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

BUCKLEY SCOTT ASSOCIATES LIMITED

70 MARK LANE, LONDON, EC3R 7NQ,
Company Registration Number
03816459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buckley Scott Associates Ltd
BUCKLEY SCOTT ASSOCIATES LIMITED was founded on 1999-07-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Buckley Scott Associates Limited is a Private Limited Company registered in ENGLAND 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
BUCKLEY SCOTT ASSOCIATES LIMITED
 
Legal Registered Office
70 MARK LANE
LONDON
EC3R 7NQ
Other companies in EC3N
 
Filing Information
Company Number 03816459
Company ID Number 03816459
Date formed 1999-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/07/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 09:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLEY SCOTT ASSOCIATES 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 BUCKLEY SCOTT ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEOFFREY NICHOLLS
Director 2015-06-09
STEPHEN DAVID PEARSALL
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL BUCKLEY
Director 1999-07-29 2018-03-05
IAN VICTOR MURESS
Director 2014-07-25 2017-04-14
GREGORY DUNCAN GLADWELL
Director 2014-07-25 2015-06-09
MICHAEL ANDREW LITTLEBOY
Director 2009-12-01 2014-07-25
MARK POCOCK
Director 2009-12-01 2014-07-25
CHRISTINE BAILEY
Company Secretary 2005-04-01 2013-10-02
CHRISTINE BAILEY
Director 2012-06-12 2013-10-02
PETER KEVIN SCOTT
Director 1999-07-29 2006-11-03
JEREMY PAUL BUCKLEY
Company Secretary 2004-08-02 2005-04-01
ANNE MCDAID
Company Secretary 2003-12-19 2004-08-02
JEREMY PAUL BUCKLEY
Company Secretary 1999-07-29 2003-12-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-29 1999-07-29
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-29 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Director 2017-05-17 CURRENT 1993-09-21 Active
CLIVE GEOFFREY NICHOLLS MERIDIAN GLOBAL CLAIMS LIMITED Director 2017-04-28 CURRENT 1967-03-31 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS RBAG MCTEAR LIMITED Director 2017-04-28 CURRENT 1984-10-26 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS SPECIALIST LIABILITY SERVICES LIMITED Director 2017-04-28 CURRENT 1999-12-13 Active
CLIVE GEOFFREY NICHOLLS RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2017-04-28 CURRENT 1977-03-25 Active - Proposal to Strike off
CLIVE GEOFFREY NICHOLLS RBAG CENTRAL LTD Director 2017-04-27 CURRENT 1968-01-03 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS RBAG WEST LTD Director 2017-04-27 CURRENT 1974-12-12 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY LEGAL SERVICES LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
CLIVE GEOFFREY NICHOLLS BUCKLEY SCOTT HOLDINGS LIMITED Director 2015-06-09 CURRENT 2006-10-05 Active
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2015-06-04 CURRENT 1994-03-09 Active
STEPHEN DAVID PEARSALL CRAWFORD (TAIWAN) LIMITED Director 2017-05-31 CURRENT 1989-06-27 Active
STEPHEN DAVID PEARSALL CRAWFORD AVIATION LIMITED Director 2017-04-27 CURRENT 1989-11-28 Active
STEPHEN DAVID PEARSALL ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED Director 2015-10-30 CURRENT 1991-07-04 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL RBAG LEGACY (REGULATED BUSINESS) LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL MERIDIAN GLOBAL CLAIMS LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG CENTRAL LTD Director 2014-12-01 CURRENT 1968-01-03 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG WEST LTD Director 2014-12-01 CURRENT 1974-12-12 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG MCTEAR LIMITED Director 2014-12-01 CURRENT 1984-10-26 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
STEPHEN DAVID PEARSALL RBAG LEGACY HOLDINGS LIMITED Director 2014-12-01 CURRENT 1959-12-08 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
STEPHEN DAVID PEARSALL RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2014-12-01 CURRENT 1977-03-25 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1987-08-13 Active
STEPHEN DAVID PEARSALL BUCKLEY SCOTT HOLDINGS LIMITED Director 2014-07-25 CURRENT 2006-10-05 Active
STEPHEN DAVID PEARSALL CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL LIMITED Director 2013-03-11 CURRENT 2007-11-20 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS LIMITED Director 2006-10-23 CURRENT 1986-10-23 Active
STEPHEN DAVID PEARSALL SPECIALIST LIABILITY SERVICES LIMITED Director 2006-08-16 CURRENT 1999-12-13 Active
