Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT WILSON (REDTREE) LTD
Company Information for

SCOTT WILSON (REDTREE) LTD

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
01135304
Private Limited Company
Liquidation

Company Overview

About Scott Wilson (redtree) Ltd
SCOTT WILSON (REDTREE) LTD was founded on 1973-09-20 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Scott Wilson (redtree) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTT WILSON (REDTREE) LTD
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in RG21
 
Previous Names
SCOTT WILSON LTD27/09/2005
SCOTT WILSON KIRKPATRICK (MECHANICAL & ELECTRICAL) LTD.21/01/2003
Filing Information
Company Number 01135304
Company ID Number 01135304
Date formed 1973-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/09/2018
Account next due 30/09/2020
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-06 07:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT WILSON (REDTREE) LTD
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTT WILSON (REDTREE) LTD
The following companies were found which have the same name as SCOTT WILSON (REDTREE) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT WILSON (REDTREE) LTD Unknown

Company Officers of SCOTT WILSON (REDTREE) LTD

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Director 2017-08-21
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-05-12 2017-08-21
ABRAHAM VARGHESE MARRETT
Director 2011-11-08 2015-05-12
JEROME PHILLIPE MUNRO-LAFON
Director 2004-12-01 2015-03-12
ALAN PARRY-JONES
Company Secretary 2011-03-30 2012-05-30
VOLKER HELMUT BETTENBUEHL
Director 2011-03-30 2011-11-10
GEOFFREY MICHAEL REDWOOD
Company Secretary 1997-11-03 2011-03-30
GEOFFREY HOWARD FRENCH
Director 2002-05-01 2011-03-30
STEPHEN FRANCIS KIMMETT
Director 2004-07-31 2007-09-30
CHRISTOPHER JOHN SKETCHLEY
Director 1992-11-29 2004-07-31
DAVID WILLIAM FARTHING
Director 1995-02-28 2002-04-30
MICHAEL JOSEPH LEGOUAIS
Director 1995-02-28 2002-04-30
KEITH WILLIAM SUTTON
Director 1992-11-29 2001-04-01
JOHN CLIFFORD BEAN
Company Secretary 1992-11-29 1997-11-03
KENNETH WILLIAM INNES
Director 1992-11-29 1995-04-30
PETER ARTHUR RUTTER
Director 1992-11-29 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
BERNICE CONSTANCE LILIAN PHILPS URS EUROPE LIMITED Director 2017-08-21 CURRENT 1998-12-03 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON SCOTLAND LTD. Director 2017-08-21 CURRENT 1971-07-12 Active
BERNICE CONSTANCE LILIAN PHILPS BASING VIEW INVESTMENTS LTD Director 2017-08-21 CURRENT 1995-02-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS MULHOLLAND & DOHERTY LIMITED Director 2017-08-21 CURRENT 2003-01-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM UKHOLDCO1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS @HOME MMC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GHC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM HC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2015-11-09 CURRENT 1954-03-13 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM (UK) LTD. Director 2015-11-09 CURRENT 2000-01-19 Active
BERNICE CONSTANCE LILIAN PHILPS WGI MIDDLE EAST (UK) LTD. Director 2015-07-23 CURRENT 2002-05-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AMENTUM FACILITY MANAGEMENT UK LTD. Director 2015-07-23 CURRENT 2002-05-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GLOBAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2009-07-27 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-01 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR2 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE HOLDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR1 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-09AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2020-02-27600Appointment of a voluntary liquidator
2020-02-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2020-02-27LIQ01Voluntary liquidation declaration of solvency
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-03AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS
2019-06-03CH01Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-05-28PSC05Change of details for Aecom Corporation Holdings (Uk) Limited as a person with significant control on 2019-05-28
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-09-18AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-18AP01DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-31MISCSection 519.
2015-06-24AAFULL ACCOUNTS MADE UP TO 17/10/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT
2015-05-14AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-04-30AA01Current accounting period shortened from 17/10/15 TO 30/09/15
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Scott House Alencon Link Basingstoke Hampshire RG21 7PP
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PHILLIPE MUNRO-LAFON
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0125/11/14 FULL LIST
2014-10-17AA01PREVSHO FROM 31/12/2014 TO 17/10/2014
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0125/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19RP04SECOND FILING FOR FORM AP01
2013-02-19ANNOTATIONClarification
2012-11-27AR0125/11/12 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES
2011-11-28AR0125/11/11 FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL
2011-11-16AP01DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-06-28AP01DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL
2011-04-19AP03SECRETARY APPOINTED ALAN PARRY-JONES
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY REDWOOD
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10
2010-12-21AR0125/11/10 FULL LIST
2009-12-09AR0125/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME PHILLIPE MUNRO-LAFON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD FRENCH / 09/12/2009
2009-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08
2008-12-18363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-01363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-27363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-27CERTNMCOMPANY NAME CHANGED SCOTT WILSON LTD CERTIFICATE ISSUED ON 27/09/05
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-07ELRESS252 DISP LAYING ACC 26/09/03
2004-01-07ELRESS366A DISP HOLDING AGM 26/09/03
2003-12-23363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-02-14288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2003-01-21CERTNMCOMPANY NAME CHANGED SCOTT WILSON KIRKPATRICK (MECHAN ICAL & ELECTRICAL) LTD. CERTIFICATE ISSUED ON 21/01/03
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-15363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-04-23288bDIRECTOR RESIGNED
2001-04-23363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-04-23288cDIRECTOR'S PARTICULARS CHANGED
2001-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 21/12/00
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
1999-12-20363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-12-20363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTT WILSON (REDTREE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-21
Notices to Creditors2020-02-20
Appointment of Liquidators2020-02-20
Fines / Sanctions
No fines or sanctions have been issued against SCOTT WILSON (REDTREE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER MEMBERSHIP INTERESTS 2005-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1995-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-17
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT WILSON (REDTREE) LTD

