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

SCOTT LOGIC LIMITED

6TH FLOOR THE LUMEN ST JAMES BOULEVARD, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5BZ,
Company Registration Number
05377430
Private Limited Company
Active

Company Overview

About Scott Logic Ltd
SCOTT LOGIC LIMITED was founded on 2005-02-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Scott Logic 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 LOGIC LIMITED
 
Legal Registered Office
6TH FLOOR THE LUMEN ST JAMES BOULEVARD
NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5BZ
Other companies in NE1
 
Filing Information
Company Number 05377430
Company ID Number 05377430
Date formed 2005-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB866105130  
Last Datalog update: 2025-02-05 07:35:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT LOGIC 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 LOGIC LIMITED

Current Directors
Officer Role Date Appointed
HELEN ESTYN-JONES
Company Secretary 2005-02-28
MICHAEL EDWARD BROWN
Director 2017-03-14
COLIN NIGEL EBERHARDT
Director 2016-11-08
GARY SCOTT
Director 2005-02-28
NIGEL CHARLES WILSON
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SCOTT
Company Secretary 2005-02-28 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHARLES WILSON 7-9 TANNERS HILL MANAGEMENT COMPANY LIMITED Director 2015-03-23 CURRENT 2012-06-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Consultant (Full stack JavaScript, Java or C#)LondonScott Logic builds large scale, bespoke, business critical systems for some of the worlds most demanding organisations. Our world class software consultants2016-04-25
Client ManagerLondonScott Logic builds large-scale, bespoke, business-critical systems for some of the worlds most high-profile organisations. The business is expanding and we2015-11-27
Recruitment ManagerNewcastle upon TyneScott Logic is a software consultancy providing the very best in bespoke software to a varied portfolio of international clients in financial services,2015-11-27

Jobs results powered by Indeed
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
2025-02-04CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES
2024-03-07Director's details changed for Colin Nigel Eberhardt on 2024-03-07
2024-03-07CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-31CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-29Memorandum articles filed
2023-03-27Statement of company's objects
2023-03-27Statement of company's objects
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 1 st. James' Gate Newcastle upon Tyne NE1 4AD
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-01Change of share class name or designation
2022-02-01SH08Change of share class name or designation
2022-01-31Particulars of variation of rights attached to shares
2022-01-31SH10Particulars of variation of rights attached to shares
2021-12-2123/11/21 STATEMENT OF CAPITAL GBP 21550
2021-12-21DIRECTOR APPOINTED MR STEPHEN JAMES FORESHEW-CAIN
2021-12-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES FORESHEW-CAIN
2021-12-21SH0123/11/21 STATEMENT OF CAPITAL GBP 21550
2021-12-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES12Resolution of varying share rights or name
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES WILSON
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD BROWN
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR GRAHAM ODDS
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29RES12Resolution of varying share rights or name
2019-03-28SH08Change of share class name or designation
2019-03-28SH10Particulars of variation of rights attached to shares
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-15PSC02Notification of Logical Holdings Limited as a person with significant control on 2019-01-14
2019-03-15PSC07CESSATION OF GARY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22SH0119/09/18 STATEMENT OF CAPITAL GBP 20650
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL EBERHARDT / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BROWN / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WILSON / 12/03/2018
2017-12-20SH08Change of share class name or designation
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 20400
2017-12-20SH0121/11/17 STATEMENT OF CAPITAL GBP 20400
2017-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-18RES01ADOPT ARTICLES 21/11/2017
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-06-27RES01ADOPT ARTICLES 12/06/2017
2017-03-27AP01DIRECTOR APPOINTED MR MICHAEL EDWARD BROWN
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WILSON / 28/02/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT / 11/01/2011
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL EBERHARDT / 28/02/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WILSON / 28/02/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL EBERHARDT / 28/02/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED COLIN NIGEL EBERHARDT
2016-11-21AP01DIRECTOR APPOINTED MR NIGEL CHARLES WILSON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AR0128/02/16 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-18AR0128/02/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-10AR0128/02/14 FULL LIST
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-06AR0128/02/13 FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD UNITED KINGDOM
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF UNITED KINGDOM
2012-03-21AR0128/02/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT / 28/02/2012
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / DR HELEN ESTYN-JONES / 28/02/2012
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-11AR0128/02/11 FULL LIST
2010-03-05AR0128/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT / 05/03/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4XF
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / HELEN ESTYN-JONES / 20/02/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT / 20/02/2009
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-31225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-02-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY GARY SCOTT
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-25363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-31123NC INC ALREADY ADJUSTED 14/06/06
2006-10-31RES04£ NC 100/100000 14/06
2006-10-3188(2)RAD 14/06/06--------- £ SI 19900@1=19900 £ IC 100/20000
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 19 LILY CRESCENT NEWCASTLE UPON TYNE NE2 2SP
2005-10-05225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTT LOGIC 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 LOGIC 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 LOGIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LOGIC LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT LOGIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT LOGIC LIMITED
Trademarks
We have not found any records of SCOTT LOGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT LOGIC 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 (82990 - Other business support service activities n.e.c.) as SCOTT LOGIC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT LOGIC 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 LOGIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0197020000Original engravings, prints and lithographs
2011-02-0197020000Original engravings, prints and lithographs

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 LOGIC 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 LOGIC 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.