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

THE SCOTT TRUST LIMITED

KINGS PLACE, 90 YORK WAY, LONDON, ENGLAND, N1 9GU,
Company Registration Number
06706464
Private Limited Company
Active

Company Overview

About The Scott Trust Ltd
THE SCOTT TRUST LIMITED was founded on 2008-09-24 and has its registered office in London. The organisation's status is listed as "Active". The Scott Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SCOTT TRUST LIMITED
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
ENGLAND
N1 9GU
Other companies in N1P
 
Previous Names
SCOTT PLACE 1001 LIMITED03/10/2008
Filing Information
Company Number 06706464
Company ID Number 06706464
Date formed 2008-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts GROUP
Last Datalog update: 2024-10-05 09:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTT TRUST 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 THE SCOTT TRUST LIMITED
The following companies were found which have the same name as THE SCOTT TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCOTT TRUST, LLC 449 DOVE DRIVE KISSIMMEE FL 34759 Inactive Company formed on the 2004-08-16
THE SCOTT TRUST ENDOWMENT LIMITED KINGS PLACE 90 YORK WAY LONDON ENGLAND N1 9GU Active Company formed on the 2022-01-18

Company Officers of THE SCOTT TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GODSELL
Company Secretary 2017-10-11
EMILY JANE BELL
Director 2012-12-01
ALEXANDER GRAHAM
Director 2012-12-01
CATHERINE ALICE HOWARTH
Director 2015-09-17
DAVID ADETAYO OLUSOGA
Director 2018-06-11
DAVID SKIPWITH PEMSEL
Director 2015-09-17
NILS MARTIN PRATLEY
Director 2016-05-12
STUART GRAHAM PROFFITT
Director 2015-09-17
ANTHONY MICHAEL VAUGHAN SALZ
Director 2009-03-09
VIVIAN LUISA SCHILLER
Director 2015-09-17
RUSSELL JAMES SCOTT
Director 2015-09-17
OLE JACOB SUNDE
Director 2015-09-17
KATHARINE SOPHIE VINER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES KERR
Company Secretary 2017-04-03 2017-10-11
GRAINNE BRANKIN
Company Secretary 2017-03-29 2017-04-03
PHILIP MARK TRANTER
Company Secretary 2012-06-30 2017-03-29
WILLIAM NICHOLAS HUTTON
Director 2008-10-01 2017-02-09
ELIZABETH ANNE LUCY FORGAN
Director 2008-09-24 2016-11-30
SUSHIL BALDEV WADHWANI
Director 2015-09-17 2016-09-18
ALAN CHARLES RUSBRIDGER
Director 2008-10-01 2016-05-13
HEATHER STEWART
Director 2011-09-07 2016-03-07
ANDREW WINSTON MAWDSLEY GRAHAM
Director 2008-10-01 2015-11-06
JONATHAN SCOTT
Director 2008-10-01 2015-09-17
ANDREW ARTHUR MILLER
Director 2010-09-06 2015-06-30
MALEIHA MALIK
Director 2008-10-01 2014-08-06
GERALDINE PROUDLER
Director 2008-10-01 2013-02-06
PHILIP EDWARD BOARDMAN
Company Secretary 2008-09-24 2012-06-30
LAWRENCE BRIAN ELLIOTT
Director 2008-10-01 2011-09-07
CAROLYN JULIA MCCALL
Director 2008-10-01 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GRAHAM TWO CITIES TELEVISION LIMITED Director 2016-02-10 CURRENT 2015-12-23 Active
ALEXANDER GRAHAM BIG ECK CONSULTING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
ALEXANDER GRAHAM INTERNATIONAL DOCUMENTARY FESTIVAL SHEFFIELD LIMITED Director 2008-02-15 CURRENT 1993-09-22 Active
CATHERINE ALICE HOWARTH NAB CAMAS LIMITED Director 2014-03-22 CURRENT 1981-08-26 Active
DAVID SKIPWITH PEMSEL GMG INVESTCO 2 LIMITED Director 2015-08-12 CURRENT 1998-11-24 Liquidation
DAVID SKIPWITH PEMSEL GMG INVESTCO LIMITED Director 2015-08-12 CURRENT 2000-04-20 Liquidation
DAVID SKIPWITH PEMSEL GMG B2B LIMITED Director 2015-07-30 CURRENT 2010-03-23 Active
DAVID SKIPWITH PEMSEL GUARDIAN NEWS & MEDIA LIMITED Director 2015-07-30 CURRENT 1967-06-14 Active
DAVID SKIPWITH PEMSEL GUARDIAN MEDIA GROUP PLC Director 2015-07-01 CURRENT 1907-08-09 Active
ANTHONY MICHAEL VAUGHAN SALZ THE ROYAL OPERA HOUSE FOUNDATION Director 2010-07-30 CURRENT 1962-07-20 Dissolved 2015-08-04
ANTHONY MICHAEL VAUGHAN SALZ THE CONRAN FOUNDATION Director 2007-07-31 CURRENT 1989-01-10 Active
