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

ELGIN SCOTT PARTNERS LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
02813058
Private Limited Company
Active

Company Overview

About Elgin Scott Partners Ltd
ELGIN SCOTT PARTNERS LIMITED was founded on 1993-04-27 and has its registered office in London. The organisation's status is listed as "Active". Elgin Scott Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELGIN SCOTT PARTNERS LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 02813058
Company ID Number 02813058
Date formed 1993-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863038132  
Last Datalog update: 2024-04-06 18:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN SCOTT PARTNERS 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 ELGIN SCOTT PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
KAY MCGREGOR
Company Secretary 1993-04-27
KAY MCGREGOR
Director 1993-04-27
STEWART MCGREGOR
Director 1993-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HEBBES
Director 2000-01-04 2000-12-29
CCS SECRETARIES LIMITED
Nominated Secretary 1993-04-27 1993-04-27
CCS DIRECTORS LIMITED
Nominated Director 1993-04-27 1993-04-27

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
2024-03-1130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-05-0430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19DISS40Compulsory strike-off action has been discontinued
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY MCGREGOR
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MCGREGOR
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0127/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0127/04/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Russell Bedford House 250 City Road London EC1V 2QQ
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0127/04/13 ANNUAL RETURN FULL LIST
2013-09-07DISS40Compulsory strike-off action has been discontinued
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0127/04/12 ANNUAL RETURN FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCGREGOR / 01/12/2011
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY MCGREGOR / 01/12/2011
2012-05-21CH03SECRETARY'S DETAILS CHNAGED FOR KAY MCGREGOR on 2011-12-01
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0127/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-08AR0127/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCGREGOR / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY MCGREGOR / 01/10/2009
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-21AA30/04/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-06-06363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: CHARTER HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9HZ
2006-08-25363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/06
2006-06-02363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-02363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-03-01244DELIVERY EXT'D 3 MTH 30/04/00
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26288bDIRECTOR RESIGNED
2000-08-01363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-23288aNEW DIRECTOR APPOINTED
1999-06-03363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-30363sRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-23363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-19363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-22363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-04-05AUDAUDITOR'S RESIGNATION
1995-02-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-05363sRETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS
1993-05-06288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-04-27NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ELGIN SCOTT PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against ELGIN SCOTT PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 ELGIN SCOTT PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of ELGIN SCOTT PARTNERS LIMITED registering or being granted any patents
Domain Names

ELGIN SCOTT PARTNERS LIMITED owns 1 domain names.

elginscott.co.uk  

Trademarks
We have not found any records of ELGIN SCOTT PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN SCOTT PARTNERS 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 (70229 - Management consultancy activities other than financial management) as ELGIN SCOTT PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ELGIN SCOTT PARTNERS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELGIN SCOTT PARTNERS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGIN SCOTT PARTNERS 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 ELGIN SCOTT PARTNERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4