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

SCOTT BROS. LAND LIMITED

SCOTT BUSINESS PARK, HAVERTON HILL ROAD, BILLINGHAM, TS23 1PY,
Company Registration Number
05393725
Private Limited Company
Active

Company Overview

About Scott Bros. Land Ltd
SCOTT BROS. LAND LIMITED was founded on 2005-03-16 and has its registered office in Billingham. The organisation's status is listed as "Active". Scott Bros. Land 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
SCOTT BROS. LAND LIMITED
 
Legal Registered Office
SCOTT BUSINESS PARK
HAVERTON HILL ROAD
BILLINGHAM
TS23 1PY
Other companies in TS17
 
Previous Names
IMPETUS LAND LIMITED29/03/2011
Filing Information
Company Number 05393725
Company ID Number 05393725
Date formed 2005-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT BROS. LAND 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 BROS. LAND LIMITED

Current Directors
Officer Role Date Appointed
JACKSONS COMPANY SECRETARIAL LIMITED
Company Secretary 2018-02-22
IAN WILLIAM FRASER
Director 2015-03-31
DAVID JOHN SCOTT
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2005-03-16 2018-02-22
FRANK COOKE
Director 2006-08-24 2015-03-31
DAVID ROBERT SHAWCROSS
Director 2005-03-31 2012-05-31
DAVID SCOTT
Director 2005-03-31 2010-04-01
IAN GEORGE HUNTER
Director 2005-03-31 2007-11-19
ENDEAVOUR DIRECTOR LIMITED
Director 2005-03-16 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKSONS COMPANY SECRETARIAL LIMITED GLOBAL BIOCOAL LTD Company Secretary 2018-02-22 CURRENT 2013-12-19 Active
JACKSONS COMPANY SECRETARIAL LIMITED INGLEBY BLOODSTOCK LIMITED Company Secretary 2018-02-22 CURRENT 2014-07-28 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. RECYCLING LIMITED Company Secretary 2018-02-22 CURRENT 2003-04-23 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. ENTERPRISES LIMITED Company Secretary 2018-02-22 CURRENT 2003-05-15 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT LEISURE DEVELOPMENTS LIMITED Company Secretary 2018-02-22 CURRENT 2003-07-17 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. POWER LIMITED Company Secretary 2018-02-22 CURRENT 2005-07-08 Active
JACKSONS COMPANY SECRETARIAL LIMITED O2N ENERGY (TEESSIDE) LIMITED Company Secretary 2018-02-22 CURRENT 2014-10-17 Active - Proposal to Strike off
JACKSONS COMPANY SECRETARIAL LIMITED BILLINGHAM VALLEY DEVELOPMENTS LIMITED Company Secretary 2018-02-22 CURRENT 2015-02-03 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Company Secretary 2018-02-22 CURRENT 1995-09-20 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2003-05-15 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT ENERGY LIMITED Company Secretary 2018-02-22 CURRENT 2004-10-18 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS REFINISHING LIMITED Company Secretary 2018-02-22 CURRENT 2012-01-12 Active
JACKSONS COMPANY SECRETARIAL LIMITED SCOTT BROS. LIMITED Company Secretary 2018-02-21 CURRENT 2007-08-01 Active
IAN WILLIAM FRASER O2N LIMITED Director 2015-05-28 CURRENT 2009-05-15 Active - Proposal to Strike off
IAN WILLIAM FRASER O2N ENERGY (TEESSIDE) LIMITED Director 2015-05-28 CURRENT 2014-10-17 Active - Proposal to Strike off
IAN WILLIAM FRASER ELECSIS SWITCHGEAR LIMITED Director 2015-05-28 CURRENT 2011-11-10 Liquidation
IAN WILLIAM FRASER GLOBAL BIOCOAL LTD Director 2015-03-31 CURRENT 2013-12-19 Active
IAN WILLIAM FRASER SCOTT BROS. ENTERPRISES LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
IAN WILLIAM FRASER SCOTT BROS. POWER LIMITED Director 2015-03-31 CURRENT 2005-07-08 Active
IAN WILLIAM FRASER SCOTT BROS. LIMITED Director 2015-03-31 CURRENT 2007-08-01 Active
IAN WILLIAM FRASER BILLINGHAM VALLEY DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2015-02-03 Active
IAN WILLIAM FRASER SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Director 2015-03-31 CURRENT 1995-09-20 Active
IAN WILLIAM FRASER SCOTT BROS. HOLDINGS LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
IAN WILLIAM FRASER SCOTT ENERGY LIMITED Director 2015-03-31 CURRENT 2004-10-18 Active
IAN WILLIAM FRASER SCOTT BROS REFINISHING LIMITED Director 2015-03-31 CURRENT 2012-01-12 Active
DAVID JOHN SCOTT GLOBAL BIOCOAL LTD Director 2015-03-31 CURRENT 2013-12-19 Active
DAVID JOHN SCOTT SCOTT BROS. ENTERPRISES LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
DAVID JOHN SCOTT SCOTT BROS. POWER LIMITED Director 2015-03-31 CURRENT 2005-07-08 Active
DAVID JOHN SCOTT SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Director 2015-03-31 CURRENT 1995-09-20 Active
DAVID JOHN SCOTT SCOTT BROS. HOLDINGS LIMITED Director 2015-03-31 CURRENT 2003-05-15 Active
DAVID JOHN SCOTT SCOTT ENERGY LIMITED Director 2015-03-31 CURRENT 2004-10-18 Active
DAVID JOHN SCOTT SCOTT BROS REFINISHING LIMITED Director 2015-03-31 CURRENT 2012-01-12 Active
DAVID JOHN SCOTT SCOTT BROS. RECYCLING LIMITED Director 2010-04-20 CURRENT 2003-04-23 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
2024-03-21CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-26AD02Register inspection address changed to Jacksons Law Firm 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
2018-02-26AD03Registers moved to registered inspection location of Jacksons Law Firm 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
2018-02-23TM02Termination of appointment of Endeavour Secretary Limited on 2018-02-22
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
2018-02-23AP04Appointment of Jacksons Company Secretarial Limited as company secretary on 2018-02-22
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1200
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1200
2016-04-11AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1200
2015-04-08AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE
2015-04-08AP01DIRECTOR APPOINTED MR IAN WILLIAM FRASER
2015-04-08AP01DIRECTOR APPOINTED MR DAVID JOHN SCOTT
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LTD on 2014-10-06
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP
2014-06-02CH01Director's details changed for Mr Frank Cooke on 2014-05-28
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1200
2014-04-09AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-09AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAWCROSS
2012-04-11AR0116/03/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-13AR0116/03/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-29RES15CHANGE OF NAME 18/03/2011
2011-03-29CERTNMCOMPANY NAME CHANGED IMPETUS LAND LIMITED CERTIFICATE ISSUED ON 29/03/11
2011-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14AR0116/03/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SHAWCROSS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COOKE / 01/10/2009
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-28AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-04-07363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 17/02/2009
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 04/02/2009
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-11-23288bDIRECTOR RESIGNED
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-03-28363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13RES12VARYING SHARE RIGHTS AND NAMES
2005-04-1388(2)RAD 31/03/05--------- £ SI 1199@1=1199 £ IC 1/1200
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SCOTT BROS. LAND 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 BROS. LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTT BROS. LAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30

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 SCOTT BROS. LAND LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT BROS. LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT BROS. LAND LIMITED
Trademarks
We have not found any records of SCOTT BROS. LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT BROS. LAND 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 (68320 - Management of real estate on a fee or contract basis) as SCOTT BROS. LAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT BROS. LAND 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 BROS. LAND 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 BROS. LAND 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.