Company NameScott Partnership Holdings Ltd.
Company StatusActive
Company Number06049134
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameScott Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameLouise Helen Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMarie Christina Welton
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameMrs Laura Mary Victoria Browne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA

Contact

Websitewww.scottpr.com
Telephone01477 539500
Telephone regionHolmes Chapel

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£31,698
Cash£16,982
Current Liabilities£879,090

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
2 August 2023Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe CW4 8AA to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Memorandum and Articles of Association (9 pages)
6 April 2023Cessation of Katherine Anna Louise Darlington as a person with significant control on 8 March 2023 (1 page)
6 April 2023Notification of Scott Partnership Group Ltd as a person with significant control on 8 March 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 February 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
15 November 2021Sub-division of shares on 22 September 2021 (3 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Marie Christina Welton as a secretary on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Marie Christina Welton as a secretary on 31 July 2016 (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Company name changed scott services LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-31
(2 pages)
4 August 2011Company name changed scott services LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-31
(2 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
14 July 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
14 July 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
12 July 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages)
12 July 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
15 April 2009Return made up to 11/01/09; full list of members (3 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page)
15 April 2009Return made up to 11/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 11/01/08; full list of members (2 pages)
15 February 2008Return made up to 11/01/08; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: longcroft, portinscale keswick cumbria CA12 5TX (1 page)
2 October 2007Registered office changed on 02/10/07 from: longcroft, portinscale keswick cumbria CA12 5TX (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)