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

THE SCIENTIFIC GROUP LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17,
Company Registration Number
05056837
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About The Scientific Group Ltd
THE SCIENTIFIC GROUP LIMITED was founded on 2004-02-26 and had its registered office in Lutterworth. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
THE SCIENTIFIC GROUP LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
 
Previous Names
LAB 4 LIMITED28/04/2004
Filing Information
Company Number 05056837
Date formed 2004-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-31
Type of accounts DORMANT
Last Datalog update: 2017-02-07 06:05:44
Primary Source:Companies House
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 THE SCIENTIFIC GROUP LIMITED
The following companies were found which have the same name as THE SCIENTIFIC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCIENTIFIC GROUP LLC 5459 43rd Street Queens Maspeth NY 11378 Active Company formed on the 2022-03-24

Company Officers of THE SCIENTIFIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN PULFORD
Company Secretary 2012-11-01
WILLIAM PATRICK HOGAN
Director 2012-11-01
HENRIK RUSSMAN
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE ANNE SHORT
Company Secretary 2004-03-01 2012-11-01
JANICE ANNE SHORT
Director 2004-03-01 2012-11-01
JOHN CHARLES SHORT
Director 2004-03-01 2012-11-01
ANTHONY MASON HOLMES
Director 2004-04-22 2006-07-31
KEVIN MICHAEL STEVENSON
Director 2004-03-01 2006-01-28
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-02-26 2004-03-01
L & A REGISTRARS LIMITED
Nominated Director 2004-02-26 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PATRICK HOGAN THERAPAK PHARMA SERVICES LTD Director 2016-01-04 CURRENT 2006-06-29 Active
WILLIAM PATRICK HOGAN ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2011-06-30 Active
WILLIAM PATRICK HOGAN HICHROM LIMITED Director 2015-05-01 CURRENT 1984-12-21 Active
WILLIAM PATRICK HOGAN PEQLAB LTD. Director 2014-05-19 CURRENT 2007-08-15 Active - Proposal to Strike off
WILLIAM PATRICK HOGAN BASAN UK LIMITED Director 2013-04-02 CURRENT 2003-03-28 Dissolved 2017-01-31
WILLIAM PATRICK HOGAN LAB 3 LIMITED Director 2012-11-01 CURRENT 2000-03-27 Active - Proposal to Strike off
WILLIAM PATRICK HOGAN VWR LAB SERVICES LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
WILLIAM PATRICK HOGAN VWR JENCONS USA LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
WILLIAM PATRICK HOGAN VWR HOLDCO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
WILLIAM PATRICK HOGAN VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED Director 2005-04-01 CURRENT 1980-09-17 Active
HENRIK RUSSMAN PEQLAB LTD. Director 2014-05-19 CURRENT 2007-08-15 Active - Proposal to Strike off
HENRIK RUSSMAN LAB 3 LIMITED Director 2012-11-01 CURRENT 2000-03-27 Active - Proposal to Strike off
HENRIK RUSSMAN VWR LAB SERVICES LIMITED Director 2012-10-24 CURRENT 2012-10-24 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
2017-01-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-02DS01APPLICATION FOR STRIKING-OFF
2016-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1072
2016-03-24AR0126/02/16 FULL LIST
2015-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1072
2015-05-14AR0126/02/15 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1072
2014-04-10AR0126/02/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0126/02/13 FULL LIST
2013-03-08AD02SAIL ADDRESS CHANGED FROM: C/O JANICE SHORT UPLANDS HOUSE GREEN LANE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HH ENGLAND
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 1 DRAGON COURT CROFTS END ROAD BRISTOL BS5 7XX
2012-12-13AP03SECRETARY APPOINTED KAREN PULFORD
2012-12-13AP01DIRECTOR APPOINTED MR HENRIK RUSSMAN
2012-12-13AP01DIRECTOR APPOINTED WILLIAM PATRICK HOGAN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SHORT
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY JANICE SHORT
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0126/02/12 FULL LIST
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0126/02/11 FULL LIST
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SHORT / 09/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANNE SHORT / 09/04/2010
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-09AD02SAIL ADDRESS CREATED
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-08288aNEW DIRECTOR APPOINTED
2005-01-25225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-12-20RES12VARYING SHARE RIGHTS AND NAMES
2004-07-19123NC INC ALREADY ADJUSTED 22/04/04
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19SASHARES AGREEMENT OTC
2004-07-19RES04£ NC 100/30000 22/04/
2004-07-1988(2)RAD 22/04/04--------- £ SI 214@1=214 £ IC 1/215
2004-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-28CERTNMCOMPANY NAME CHANGED LAB 4 LIMITED CERTIFICATE ISSUED ON 28/04/04
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE SCIENTIFIC GROUP 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 THE SCIENTIFIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCIENTIFIC GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE SCIENTIFIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCIENTIFIC GROUP LIMITED
Trademarks
We have not found any records of THE SCIENTIFIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCIENTIFIC GROUP 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 (74990 - Non-trading company) as THE SCIENTIFIC GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE SCIENTIFIC GROUP 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 THE SCIENTIFIC GROUP 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 THE SCIENTIFIC GROUP 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.