Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTREGEN LIMITED
Company Information for

SCOTREGEN LIMITED

6 HARMONY ROW, GLASGOW, G51 3BB,
Company Registration Number
SC154598
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scotregen Ltd
SCOTREGEN LIMITED was founded on 1994-11-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotregen Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
SCOTREGEN LIMITED
 
Legal Registered Office
6 HARMONY ROW
GLASGOW
G51 3BB
Other companies in G51
 
Previous Names
SCOTTISH URBAN REGENERATION FORUM LIMITED26/05/2009
Filing Information
Company Number SC154598
Company ID Number SC154598
Date formed 1994-11-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735288021  
Last Datalog update: 2023-11-06 08:54:55
Primary Source:Companies House
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 SCOTREGEN LIMITED

Current Directors
Officer Role Date Appointed
DEREK RANKINE
Company Secretary 2017-05-25
PETER ALLAN
Director 2013-11-21
JAMES ALEXANDER BALLANTINE
Director 2015-08-20
LINDA CHRISTIE
Director 2018-03-23
HAZEL CROSS
Director 2018-05-23
ALISTAIR BERNARD GRIMES
Director 2002-12-27
ANNETTE LINN HASTINGS
Director 2011-11-17
DAVID HUME
Director 2012-05-24
ROBERT MCDOWALL
Director 2012-02-23
KENNETH WILLIAM MCKINLAY
Director 2015-08-20
THOMAS MUNRO
Director 2015-08-20
MICHAEL O'DONNELL
Director 2001-08-23
ANDREW WYLIE ORMSTON
Director 2015-08-20
MHAIRI REID
Director 2015-02-26
RICHARD ROLLISON
Director 2013-11-21
SARAH JANE SKERRATT
Director 2015-08-20
IAN JAMES WALL
Director 2003-07-24
KATHRYN JANE WIMPRESS
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COULTER
Director 1994-12-01 2018-05-01
ANDREW MILNE
Company Secretary 2003-07-24 2017-05-25
PHILIPPA COUTTS
Director 2009-08-20 2017-05-25
COLIN ARMSTRONG
Director 1997-05-08 2013-08-22
ANNE CAMPBELL CLARKE
Director 2005-03-09 2010-08-19
PAUL BALLANTYNE
Director 1997-05-28 2009-08-20
GORDON ROBERT ARTHUR
Director 2000-03-09 2006-07-12
COLIN ARMSTRONG
Company Secretary 2003-03-31 2003-07-24
RONALD PHILIP CULLEY
Director 1994-12-01 2003-07-24
CRAIG MALCOLM MCLAREN
Company Secretary 1997-09-05 2003-03-31
GRAEME GILMOUR CRAWFORD
Director 1996-12-12 1999-06-03
DAVID RITCHIE PEUTHERER
Company Secretary 1997-05-08 1997-09-05
LENNIE FLEETWOOD
Company Secretary 1996-05-16 1997-03-06
IAIN MCNAUGHTON STUART
Company Secretary 1994-12-01 1996-05-16
ROBERT ALASDAIR CALVERT
Director 1994-12-01 1995-04-06
MICHAEL JAMES PATON CUNLIFFE
Director 1994-12-01 1995-03-13
HBJ SECRETARIAL LIMITED
Nominated Secretary 1994-11-30 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR BERNARD GRIMES CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED Director 2016-12-06 CURRENT 1976-01-12 Active
ALISTAIR BERNARD GRIMES RGF PROJECT VEHICLE C.I.C. Director 2015-12-09 CURRENT 2012-02-29 Active
ALISTAIR BERNARD GRIMES COMMUNITY DEVELOPMENT FINANCE ASSOCIATION Director 2015-12-09 CURRENT 2000-11-16 Active
ALISTAIR BERNARD GRIMES LEGAL SERVICES AGENCY LIMITED Director 2014-11-27 CURRENT 1990-03-22 Active
ALISTAIR BERNARD GRIMES YOU DECIDE LIMITED Director 2013-09-16 CURRENT 2006-07-28 Active - Proposal to Strike off
ALISTAIR BERNARD GRIMES ALISTAIR GRIMES CONSULTING LTD Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID HUME ENLIGHTEN: DAVID HUME CONSULTING LTD. Director 2011-12-31 CURRENT 2011-12-15 Liquidation
ROBERT MCDOWALL MCDOWALL CONSULTING LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
THOMAS MUNRO YOKER COMMUNITY CAMPUS DEVELOPMENT COMPANY Director 2005-08-09 CURRENT 2005-08-09 Active
THOMAS MUNRO HEART FOR SCOTSTOUN TRUST Director 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
THOMAS MUNRO GLASGOW ECO TRUST Director 2004-09-09 CURRENT 2004-09-09 Active
THOMAS MUNRO YOKER ENTERPRISES LIMITED Director 1988-12-31 CURRENT 1987-03-25 Active
ANDREW WYLIE ORMSTON DREW WYLIE LTD Director 2009-12-07 CURRENT 2009-12-07 Active
IAN JAMES WALL LOWTHER HOMES LIMITED Director 2012-09-05 CURRENT 2011-07-01 Active
IAN JAMES WALL SCOTTISH REVIEW OF BOOKS LIMITED Director 2011-10-03 CURRENT 2009-06-19 Active - Proposal to Strike off
IAN JAMES WALL EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN JAMES WALL THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2009-12-10 CURRENT 1946-11-08 Active
