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

SCOTT'S HOSPITALITY LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
02468610
Private Limited Company
Active

Company Overview

About Scott's Hospitality Ltd
SCOTT'S HOSPITALITY LIMITED was founded on 1990-02-09 and has its registered office in London. The organisation's status is listed as "Active". Scott's Hospitality Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCOTT'S HOSPITALITY LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in W2
 
Filing Information
Company Number 02468610
Company ID Number 02468610
Date formed 1990-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 30/12/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 07:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT'S HOSPITALITY 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.

Company Officers of SCOTT'S HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
SILVANA NERINA GLIBOTA-VIGO
Company Secretary 2018-03-09
MICHAEL DAVID HAMPSON
Director 2018-03-09
STUART PARKER
Director 2017-05-08
CHRISTOPHER DAVID TYSON
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HAMPSON
Company Secretary 2016-10-04 2018-03-09
WAYNE NISHIMURA
Director 1997-05-30 2018-02-01
RONALD DAVID JAMES MAHER
Director 2017-03-31 2017-05-08
JAYNE ELIZABETH MACLENNAN
Director 2014-03-14 2017-03-31
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
PAUL MICHAEL LEWIS
Company Secretary 2013-04-19 2014-05-19
ROBIN GORDON MACGREGOR
Director 2013-06-03 2014-03-14
LONDON LAW SECRETARIAL LIMITED
Company Secretary 1997-10-31 2013-04-19
MARTIN HOLE
Director 1997-05-30 2011-09-06
LESLIE WILLIAM HAWORTH
Director 1996-08-09 2000-07-06
WILLIAM RAYMOND COTTICK
Company Secretary 1996-08-09 1997-10-31
WAYNE NISHIMURA
Company Secretary 1997-05-30 1997-10-31
CHRISTOPHER DYSON
Company Secretary 1995-08-25 1997-05-30
CHRISTOPHER DYSON
Director 1995-08-25 1997-05-30
ANTHONY CHARLES SHERRIFF
Director 1995-08-25 1997-05-30
KATHRYN ANN CALDER
Company Secretary 1992-02-09 1996-08-09
JOHN STEWART LACEY
Director 1992-02-09 1996-08-09
BONITA JOAN THEN
Director 1995-08-04 1996-08-09
STEVEN MARK PALMER
Company Secretary 1994-10-14 1995-08-25
JEAN HENRI VAN LANSCHOT HUBRECHT
Director 1994-10-14 1995-08-25
DAVID CHARLES MONGEAU
Company Secretary 1995-08-04 1995-08-24
CHARLES WHITTAKER
Company Secretary 1992-02-09 1994-06-13
CHARLES WHITTAKER
Director 1992-02-09 1994-06-13
FRIEDRICH LUDWIG RUDOLF TERNOFSKY
Director 1992-02-09 1993-05-27
JAMES BOYD SIMPSON
Director 1992-02-09 1992-11-05
ANDREW GILMOUR MCCAUGHEY
Director 1992-02-09 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAMPSON FIRST EUROPEAN HOLDINGS LIMITED Director 2018-06-01 CURRENT 2004-04-27 Active - Proposal to Strike off
MICHAEL DAVID HAMPSON FIRST CAPITAL NORTH LIMITED Director 2018-02-19 CURRENT 1991-08-09 Active - Proposal to Strike off
MICHAEL DAVID HAMPSON FIRST INTERNATIONAL (HOLDINGS) LIMITED Director 2018-02-19 CURRENT 2013-10-22 Active
MICHAEL DAVID HAMPSON FIRST INTERNATIONAL NO.1 LIMITED Director 2018-02-19 CURRENT 2013-10-24 Active
STUART PARKER FG PROPERTIES LIMITED Director 2017-05-08 CURRENT 1987-01-28 Active
STUART PARKER FIRSTGROUP CONSTRUCTION LIMITED Director 2017-05-08 CURRENT 2010-01-13 Active - Proposal to Strike off
STUART PARKER SOVEREIGN QUAY LIMITED Director 2017-05-08 CURRENT 1990-04-18 Active - Proposal to Strike off

