Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ITI SCOMAGG LIMITED
Company Information for

ITI SCOMAGG LIMITED

COLTNESS HOUSE LARK WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3RB,
Company Registration Number
SC050341
Private Limited Company
Active

Company Overview

About Iti Scomagg Ltd
ITI SCOMAGG LIMITED was founded on 1972-04-14 and has its registered office in Bellshill. The organisation's status is listed as "Active". Iti Scomagg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITI SCOMAGG LIMITED
 
Legal Registered Office
COLTNESS HOUSE LARK WAY
STRATHCLYDE BUSINESS PARK
BELLSHILL
LANARKSHIRE
ML4 3RB
Other companies in ML4
 
Previous Names
SERVELEC CONTROLS (MOTHERWELL) LIMITED07/08/2020
CSE-CONTROLS (MOTHERWELL) LIMITED10/12/2013
CSE-CONTROLS LIMITED31/03/2011
CSE-SCOMAGG LIMITED16/12/2008
SCOMAGG LIMITED19/11/2007
Filing Information
Company Number SC050341
Company ID Number SC050341
Date formed 1972-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITI SCOMAGG 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 ITI SCOMAGG LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANE
Company Secretary 2012-10-31
MICHAEL GEOFFREY CANE
Director 2013-03-28
ALAN STUBBS
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART ALLISON
Director 2010-05-20 2016-06-30
KEVAN THOMAS JONES
Director 2010-05-20 2016-06-30
JOHN CHRISTOPHER CALDWELL
Company Secretary 2011-01-26 2012-10-31
JOHN CHRISTOPHER CALDWELL
Director 2007-01-08 2012-10-31
JACQUELINE JEAN MCKANE
Company Secretary 1999-12-21 2011-01-26
DAVID DANIEL HENERY
Director 1995-11-17 2010-06-30
DAVID JOHN BROUGHTON
Director 1988-12-31 2007-07-04
PETER SANDERS
Director 1988-12-31 2002-04-02
DAVID JOHN BROUGHTON
Company Secretary 1988-12-31 1999-12-21
MATTHEW BROWNLIE
Director 1988-12-31 1996-03-20
BRIAN HIGTON
Director 1991-08-30 1995-11-30
WILLIAM JACK
Director 1988-12-31 1995-11-30
JAMES PETERS
Director 1988-12-31 1994-06-30
ROBERT VICTOR ALEXANDER WILSON
Director 1988-12-31 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES RUPERT HOLLAND OAKWOOD DESIGN & PRINT LIMITED Director 1997-12-04 CURRENT 1997-12-04 Dissolved 2016-04-19
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2024-01-04Termination of appointment of Craig Harrad on 2023-12-31
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16DIRECTOR APPOINTED MR MARK EDWARD HARDY
2023-03-16DIRECTOR APPOINTED MR MARCUS RICHARD ROYLE
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MILLS
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-23AP03Appointment of Craig Harrad as company secretary on 2021-01-11
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-08-28PSC05Change of details for Servelec Controls Ltd as a person with significant control on 2020-08-07
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23RP04CS01Second filing of Confirmation Statement dated 31/12/2018
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR ANDREW IAN MILLS
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2018-12-14TM02Termination of appointment of Michael Cane on 2018-12-06
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503410010
2018-11-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503410007
2018-05-31PSC02Notification of Servelec Controls Ltd as a person with significant control on 2018-05-23
2018-05-31PSC07CESSATION OF SERVELEC GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 67520
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 67520
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503410009
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503410008
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0503410007
2016-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-17RES01ADOPT ARTICLES 29/02/2016
2016-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-17RES01ADOPT ARTICLES 29/02/2016
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 67520
2016-01-11AR0131/12/15 FULL LIST
2015-06-04AA31/12/14 TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 67520
2015-01-27AR0131/12/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 67520
2014-01-24AR0131/12/13 FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM SCOMAGG HOUSE CROSSHILL STREET MOTHERWELL ML1 1RU
2013-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-10CERTNMCOMPANY NAME CHANGED CSE-CONTROLS (MOTHERWELL) LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-12-05RES15CHANGE OF NAME 02/12/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2013-01-03AR0131/12/12 FULL LIST
2012-11-05AP03SECRETARY APPOINTED MR MICHAEL CANE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN THOMAS JONES / 31/03/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ALLISON / 31/03/2012
2012-01-11AR0131/12/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31RES15CHANGE OF NAME 31/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED CSE-CONTROLS LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-01-26AR0131/12/10 FULL LIST
2011-01-26AP03SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCKANE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENERY
2010-06-16AP01DIRECTOR APPOINTED MR MARK STUART ALLISON
2010-05-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-28AP01DIRECTOR APPOINTED MR KEVAN JONES
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUBBS / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL HENERY / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CALDWELL / 25/01/2010
2009-02-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-13CERTNMCOMPANY NAME CHANGED CSE-SCOMAGG LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-30AUDAUDITOR'S RESIGNATION
2007-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-19CERTNMCOMPANY NAME CHANGED SCOMAGG LIMITED CERTIFICATE ISSUED ON 19/11/07
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-05419a(Scot)DEC MORT/CHARGE *****
2007-01-05419a(Scot)DEC MORT/CHARGE *****
2007-01-05419a(Scot)DEC MORT/CHARGE *****
2006-12-06419a(Scot)DEC MORT/CHARGE *****
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07169£ IC 78020/67520 13/05/05 £ SR 10500@1=10500
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17169£ IC 109332/78020 06/06/03 £ SR 31312@1=31312
2003-06-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
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 ITI SCOMAGG 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 ITI SCOMAGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-03-31 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 2010-05-29 Satisfied HSBC BANK PLC
FLOATING CHARGE 1997-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AGREEMENT 1988-07-28 Satisfied
STANDARD SECURITY 1984-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-05-15 Satisfied THE BRITISH LINEN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ITI SCOMAGG LIMITED

Intangible Assets
Patents
We have not found any records of ITI SCOMAGG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITI SCOMAGG LIMITED
Trademarks
We have not found any records of ITI SCOMAGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITI SCOMAGG 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 ITI SCOMAGG LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ITI SCOMAGG 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 ITI SCOMAGG 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 ITI SCOMAGG 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.