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

BUCKLEY SCOTT HOLDINGS LIMITED

THE HALLMARK BUILDING, 106 FENCHURCH STREET, LONDON, EC3M 5JE,
Company Registration Number
05957570
Private Limited Company
Active

Company Overview

About Buckley Scott Holdings Ltd
BUCKLEY SCOTT HOLDINGS LIMITED was founded on 2006-10-05 and has its registered office in London. The organisation's status is listed as "Active". Buckley Scott Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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 HOLDINGS LIMITED
 
Legal Registered Office
THE HALLMARK BUILDING
106 FENCHURCH STREET
LONDON
EC3M 5JE
Other companies in EC3N
 
Previous Names
CORPORATEBLUE 121 LIMITED01/12/2006
Filing Information
Company Number 05957570
Company ID Number 05957570
Date formed 2006-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLEY SCOTT 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 BUCKLEY SCOTT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL BUCKLEY
Director 2006-11-01
CLIVE GEOFFREY NICHOLLS
Director 2015-06-09
STEPHEN DAVID PEARSALL
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VICTOR MURESS
Director 2014-07-25 2017-04-14
GREGORY DUNCAN GLADWELL
Director 2014-07-25 2015-06-09
CHRISTINE BAILEY
Company Secretary 2006-11-01 2013-10-02
SHARON LOUISE HOLLAND
Company Secretary 2006-10-05 2006-11-01
PETER JAMES BIBBY
Director 2006-10-05 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL BUCKLEY KEYSTONE PROJECTS (LANCASHIRE) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY PAUL BUCKLEY KEYSTONE PROJECTS (HAWKSHAW) LTD Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY PAUL BUCKLEY KEYSTONE PROJECTS (HOLDINGS) LTD Director 2018-04-24 CURRENT 2018-04-24 Active
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 ASSOCIATES LIMITED Director 2015-06-09 CURRENT 1999-07-29 Active - Proposal to Strike off
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 R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1987-08-13 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 BUCKLEY SCOTT ASSOCIATES LIMITED Director 2014-07-25 CURRENT 1999-07-29 Active - Proposal to Strike off
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
2021-05-11SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 1
2021-03-15CAP-SSSolvency Statement dated 18/01/21
2021-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY NICHOLLS
2020-12-01SH0107/07/20 STATEMENT OF CAPITAL GBP 44812
2020-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution alteration of articles
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03CC04Statement of company's objects
2018-12-03RP04AR01Second filing of the annual return made up to 2015-04-19
2018-11-28AC92Restoration by order of the court
2017-12-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-15DS01APPLICATION FOR STRIKING-OFF
2017-09-15DS01APPLICATION FOR STRIKING-OFF
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2800
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURESS
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN 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 2800
2016-06-08AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Jeremy Paul Buckley on 2016-03-10
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNCAN GLADWELL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2800
2015-06-09AR0119/04/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
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
2014-07-25AA01Current accounting period extended from 30/09/14 TO 31/10/14
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2800
2014-05-14AR0119/04/14 ANNUAL RETURN FULL LIST
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BAILEY
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-22AR0119/04/13 FULL LIST
2013-03-12SH0118/05/12 STATEMENT OF CAPITAL GBP 2660
2012-07-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 05/07/2010
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM PLANT HOUSE CROSS LANE HOLCOMBE BURY GREATER MANCHESTER BL8 4LY
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BUCKLEY / 05/07/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-19AR0119/04/10 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
2009-04-28363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-27123NC INC ALREADY ADJUSTED 04/03/08
2008-03-12RES01ADOPT ARTICLES 04/03/2008
2008-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-12RES04GBP NC 1000/2800 04/03/2008
2008-03-1288(2)AD 04/03/08 GBP SI 2380@1=2380 GBP IC 70/2450
2007-05-11363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-11225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2006-12-1288(2)RAD 03/11/06--------- £ SI 70@1=70 £ IC 70/140
2006-12-01CERTNMCOMPANY NAME CHANGED CORPORATEBLUE 121 LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 55 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-1388(2)RAD 01/11/06--------- £ SI 69@1=69 £ IC 1/70
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BUCKLEY SCOTT 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 BUCKLEY SCOTT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKLEY SCOTT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BUCKLEY SCOTT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLEY SCOTT HOLDINGS LIMITED
Trademarks
We have not found any records of BUCKLEY SCOTT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLEY SCOTT 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 (74990 - Non-trading company) as BUCKLEY SCOTT HOLDINGS 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 BUCKLEY SCOTT 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 BUCKLEY SCOTT 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 BUCKLEY SCOTT 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.