Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT DUNN LIMITED
Company Information for

SCOTT DUNN LIMITED

7TH FLOOR METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
02021650
Private Limited Company
Active

Company Overview

About Scott Dunn Ltd
SCOTT DUNN LIMITED was founded on 1986-05-21 and has its registered office in London. The organisation's status is listed as "Active". Scott Dunn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTT DUNN LIMITED
 
Legal Registered Office
7TH FLOOR METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in PO18
 
Previous Names
SKI SCOTT DUNN LIMITED04/12/2008
Filing Information
Company Number 02021650
Company ID Number 02021650
Date formed 1986-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB202521467  
Last Datalog update: 2023-12-06 19:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT DUNN 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 DUNN LIMITED
The following companies were found which have the same name as SCOTT DUNN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT DUNN FINANCIAL LTD 143 Bellfield Street Glasgow G31 1RG Active - Proposal to Strike off Company formed on the 2011-10-18
SCOTT DUNN TRANSPORT LIMITED 7TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL Active Company formed on the 2015-10-20
SCOTT DUNN SINGAPORE PTE. LTD. NORTH BRIDGE ROAD Singapore 179101 Active Company formed on the 2016-07-14
Scott Dunn Hong Kong Limited Active Company formed on the 2004-07-12
SCOTT DUNN, LLC 185 BARTRAM PARKE DR SAINT JOHNS FL 32259 Active Company formed on the 2011-03-30
SCOTT DUNN ASIA (HOLDCO) PTE. LTD. NORTH BRIDGE ROAD Singapore 179101 Active Company formed on the 2017-12-14
SCOTT DUNN LOGGING California Unknown
SCOTT DUNN AUTO SERVICE LLC New Jersey Unknown
SCOTT DUNN LLC New Jersey Unknown
Scott Dunn Associates Creative Services LLC Connecticut Unknown
SCOTT DUNN PUBLISHING LIMITED CHAUCER HOUSE, FAIRVIEW INDUSTRIAL PARK MARSH WAY RAINHAM ESSEX RM13 8UH Active Company formed on the 2021-01-08
SCOTT DUNN CONSULTING LTD S10-12 AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH Active Company formed on the 2023-07-17
SCOTT DUNN USA, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2023-08-08
SCOTT DUNN'S HOLDINGS LIMITED 9 WINDY GROVE WILSDEN BRADFORD BD15 0LA Active Company formed on the 2023-12-28

Company Officers of SCOTT DUNN LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GHINN
Company Secretary 2013-01-01
OLIVER EVANS
Director 2014-12-19
JULIAN GHINN
Director 2013-05-16
GRAHAM HORNER
Director 2014-12-19
SIMON JOHN RUSSELL
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKE PLAYFORD ROSE
Director 2005-07-01 2015-11-30
GILES ROBERT TROTTER
Director 2005-07-01 2015-05-26
SIMON ALEXANDER CLARKE
Director 1991-03-14 2014-12-19
ANDREW WESTON DUNN
Director 1991-03-14 2014-12-19
PETER FRANCIS HOWARD STEPHENS
Director 1991-03-14 2014-12-19
JOHN CHRISTOPHER WIMBLETON
Director 2013-06-18 2014-12-19
RUSSELL CLIVE BEHARRELL
Director 2010-07-01 2013-05-31
SIMON ALEXANDER CLARKE
Company Secretary 1991-03-14 2012-12-31
ANGELA CLAIRE LANE
Director 2008-11-01 2010-11-30
MICHAEL CHARLES HENMAN
Director 1993-03-19 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER EVANS THE LUXURY TRAVEL GROUP LIMITED Director 2014-12-19 CURRENT 2008-02-26 Active
JULIAN GHINN SCOTT DUNN TRANSPORT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
JULIAN GHINN LUXURY TRAVEL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN LUXURY TRAVEL FINANCING LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN LUXURY TRAVEL ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN IMAGINE TRAVEL LIMITED Director 2013-07-26 CURRENT 2004-08-26 Active
JULIAN GHINN THE LUXURY TRAVEL GROUP LIMITED Director 2013-05-16 CURRENT 2008-02-26 Active
GRAHAM HORNER THE LUXURY TRAVEL GROUP LIMITED Director 2014-12-19 CURRENT 2008-02-26 Active
SIMON JOHN RUSSELL SCOTT DUNN TRANSPORT LIMITED Director 2015-10-20 CURRENT 2015-10-20 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
2023-11-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-15Current accounting period shortened from 31/10/23 TO 30/06/23
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON LYNCH
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANDRE RICKERBY
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MICHELE MARIE MELLOR VOECKS
2023-02-14DIRECTOR APPOINTED MR ADAM MURRAY
2023-02-14DIRECTOR APPOINTED JAMES KAVANAGH
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD England
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EVANS
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
2020-06-11AP01DIRECTOR APPOINTED MS MICHELE MARIE MELLOR VOECKS
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RUSSELL
2020-04-02AAMDAmended full accounts made up to 2019-10-31
2020-03-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2019-11-06AP01DIRECTOR APPOINTED MR SIMON LYNCH
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2018-12-21TM02Termination of appointment of Julian Ghinn on 2018-12-20
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2018-10-30AP01DIRECTOR APPOINTED SONIA DAVIES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HORNER
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 62126
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-21AAMDAmended full accounts made up to 2015-10-31
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-15ANNOTATIONClarification
2016-04-15RP04
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 62126
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Mr Oliver Evans on 2016-02-24
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE PLAYFORD ROSE
2015-09-30AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT TROTTER
2015-05-20AA01Current accounting period extended from 30/06/15 TO 31/10/15
2015-03-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2015-03-18AD02SAIL ADDRESS CREATED
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 62126
2015-03-17AR0108/03/15 FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR GRAHAM HORNER
2015-01-08AP01DIRECTOR APPOINTED MR OLIVER EVANS
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020216500008
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNN
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 62126
2014-03-18AR0108/03/14 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR JOHN WIMBLETON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEHARRELL
2013-05-24AP01DIRECTOR APPOINTED MR JULIAN GHINN
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-15AR0108/03/13 FULL LIST
2013-02-05AP03SECRETARY APPOINTED MR JULIAN GHINN
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLARKE
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-04AR0108/03/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM FOVANT MEWS 12 NOYNA ROAD LONDON SW17 7PH
2011-08-01AP01DIRECTOR APPOINTED MR RUSSELL CLIVE BEHARREL
2011-08-01AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2011-08-01AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2011-05-16AR0108/03/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LANE
2010-05-28AR0108/03/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER CLARKE / 22/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAKE PLAYFORD ROSE / 01/02/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER CLARKE / 22/01/2010
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-18288aDIRECTOR APPOINTED ANGELA LANE
2008-12-03CERTNMCOMPANY NAME CHANGED SKI SCOTT DUNN LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-09-24403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2008-09-19RES13TRANSFER OF 62126 COMPANY SHARES FROM SHAREHOLDERS TO SCOTT DUNN HOLDINGS LIMITED 01/09/2008
2008-09-19RES13PAYMENT OF FINAL DIVIDEND OF £65000 TO SCOTT DUN PROPERTY HOLDCO LIMITED AS IMPENDING SOLE MEMBER OF THE COMPANY 01/09/2008
2008-09-19RES13VARIOUS RESOLUTIONS RELATING TO INTRA GROUP TRANSFERS OF PROPERTY AND CAPITAL FORMERLY RELATING TO SKI SCOTT DUNN LIMITED 01/09/2008
2008-09-19RES01ADOPT MEM AND ARTS 01/09/2008
2008-04-07363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNN / 20/02/2008
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-22363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-07-25SASHARES AGREEMENT OTC
2005-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-31363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-15363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-13363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to SCOTT DUNN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTT DUNN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-02 Outstanding CATHERINE RUTH STAPLES
CHARGE OF DEPOSIT 2012-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-13 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-10-27 Satisfied RENTOKIL INITIAL UK LIMITED
CHARGE OVER CREDIT BALANCES 2000-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31

