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

SCOTT DAVID HOLDINGS LIMITED

24 1ST FLOOR, ST. ANDREWS CRESCENT, CARDIFF, CF10 3DD,
Company Registration Number
01721675
Private Limited Company
Active

Company Overview

About Scott David Holdings Ltd
SCOTT DAVID HOLDINGS LIMITED was founded on 1983-05-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Scott David Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOTT DAVID HOLDINGS LIMITED
 
Legal Registered Office
24 1ST FLOOR
ST. ANDREWS CRESCENT
CARDIFF
CF10 3DD
Other companies in CF11
 
Previous Names
SCOTT DAVID CARS LIMITED23/07/2014
Filing Information
Company Number 01721675
Company ID Number 01721675
Date formed 1983-05-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 15:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT DAVID HOLDINGS 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 DAVID HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET WILLIAMS
Company Secretary 1991-12-31
CHRISTINE MARGARET WILLIAMS
Director 1991-12-31
DAVID JOHN WILLIAMS
Director 1991-12-31
SCOTT EVAN WILLIAMS
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EVAN WILLIAMS
Director 1994-06-01 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET WILLIAMS EVAN WILLIAMS JNR. (CARDIFF) LIMITED Company Secretary 1990-05-29 CURRENT 1948-04-30 Active
CHRISTINE MARGARET WILLIAMS EVAN WILLIAMS JNR. (CARDIFF) LIMITED Director 1990-05-29 CURRENT 1948-04-30 Active
DAVID JOHN WILLIAMS EVAN WILLIAMS JNR. (CARDIFF) LIMITED Director 1990-05-29 CURRENT 1948-04-30 Active
SCOTT EVAN WILLIAMS EVAN WILLIAMS JNR. (CARDIFF) LIMITED Director 1994-06-01 CURRENT 1948-04-30 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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-15CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-15Change of details for Mr Scott Evan Williams as a person with significant control on 2022-12-15
2022-12-15PSC04Change of details for Mr Scott Evan Williams as a person with significant control on 2022-12-15
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-04-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM First Floor 24 st Andrews Crescent Cardiff CF10 3DD Wales
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Unit 1 Paper Mill Road Cardiff CF11 8DH
2015-12-22AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-15AD03Registers moved to registered inspection location of First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
2015-10-15AD02Register inspection address changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
2015-01-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-17AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR SCOTT EVAN WILLIAMS
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-23CERTNMCompany name changed scott david cars LIMITED\certificate issued on 23/07/14
2014-07-23RES15CHANGE OF COMPANY NAME 29/05/19
2014-01-06AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-10RES01ADOPT ARTICLES 26/11/2013
2013-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0103/12/13 FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 516 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF5 1BL
2013-01-09AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-20AR0103/12/12 FULL LIST
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-20AR0103/12/11 FULL LIST
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-20AR0103/12/10 FULL LIST
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET WILLIAMS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET WILLIAMS / 17/12/2009
2009-12-17AR0103/12/09 FULL LIST
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-09363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-04363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-02-03363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-22363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-02363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-07363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-26363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-11363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-19363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-05363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-30363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1996-07-25395PARTICULARS OF MORTGAGE/CHARGE
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: ST MELLONS GARAGE NEWPORT ROAD ST MELLONS,CARDIFF CF3 9UA
1995-12-07363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-06-26287REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 516 COWBRIDGE ROAD EAST CARDIFF S GLAM CF5 1BL
1995-04-23AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-12-15363sRETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS
1994-08-04288DIRECTOR RESIGNED
1994-06-22AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-06-07288NEW DIRECTOR APPOINTED
1994-01-19363sRETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS
1993-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-12-17363sRETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS
1992-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-11-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SCOTT DAVID HOLDINGS 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 DAVID HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-07-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-11-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-02-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-11-08 Satisfied TGB FINANCE LIMITED
LEGAL CHARGE 1990-11-08 Satisfied TGB FINANCE LIMITED
LEGAL MORTGAGE 1989-11-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-11-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DAVID HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT DAVID HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT DAVID HOLDINGS LIMITED
Trademarks
We have not found any records of SCOTT DAVID HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT DAVID HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SCOTT DAVID HOLDINGS 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 DAVID HOLDINGS 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 DAVID HOLDINGS 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 DAVID HOLDINGS 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.