UKBizDB.co.uk

SCOTO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scoto Limited. The company was founded 24 years ago and was given the registration number 03795345. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTO LIMITED
Company Number:03795345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director01 February 2000Active
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH

Director13 August 2019Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary20 July 1999Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary13 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1999Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director03 September 2008Active
1c East Mill, Cotton Yard, Stanley Mills, Stanley, PH1 4RB

Director11 August 2006Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director20 July 1999Active
Upland, 2 Dupplin Terrace, Perth, PH2 7DG

Director07 June 2004Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director20 July 1999Active
Wester Ballindean House, Inchture, Perth, PH14 9QS

Director20 July 1999Active
12 Priorland, St Madoes, Nr Perth, PH2 7UQ

Director11 August 2006Active
57 Bonhard Road, Scone, Perth, PH2 6QB

Director19 June 2006Active
57 Bonhard Road, Scone, Perth, PH2 6QB

Director07 June 2004Active
12 Riverview Park, Hillside Dundee Road, Perth, PH2 7BD

Director01 February 2000Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director24 June 1999Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director01 September 2004Active
75 Ifield Road, London, SW10 9AU

Director24 June 1999Active

People with Significant Control

Stagecoach Transport Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-24Capital

Legacy.

Download
2023-04-24Insolvency

Legacy.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-20Capital

Capital statement capital company with date currency figure.

Download
2023-04-20Capital

Legacy.

Download
2023-04-20Insolvency

Legacy.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.