Intangible Assets
Patents
We have not found any records of SCOTT WILSON (REDTREE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT WILSON (REDTREE) LTD
Trademarks
We have not found any records of SCOTT WILSON (REDTREE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with SCOTT WILSON (REDTREE) LTD

Government Department Income DateTransaction(s) Value Services/Products
Shepway District Council 2012-6 GBP £1,178
Shepway District Council 2012-5 GBP £1,650
Bristol City Council 2012-4 GBP £3,890
Shepway District Council 2012-3 GBP £1,395
Bristol City Council 2012-3 GBP £5,613
Royal Borough of Windsor & Maidenhead 2012-3 GBP £23,564
Bristol City Council 2012-2 GBP £6,460
Shepway District Council 2012-2 GBP £4,925
Shepway District Council 2011-11 GBP £7,420
Royal Borough of Windsor & Maidenhead 2011-10 GBP £7,041
Shepway District Council 2011-10 GBP £7,375
Rotherham Metropolitan Borough Council 2011-9 GBP £2,270
Shepway District Council 2011-9 GBP £23,090
Shepway District Council 2011-7 GBP £24,248
London Borough of Hillingdon 2011-6 GBP £30,500
Royal Borough of Windsor & Maidenhead 2011-5 GBP £82,305
Buckinghamshire County Council 2011-5 GBP £2,372
Norfolk County Council 2011-4 GBP £2,000
Shepway District Council 2011-4 GBP £3,050
Stoke-on-Trent City Council 2011-4 GBP £669
Royal Borough of Windsor & Maidenhead 2011-4 GBP £41,885
Stoke-on-Trent City Council 2011-3 GBP £16,790
Derbyshire County Council 2011-3 GBP £77,439
Manchester City Council 2011-3 GBP £45,356
Royal Borough of Windsor & Maidenhead 2011-3 GBP £5,884
Barnsley Borough Council 2011-3 GBP £7,179
Bassetlaw District Council 2011-3 GBP £5,177
Norfolk County Council 2011-3 GBP £560
Manchester City Council 2011-2 GBP £30,338
Rotherham Metropolitan Borough Council 2011-2 GBP £2,696
Derbyshire County Council 2011-2 GBP £122,765
Swale Borough Council 2011-2 GBP £3,850
Norfolk County Council 2011-2 GBP £11,380
Buckinghamshire County Council 2011-2 GBP £6,051
Manchester City Council 2011-1 GBP £141,090
Derbyshire County Council 2011-1 GBP £221,538
North Tyneside Council 2011-1 GBP £91,407
Norfolk County Council 2011-1 GBP £34,099
Rotherham Metropolitan Borough Council 2011-1 GBP £715
Bassetlaw District Council 2011-1 GBP £14,541
Cornwall Council 2011-1 GBP £9,015
Hampshire County Council 2011-1 GBP £7,299
Manchester City Council 2010-12 GBP £176,359
Derbyshire County Council 2010-12 GBP £137,327
Hampshire County Council 2010-12 GBP £10,482
Medway Council 2010-12 GBP £7,920
Cornwall Council 2010-12 GBP £4,162
Walsall Metropolitan Borough Council 2010-12 GBP £587
Hartlepool Borough Council 2010-12 GBP £13,145
London Borough of Barking & Dagenham 2010-12 GBP £3,391
Swale Borough Council 2010-12 GBP £9,050
Hartlepool Borough Council 2010-11 GBP £1,280
Nottinghamshire County Council 2010-11 GBP £32,520
London Borough of Redbridge 2010-11 GBP £5,000