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 DUNN LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT DUNN LIMITED registering or being granted any patents
Domain Names

SCOTT DUNN LIMITED owns 4 domain names.

4greatreasons.co.uk   descent.co.uk   scottdunn.co.uk   scottdunntravel.co.uk  

Trademarks

Trademark applications by SCOTT DUNN LIMITED

SCOTT DUNN LIMITED is the Original Applicant for the trademark Days Like These ™ (UK00003068508) through the UKIPO on the 2014-08-13
Trademark classes: Electronic publications, electronic books, electronic magazines, electronic brochures; computer programs. Printed matter; printed publications; books; magazines; brochures.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Image for mark UK00003068580 imagine North America ™ (UK00003068580) through the UKIPO on the 2014-08-14
Trademark class: Tour operating services; travel agency services; travel ticket reservation services; travel agency services for arranging holiday travel; tour operating services relating to skiing holidays; provision of travel information.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Image for mark UK00003068584 imagine Asia ™ (UK00003068584) through the UKIPO on the 2014-08-14
Trademark class: Tour operating services; travel agency services; travel ticket reservation services; travel agency services for arranging holiday travel; tour operating services relating to skiing holidays; provision of travel information.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Image for mark UK00003068590 imagine India ™ (UK00003068590) through the UKIPO on the 2014-08-14
Trademark class: Tour operating services; travel agency services; travel ticket reservation services; travel agency services for arranging holiday travel; tour operating services relating to skiing holidays; provision of travel information.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Image for mark UK00003068595 imagine Latin America ™ (UK00003068595) through the UKIPO on the 2014-08-14
Trademark class: Tour operating services; travel agency services; travel ticket reservation services; travel agency services for arranging holiday travel; tour operating services relating to skiing holidays; provision of travel information.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Image for mark UK00003069342 imagine Travel ™ (UK00003069342) through the UKIPO on the 2014-08-20
Trademark class: Tour operating services; travel agency services; travel ticket reservation services; travel agency services for arranging holiday travel; tour operating services relating to skiing holidays; provision of travel information.
SCOTT DUNN LIMITED is the Original Applicant for the trademark Days Like This ™ (UK00003071694) through the UKIPO on the 2014-09-08
Trademark classes: Electronic publications, electronic books, electronic magazines, electronic brochures; computer programs. Printed matter; printed publications; books; magazines; brochures. Tour operating services, travel agency services, air ticket reservation services, travel agency services for arranging holiday travel, tour operating services relating to skiing holidays.
SCOTT DUNN LIMITED is the Original Applicant for the trademark MILES AWAY ™ (UK00003097031) through the UKIPO on the 2015-03-02
Trademark classes: Electronic publications, electronic books, electronic magazines, electronic brochures; computer programs. Printed matter; printed publications; books; magazines; brochures.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HEALTHWORKS CLINIC LTD 2005-02-16 Outstanding

We have found 1 mortgage charges which are owed to SCOTT DUNN LIMITED

Income
Government Income
We have not found government income sources for SCOTT DUNN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as SCOTT DUNN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT DUNN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCOTT DUNN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-11-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-06-0063052000Sacks and bags, for the packing of goods, of cotton
2018-06-0063052000Sacks and bags, for the packing of goods, of cotton
2018-06-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2018-06-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2017-04-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-10-0049111090Trade advertising material and the like (other than commercial catalogues)
2014-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT DUNN LIMITED 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 DUNN LIMITED 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.