCCAUGHEY, Andrew Gilmour
    19 Hunters Glen Road
    Aurora
    L4G 6N4 Ontario
    Canada
    Director
    19 Hunters Glen Road
    Aurora
    L4G 6N4 Ontario
    Canada
    Canadian54017280001
    NISHIMURA, Wayne
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    CanadaCanadian53881760003
    PARKER, Stuart
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    EnglandBritish231121360001
    SHERRIFF, Anthony Charles
    192 Banstead Road
    SM7 1QG Banstead
    Surrey
    Director
    192 Banstead Road
    SM7 1QG Banstead
    Surrey
    British29787270001
    SIMPSON, James Boyd
    9 Alpha Avenue
    FOREIGN Toronto
    Ontario
    Canada
    Director
    9 Alpha Avenue
    FOREIGN Toronto
    Ontario
    Canada
    Canadian17054680001
    TERNOFSKY, Friedrich Ludwig Rudolf
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    Director
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    United KingdomAustrian11820520001
    THEN, Bonita Joan
    56 Heath Street West
    Toronto
    M4V 1T4 Ontario
    Canada
    Director
    56 Heath Street West
    Toronto
    M4V 1T4 Ontario
    Canada
    Canadian44354390001
    TYSON, Christopher David
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    EnglandBritish152517280001
    WHITTAKER, Charles
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British70422310001

    Who are the persons with significant control of SCOTT'S HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Jun 30, 2021
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02205797
    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.
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc330054
    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