Derbyshire County Council 2010-11 GBP £272,694
Kent County Council 2010-11 GBP £4,740
Walsall Metropolitan Borough Council 2010-11 GBP £16,863
Buckinghamshire County Council 2010-11 GBP £3,684
Oxfordshire County Council 2010-11 GBP £4,149
Bristol City Council 2010-11 GBP £14,048
Coventry City Council 2010-11 GBP £980
Hull City Council 2010-11 GBP £17,000
Hampshire County Council 2010-11 GBP £4,233
Trafford Council 2010-10 GBP £19,996
Hampshire County Council 2010-10 GBP £3,642
North Tyneside Council 2010-10 GBP £27,262
Kent County Council 2010-10 GBP £20,892
Bolton Metropolitan Borough Council 2010-10 GBP £4,635
London Borough of Redbridge 2010-10 GBP £9,700
Walsall Metropolitan Borough Council 2010-10 GBP £1,810
Hartlepool Borough Council 2010-10 GBP £1,151
Hampshire County Council 2010-9 GBP £7,139
Bristol City Council 2010-9 GBP £4,171
London Borough of Sutton 2010-9 GBP £9,216
London Borough of Wandsworth 2010-9 GBP £1,821
Kent County Council 2010-9 GBP £7,710
Hartlepool Borough Council 2010-9 GBP £5,281
North Tyneside Council 2010-9 GBP £8,525
Norwich City Council 2010-8 GBP £2,103
Brighton and Hove City Council 2010-8 GBP £3,808
Cheshire West and Chester 2010-8 GBP £7,379
Burnley Borough Council 2010-8 GBP £1,199
North Tyneside Council 2010-8 GBP £129,830
Birmingham City Council 2010-8 GBP £39,057
London Borough of Wandsworth 2010-8 GBP £6,081
Buckinghamshire County Council 2010-8 GBP £10,907
Kent County Council 2010-8 GBP £6,000
Hartlepool Borough Council 2010-8 GBP £4,326
Cherwell District Council 2010-8 GBP £4,937
North Tyneside Council 2010-7 GBP £31,002
Burnley Borough Council 2010-7 GBP £3,008
Wirral Metropolitan Borough 2010-7 GBP £10,265
Hartlepool Borough Council 2010-7 GBP £4,863
Buckinghamshire County Council 2010-7 GBP £10,699
Derby City Council 2010-7 GBP £3,072
London Borough of Waltham Forest 2010-6 GBP £764
Royal Borough of Windsor and Maidenhead 2010-6 GBP £22,101
Cheshire West and Chester 2010-6 GBP £2,495
Buckinghamshire County Council 2010-6 GBP £6,444
North Tyneside Council 2010-6 GBP £50,000
Hampshire County Council 2010-6 GBP £9,989
Royal Borough of Windsor and Maidenhead 2010-5 GBP £12,434
Cherwell District Council 2010-5 GBP £4,937
Trafford Council 2010-5 GBP £3,472
Coventry City Council 2010-5 GBP £19,550
Cheshire West and Chester 2010-5 GBP £7,238
South Gloucestershire District Council 2010-5 GBP £909
London Borough of Richmond upon Thames 2010-5 GBP £21,826
Wirral Metropolitan Borough 2010-5 GBP £13,395
London Borough of Hillingdon 2010-5 GBP £28,000
Hartlepool Borough Council 2010-5 GBP £2,904
Buckinghamshire County Council 2010-5 GBP £14,007
Warrington Council 2010-5 GBP £4,855
King's Lynn & West Norfolk Borough Council 2010-5 GBP £11,465
London Borough of Redbridge 2010-4 GBP £17,399
Hampshire County Council 2010-4 GBP £3,122
Trafford Council 2010-4 GBP £2,000