ANTHONY MICHAEL VAUGHAN SALZ PAUL HAMLYN FOUNDATION Director 2005-02-01 CURRENT 2004-02-12 Active
ANTHONY MICHAEL VAUGHAN SALZ TATE FOUNDATION Director 2000-11-22 CURRENT 2000-06-02 Active
KATHARINE SOPHIE VINER GUARDIAN MEDIA GROUP PLC Director 2015-06-01 CURRENT 1907-08-09 Active
KATHARINE SOPHIE VINER GUARDIAN NEWS & MEDIA LIMITED Director 2015-06-01 CURRENT 1967-06-14 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
2024-11-13DIRECTOR APPOINTED DR JONATHAN PAINE
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-27CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM PO Box 68164 Kings Place 90 York Way London N1P 2AP
2023-10-03DIRECTOR APPOINTED NABIHA SYED
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/23
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALICE HOWARTH
2022-09-21AP01DIRECTOR APPOINTED MARGARET JEAN SIMONS
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2022-06-16AP01DIRECTOR APPOINTED MR HAROON SIDDIQUE
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NILS MARTIN PRATLEY
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE BELL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CHRISTINA THOMAS
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAHAM
2021-02-03AUDAUDITOR'S RESIGNATION
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-04-28AP01DIRECTOR APPOINTED MR MATTHEW CONRAD RYDER
2020-04-23AP01DIRECTOR APPOINTED MS MARY ANN SIEGHART
2020-04-23AP01DIRECTOR APPOINTED MS MARY ANN SIEGHART
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL VAUGHAN SALZ
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL VAUGHAN SALZ
2020-03-29AP01DIRECTOR APPOINTED MRS ANNETTE CHRISTINA THOMAS
2020-03-29AP01DIRECTOR APPOINTED MRS ANNETTE CHRISTINA THOMAS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKIPWITH PEMSEL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-18CH01Director's details changed for Mr Alexander Graham on 2019-01-18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-07-04AP01DIRECTOR APPOINTED MR DAVID ADETAYO OLUSOGA
2018-02-01CH01Director's details changed for Mr David Skipwith Pemsel on 2018-01-25
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 250000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-12AP03Appointment of Mr Stephen John Godsell as company secretary on 2017-10-11
2017-10-12TM02Termination of appointment of Richard James Kerr on 2017-10-11
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-05-05AP03Appointment of Mr Richard James Kerr as company secretary on 2017-04-03
2017-05-05TM02Termination of appointment of Grainne Brankin on 2017-04-03
2017-03-29AP03Appointment of Ms Grainne Brankin as company secretary on 2017-03-29
2017-03-29TM02Termination of appointment of Philip Mark Tranter on 2017-03-29
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS HUTTON
2017-01-23RP04CS01Second filing of Confirmation Statement dated 24/09/2016
2017-01-23ANNOTATIONClarification
2017-01-11CH01Director's details changed for Ms Katharine Sophie Viner on 2016-12-16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE LUCY FORGAN
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSHIL BALDEV WADHWANI
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES RUSBRIDGER
2016-05-13AP01DIRECTOR APPOINTED MR NILS MARTIN PRATLEY
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER STEWART
2016-02-22RES01ALTER ARTICLES 04/02/2016
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-01AR0124/09/15 FULL LIST
2015-09-21AP01DIRECTOR APPOINTED MS VIVIAN LUISA SCHILLER
2015-09-19AP01DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL
2015-09-19AP01DIRECTOR APPOINTED MR RUSSELL JAMES SCOTT
2015-09-19AP01DIRECTOR APPOINTED MR STUART GRAHAM PROFFITT
2015-09-19AP01DIRECTOR APPOINTED MR OLE JACOB SUNDE
2015-09-19AP01DIRECTOR APPOINTED DR SUSHIL BALDEV WADHWANI