STEPHEN DAVID PEARSALL ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD Director 2006-03-30 CURRENT 1997-05-27 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2004-05-13 CURRENT 1994-03-09 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
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-16PSC07CESSATION OF CRAWFORD & COMPANY ADJUSTERS (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC05Change of details for Buckley Scott Holdings Limited as a person with significant control on 2017-04-04
2019-05-15PSC02Notification of Buckley Scott Holdings Limited as a person with significant control on 2016-04-06
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BUCKLEY
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Trinity Court 42 Trinity Square London EC3N 4th
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Jeremy Paul Buckley on 2016-03-10
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-09AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0120/04/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNCAN GLADWELL
2014-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2014-07-25AP01DIRECTOR APPOINTED MR IAN VICTOR MURESS
2014-07-25AP01DIRECTOR APPOINTED MR GREGORY DUNCAN GLADWELL
2014-07-25AP01DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK POCOCK
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITTLEBOY
2014-07-25AA01CURREXT FROM 30/09/2014 TO 31/10/2014
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0120/04/14 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAILEY
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BAILEY
2013-05-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-22AR0120/04/13 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK POCOCK / 01/09/2012
2012-09-17AP01DIRECTOR APPOINTED CHRISTINE BAILEY
2012-08-08AP01DIRECTOR APPOINTED CHRISTINE BAILEY
2012-07-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-20AR0120/04/12 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0120/04/11 FULL LIST
2011-02-11AR0120/04/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK POCOCK / 05/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LITTLEBOY / 05/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BUCKLEY / 05/07/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-19AR0119/04/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BUCKLEY / 04/03/2010
2009-12-17AP01DIRECTOR APPOINTED MICHAEL ANDREW LITTLEBOY
2009-12-17AP01DIRECTOR APPOINTED MARK POCOCK
2009-04-28363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-11363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-29288bDIRECTOR RESIGNED
2006-09-11363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/05
2005-08-08363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-26363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-31288bSECRETARY RESIGNED
2004-01-31288aNEW SECRETARY APPOINTED
2003-08-23363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
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 BUCKLEY SCOTT ASSOCIATES 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 BUCKLEY SCOTT ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-08-15 Satisfied JEREMY PAUL BUCKLEY
GUARANTEE & DEBENTURE 2008-06-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUCKLEY SCOTT ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLEY SCOTT ASSOCIATES LIMITED
Trademarks
We have not found any records of BUCKLEY SCOTT ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUCKLEY SCOTT ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-10-16 GBP £7,690
Buckinghamshire County Council 2013-10-16 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BUCKLEY SCOTT ASSOCIATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GND FLR, UNIT 2, ASHFIELD COURT WHITEHALL ESTATE WHITEHALL ROAD LEEDS LS12 4AR 9,10001/11/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party BUCKLEY SCOTT ASSOCIATES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMCHUGH DEMOLITION LIMITEDEvent Date2013-07-01
In the High Court of Justice (Chancery Division) Companies Court case number 4611 A Petition to wind up the above-named Company, McHugh Demolition Limited, of Whitehall Industrial Estate, Leeds LS2 5JB (Registered Office), presented on 1 July 2013 by BUCKLEY SCOTT ASSOCIATES LIMITED , of Regency House, 45-51 Chorley New Road, Bolton BL1 4QR (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 19 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 16 August 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/18799/9.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKLEY SCOTT ASSOCIATES 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 BUCKLEY SCOTT ASSOCIATES 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.