SCUTUM FIRE & SECURITY LIMITED

SCUTUM FIRE & SECURITY LIMITED

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

    Company NameSCUTUM FIRE & SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC315671
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCUTUM FIRE & SECURITY LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is SCUTUM FIRE & SECURITY LIMITED located?

    Registered Office Address
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SCUTUM FIRE & SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCUTUM UK LIMITEDOct 07, 2020Oct 07, 2020
    FIRE PROTECTION GROUP (HOLDINGS) LIMITEDJan 31, 2007Jan 31, 2007

    What are the latest accounts for SCUTUM FIRE & SECURITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCUTUM FIRE & SECURITY LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for SCUTUM FIRE & SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed scutum uk LIMITED\certificate issued on 01/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2025

    RES15

    Confirmation statement made on Oct 10, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Thomas Bertram as a director on Sep 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Richard Hilton Jones as a director on Aug 27, 2024

    2 pagesAP01

    Termination of appointment of Charles William Burbridge as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 06, 2023 with updates

    5 pagesCS01

    Appointment of Mr Charles William Burbridge as a director on Sep 20, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Nov 08, 2022 with updates

    5 pagesCS01

    Termination of appointment of Franck Christian Namy as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of David Maxwell Scott Armstrong as a director on Apr 04, 2022

    1 pagesTM01

    Appointment of Mr John Thomas Bertram as a director on Apr 04, 2022

    2 pagesAP01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Registration of charge SC3156710003, created on Jul 09, 2021

    4 pagesMR01

    Director's details changed for Mr Stephane Alexandre Baccetti on Jul 05, 2021

    2 pagesCH01

    Registration of charge SC3156710002, created on Jun 04, 2021

    4 pagesMR01

    Confirmation statement made on Nov 16, 2020 with updates

    3 pagesCS01

    Notification of Scutum Group Uk Limited as a person with significant control on Dec 17, 2019

    2 pagesPSC02

    Cessation of Franck Christian Namy as a person with significant control on Dec 17, 2019

    1 pagesPSC07

    Confirmation statement made on Oct 27, 2020 with updates

    5 pagesCS01

    Who are the officers of SCUTUM FIRE & SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACCETTI, Stephane Alexandre
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    EnglandFrench,British284964020001
    JONES, Richard Hilton
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    EnglandBritish101090610001
    ROBERTS, Kevin Lorne
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    EnglandBritish116436390001
    MITCHELL, Carol Anne Pope
    Longcroft House
    EH49 7QG Linlithgow
    West Lothian
    Secretary
    Longcroft House
    EH49 7QG Linlithgow
    West Lothian
    British118454860001
    NIXON, Amanda Faye
    Woodbank Farm
    EH48 3BE Bathgate
    Secretary
    Woodbank Farm
    EH48 3BE Bathgate
    British81823440004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARMSTRONG, David Maxwell Scott
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    ScotlandBritish181067940001
    BERTRAM, John Thomas
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    ScotlandBritish250173250001
    BURBRIDGE, Charles William
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    EnglandBritish202821040001
    HOLLAND, Christopher John
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    EnglandBritish236377650001
    MITCHELL, Carole Anne Pope
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Director
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    ScotlandBritish151265330001
    MITCHELL, Colin Bruce
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    28
    Scotland
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    28
    Scotland
    ScotlandBritish51815740002
    MITCHELL, Peter Bruce
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Director
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    ScotlandBritish149469400001
    MITCHELL, Rhona Walker
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Director
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    ScotlandBritish149468990001
    MITCHELL, Stuart William Brown
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Scotland
    Director
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Scotland
    United KingdomBritish167746590001
    MITCHELL, Stuart William Brown
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    United KingdomBritish167746590001
    MITCHELL, Stuart William Brown
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    Director
    Longcroft House
    EH49 7QG Linlithgow
    Longcroft House
    West Lothian
    United KingdomBritish167746590001
    NAMY, Franck Christian
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Director
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    FranceFrench236367120001
    FIRE PROTECTION GROUP (HOLDINGS) LTD
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    28
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    28
    West Lothian
    149468820001

    Who are the persons with significant control of SCUTUM FIRE & SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langford Lane
    OX5 1LQ Kidlington
    Unit 10
    United Kingdom
    Dec 17, 2019
    Langford Lane
    OX5 1LQ Kidlington
    Unit 10
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11647001
    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.
    Mr Franck Christian Namy
    Avenue Gratta Paille 1-2
    1018 Lausanne
    C/O Scutum International Sa
    Switzerland
    Aug 02, 2017
    Avenue Gratta Paille 1-2
    1018 Lausanne
    C/O Scutum International Sa
    Switzerland
    Yes
    Nationality: French
    Country of Residence: France
    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.
    Mr Colin Bruce Mitchell
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Apr 07, 2016
    28 Mill Road Industrial Estate
    Linlithgow
    EH49 7SF West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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