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
2025-01-03CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES
2024-11-01Audit exemption statement of guarantee by parent company for period ending 30/03/24
2024-11-01Notice of agreement to exemption from audit of accounts for period ending 30/03/24
2024-11-01Consolidated accounts of parent company for subsidiary company period ending 30/03/24
2024-11-01Audit exemption subsidiary accounts made up to 2024-03-30
2024-04-06FULL ACCOUNTS MADE UP TO 25/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-04-21AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FORBES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PARKER
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-31DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2021-12-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID TYSON
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID TYSON
2021-12-31AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-30AAMDAmended dormat accounts made up to 2020-03-31
2021-06-30PSC07CESSATION OF FIRSTGROUP US HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC02Notification of Firstbus Investments Limited as a person with significant control on 2021-06-30
2021-06-12DISS40Compulsory strike-off action has been discontinued
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAMPSON
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TYSON
2018-03-21AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAMPSON
2018-03-21TM02Termination of appointment of Michael Hampson on 2018-03-09
2018-03-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2018-03-09
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 46001781
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE NISHIMURA
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID JAMES MAHER
2017-05-10AP01DIRECTOR APPOINTED MR STUART PARKER
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH MACLENNAN
2017-04-10AP01DIRECTOR APPOINTED MR RONALD DAVID JAMES MAHER
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 46001781
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-04AP03Appointment of Mr Michael Hampson as company secretary on 2016-10-04
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/03/15
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 46001781
2016-03-09AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 46001781
2015-03-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS
2014-07-10AP03SECRETARY APPOINTED MR ROBERT JOHN WELCH
2014-04-02AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MACLENNAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MACGREGOR
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 46001781
2014-02-10AR0109/02/14 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE NISHIMURA / 04/06/2013
2013-06-04AP01DIRECTOR APPOINTED MR ROBIN GORDON MACGREGOR
2013-06-04AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2013-06-03AA01PREVSHO FROM 30/04/2013 TO 30/03/2013
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLE
2013-02-12AR0109/02/13 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-20AR0109/02/12 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-10AR0109/02/11 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-11AR0109/02/10 FULL LIST
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-19363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-13363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-04-24363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-04363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-18363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-08-26288cSECRETARY'S PARTICULARS CHANGED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-12363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-05-14363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-25363aRETURN MADE UP TO 09/02/01; NO CHANGE OF MEMBERS; AMEND
2001-06-25288bDIRECTOR RESIGNED
2001-03-09363aRETURN MADE UP TO 09/02/01; NO CHANGE OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-29363aRETURN MADE UP TO 09/02/00; NO CHANGE OF MEMBERS
2000-02-28244DELIVERY EXT'D 3 MTH 30/04/99
1999-06-17AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-03-01363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-24244DELIVERY EXT'D 3 MTH 30/04/98
1999-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-0488(2)PAD 30/01/98--------- £ SI 1@1
1998-08-05363sRETURN MADE UP TO 09/02/98; CHANGE OF MEMBERS; AMEND
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 10 SNOW HILL LONDON EC1A 2AL
1998-06-26AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-03-18353LOCATION OF REGISTER OF MEMBERS
1998-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-17363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-02-25244DELIVERY EXT'D 3 MTH 30/04/97
1998-01-31288bSECRETARY RESIGNED
1998-01-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCOTT'S HOSPITALITY 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'S HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTT'S HOSPITALITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-03-31

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'S HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT'S HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT'S HOSPITALITY LIMITED
Trademarks
We have not found any records of SCOTT'S HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT'S HOSPITALITY 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 (70100 - Activities of head offices) as SCOTT'S HOSPITALITY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT'S HOSPITALITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT'S HOSPITALITY 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'S HOSPITALITY LIMITED any grants or awards.
Ownership
    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.