2015-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2015-09-19AP01DIRECTOR APPOINTED MS CATHERINE ALICE HOWARTH
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2015-06-03AP01DIRECTOR APPOINTED MS KATHARINE SOPHIE VINER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 250000
2014-09-30AR0124/09/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MALEIHA MALIK
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2013-09-26AR0124/09/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAHAM / 18/09/2013
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24AP01DIRECTOR APPOINTED MR ALEXANDER GRAHAM
2013-06-24AP01DIRECTOR APPOINTED EMILY JANE BELL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PROUDLER
2012-09-27AR0124/09/12 FULL LIST
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINSTON MAWDSLEY GRAHAM / 12/03/2012
2012-03-07AR0124/09/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED HEATHER STEWART
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELLIOTT
2011-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCCALL
2011-01-14AP01DIRECTOR APPOINTED ANDREW ARTHUR MILLER
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES RUSBRIDGER / 15/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PROUDLER / 15/09/2010
2010-10-04AR0124/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PROUDLER / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALEIHA MALIK / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME ELIZABETH ANNE LUCY FORGAN / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRIAN ELLIOTT / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCCALL
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRIAN ELLIOTT / 28/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALEIHA MALIK / 28/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES RUSBRIDGER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PROUDLER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME ELIZABETH ANNE LUCY FORGAN / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 01/10/2009
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED ANTHONY MICHAEL VAUGHAN SALZ
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-1788(2)AD 01/10/08 GBP SI 999@250=249750 GBP IC 250/250000
2008-11-10288aDIRECTOR APPOINTED CAROLYN JULIA MCCALL
2008-11-05225CURRSHO FROM 30/09/2009 TO 31/03/2009
2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-09SASHARE AGREEMENT OTC
2008-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-07288aDIRECTOR APPOINTED JONATHAN PRESTWICH SCOTT
2008-10-07288aDIRECTOR APPOINTED ALAN RUSBRIDGER
2008-10-07288aDIRECTOR APPOINTED MALEIHA MALIK
2008-10-07288aDIRECTOR APPOINTED GERALDINE PROUDLER
2008-10-07288aDIRECTOR APPOINTED WILLIAM NICOLAS HUTTON
2008-10-07288aDIRECTOR APPOINTED ANDREW WINSTON MAWDSLEY GRAHAM
2008-10-07288aDIRECTOR APPOINTED LAWRENCE BRIAN ELLIOTT
2008-10-07RES01ADOPT ARTICLES 01/10/2008
2008-10-02CERTNMCOMPANY NAME CHANGED SCOTT PLACE 1001 LIMITED CERTIFICATE ISSUED ON 03/10/08
2008-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE SCOTT TRUST 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 SCOTT TRUST 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 SCOTT TRUST 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

Intangible Assets
Patents
We have not found any records of THE SCOTT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTT TRUST LIMITED
Trademarks
We have not found any records of THE SCOTT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTT TRUST 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 THE SCOTT TRUST 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 THE SCOTT TRUST 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 SCOTT TRUST 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 SCOTT TRUST 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.