IAN JAMES WALL EDINBURGH SCIENCE FOUNDATION LTD Director 1997-04-14 CURRENT 1990-07-11 Active
IAN JAMES WALL EDINBURGH SCIENCE LTD Director 1988-11-04 CURRENT 1987-08-31 Active
KATHRYN JANE WIMPRESS NORTH EDINBURGH CHILDCARE Director 2012-07-30 CURRENT 1999-02-22 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
2023-12-06DIRECTOR APPOINTED MR EUGENE MULLAN
2023-12-05DIRECTOR APPOINTED MS MAGGIE BROADLEY
2023-12-05DIRECTOR APPOINTED MR JAMIE BAKER
2023-12-05DIRECTOR APPOINTED MS FRANCESCA LYNCH
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MARIAROSE NGOSI
2023-06-07APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WALL
2022-11-15CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR LINDA CHRISTIE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR LINDA CHRISTIE
2022-06-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ANNETTE LINN HASTINGS
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BERNARD GRIMES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR MARTIN AVILA
2022-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID HUME
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDOWALL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAZAQ
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LINN HASTINGS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BALLANTINE
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROLLISON
2021-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK RANKINE on 2021-05-08
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM , Orkney Street Enterprise Centre 18/20 Orkney Street, Glasgow, G51 2BX
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI REID
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MR MARTIN AVILA
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MUNRO
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22AP01DIRECTOR APPOINTED MS MARIAROSE NGOSI
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR MOHAMMED RAZAQ
2019-05-30AP01DIRECTOR APPOINTED MS SUSAN JONES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM MCKINLAY
2019-03-01AP01DIRECTOR APPOINTED MR BRIAN MACDONALD
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-08-29AP01DIRECTOR APPOINTED MS DIANE OLIVE GRAY
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SKERRATT
2018-05-29AP01DIRECTOR APPOINTED MS HAZEL CROSS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULTER
2018-05-01AA01Previous accounting period shortened from 05/04/18 TO 31/03/18
2018-03-28AP01DIRECTOR APPOINTED MS LINDA CHRISTIE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ROY
2017-12-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-05-30AP03Appointment of Mr Derek Rankine as company secretary on 2017-05-25
2017-05-30TM02Termination of appointment of Andrew Milne on 2017-05-25
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCGLONE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAFFERTY
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA COUTTS
2017-05-18RES01ADOPT ARTICLES 18/05/17
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AP01DIRECTOR APPOINTED MS SARAH JANE SKERRATT
2015-09-08AP01DIRECTOR APPOINTED MS JENNIFER LOUISE MCGLONE
2015-09-08AP01DIRECTOR APPOINTED MS KATHRYN JANE WIMPRESS
2015-09-08AP01DIRECTOR APPOINTED MR MATTHEW ROBERT ROY
2015-09-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BALLANTINE
2015-09-08AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MCKINLAY
2015-09-08AP01DIRECTOR APPOINTED MR ANDREW WYLIE ORMSTON
2015-09-08AP01DIRECTOR APPOINTED MR THOMAS MUNRO
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACDONALD
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY WEBSTER
2015-03-09AP01DIRECTOR APPOINTED MRS MHAIRI REID
2015-01-05AA05/04/14 TOTAL EXEMPTION SMALL
2014-12-02AR0130/11/14 NO MEMBER LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DOCHERTY
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MERSON
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLLINSON / 05/09/2014
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MURDOCH
2013-12-03AR0130/11/13 NO MEMBER LIST
2013-11-29AP01DIRECTOR APPOINTED MR RICHARD ROLLINSON
2013-11-27AP01DIRECTOR APPOINTED MR PETER ALLAN