North Tyneside Council 2010-4 GBP £58,413
Brighton and Hove City Council 2010-4 GBP £1,598
King's Lynn & West Norfolk Borough Council 2010-4 GBP £9,189
Cheshire West and Chester 2010-4 GBP £7,163
Wirral Metropolitan Borough 2010-4 GBP £6,679
London Borough of Waltham Forest 2010-4 GBP £1,961
Hartlepool Borough Council 2010-4 GBP £8,651
Buckinghamshire County Council 2010-4 GBP £10,872
Woking Borough Council 2010-3 GBP £510
Royal Borough of Windsor and Maidenhead 2010-3 GBP £30,569
Guildford Borough Council 2010-3 GBP £1,007
Broxbourne Council 2010-3 GBP £5,410
Vale of White Horse District Council 2010-2 GBP £1,150
Guildford Borough Council 2010-2 GBP £1,007
Royal Borough of Windsor and Maidenhead 2010-2 GBP £6,400
Royal Borough of Windsor and Maidenhead 2010-1 GBP £17,013
Guildford Borough Council 2010-1 GBP £1,007
Tunbridge Wells Borough Council 2010-1 GBP £967
Woking Borough Council 2009-12 GBP £850
Guildford Borough Council 2009-12 GBP £3,452
Spelthorne Borough Council 2009-12 GBP £1,309
Guildford Borough Council 2009-11 GBP £1,007
Worthing Borough Council 2009-11 GBP £4,891
Tunbridge Wells Borough Council 2009-11 GBP £3,160
Woking Borough Council 2009-10 GBP £960
Guildford Borough Council 2009-10 GBP £11,233
Woking Borough Council 2009-8 GBP £1,245
Guildford Borough Council 2009-7 GBP £7,075
Rochdale Metropolitan Borough Council 2009-6 GBP £1,500
Woking Borough Council 2009-6 GBP £775
Guildford Borough Council 2009-6 GBP £1,750
Guildford Borough Council 2009-5 GBP £29,098
Woking Borough Council 2009-5 GBP £625
Rochdale Metropolitan Borough Council 2009-4 GBP £2,460
Woking Borough Council 2009-4 GBP £875
Tunbridge Wells Borough Council 2009-4 GBP £13,690
Royal Borough of Windsor and Maidenhead 2009-2 GBP £63,580
Rochdale Metropolitan Borough Council 2008-12 GBP £2,460

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for SCOTT WILSON (REDTREE) LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suites 5-6 & 11-12 Pemberton House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD 47,0002007-04-01
Telford Council Warehouse & Premises A1 & A2, Hortonwood 10, Telford, Shropshire, TF1 7ES 30,2502007-04-01
Offices and Premises 8TH FLOOR WEST ONE WELLINGTON STREET LEEDS LS1 1BA 107,00001/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySCOTT WILSON (REDTREE) LTDEvent Date2020-02-12
Final Date For Submission: 24 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTT WILSON (REDTREE) LTDEvent Date2020-02-12
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTT WILSON (REDTREE) LTDEvent Date2020-02-12
Place of meeting: Aldgate Tower, 2 Leman Street, London, E1 8FA. Date of meeting: 12 February 2020. Time of meeting: 10:40 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT WILSON (REDTREE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTT WILSON (REDTREE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.