2013-11-15AA05/04/13 TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARMSTRONG
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM FAIRFIELD HOUSE, IBROX BUSINESS PARK, 1 BROOMLOAN PLACE GLASGOW G51 2JR
2013-02-04AA05/04/12 TOTAL EXEMPTION FULL
2012-12-04AR0130/11/12 NO MEMBER LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPEK
2012-06-11AP01DIRECTOR APPOINTED MR DAVID HUME
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL
2012-03-27AR0130/11/11 NO MEMBER LIST
2012-02-28AP01DIRECTOR APPOINTED MR ROBERT MCDOWALL
2012-01-06AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-18AP01DIRECTOR APPOINTED MS ANNETTE LINN HASTINGS
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACK
2011-09-08AP01DIRECTOR APPOINTED MS CAROLINE SHEELAGH DOCHERTY
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCLAFFERTY
2011-01-13AR0130/11/10 NO MEMBER LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG / 12/11/2010
2010-08-26AP01DIRECTOR APPOINTED MRS MONICA STELLA MERSON
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLARKE
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGGINS
2010-07-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI WATT
2010-03-26AP01DIRECTOR APPOINTED MS DIANE JANE MCLAFFERTY
2009-12-24AR0130/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ROBERT WEBSTER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUI WATT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCNAUGHTON STUART / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPEK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAFFERTY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACLEOD MURDOCH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MAXWELL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACDONALD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES JACK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LAWRENCE HUGGINS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR BERNARD GRIMES / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA COUTTS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULTER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAMPBELL CLARKE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WALL / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILNE / 17/12/2009
2009-11-04AP01DIRECTOR APPOINTED MS JACQUI WATT
2009-10-26AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-02288aDIRECTOR APPOINTED JOHN STEPHEN MAXWELL
2009-09-23288aDIRECTOR APPOINTED PHILIPPA COUTTS
2009-09-14288aDIRECTOR APPOINTED MARTIN STEPEK
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL BALLANTYNE
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ALISDAIR MCINTOSH
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG / 28/05/2009
2009-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-22CERTNMCOMPANY NAME CHANGED SCOTTISH URBAN REGENERATION FORUM LIMITED CERTIFICATE ISSUED ON 26/05/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ALLYSON MCCOLLAM
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 SCOTREGEN 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 SCOTREGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTREGEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-06 £ 0
Creditors Due Within One Year 2012-04-06 £ 94,508
Provisions For Liabilities Charges 2012-04-06 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-03-31

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 SCOTREGEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 97,064
Current Assets 2012-04-06 £ 170,101
Debtors 2012-04-06 £ 73,037
Shareholder Funds 2012-04-06 £ 75,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTREGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTREGEN LIMITED
Trademarks
We have not found any records of SCOTREGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTREGEN 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 (82990 - Other business support service activities n.e.c.) as SCOTREGEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTREGEN 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 SCOTREGEN 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 SCOTREGEN 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.