Company NameScott Davidson Limited
DirectorMichael Portis
Company StatusActive
Company Number02008584
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Previous NamesEaglefactor Limited and Nicholas Scott & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Portis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address102 St Georges Avenue
London
N7 0AH
Director NameJames Davidson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1994)
RoleChartered Surveyor
Correspondence Address40 Fortis Green Avenue
London
N2 9NA
Director NameNicholas Multon Anthony Lambarde Scott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 21 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Blenheim Crescent
London
W11 2EF
Secretary NameJames Davidson
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1994)
RoleCompany Director
Correspondence Address40 Fortis Green Avenue
London
N2 9NA
Secretary NameNicholas Multon Anthony Lambarde Scott
NationalityBritish
StatusResigned
Appointed15 December 1994(8 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Crescent
London
W11 2EF
Director NameMr John Francis Brailsford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme Caythorpe Road
Caythorpe
Nottingham
Nottinghamshire
NG14 7EB
Director NameMs Nicola Jennifer Major
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 July 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hares Green
Bournemouth
Dorset
BH7 7JN

Contact

Websitescottdavidson.co.uk
Email address[email protected]
Telephone020 77270619
Telephone regionLondon

Location

Registered AddressUnits 31 & 37 Walters Workshops 249-251 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

345 at £1Scott Davidson Holdings Limited
49.43%
Ordinary A
230 at £1Scott Davidson Holdings Limited
32.95%
Ordinary B
23 at £1Mr Nicholas Multon Anthony Lambarde-scott
3.30%
Ordinary C
100 at £1Mr Nicholas Multon Anthony Lambarde-scott
14.33%
Ordinary D

Financials

Year2014
Net Worth£670,692
Cash£602,453
Current Liabilities£306,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

23 August 1999Delivered on: 25 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 1993Delivered on: 4 September 1993
Satisfied on: 17 October 2014
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and bearing reference number 03456702.
Particulars: All right title and interest of the company in and all sums payable under the policy number 805578 renewal date 24/7/93 and placing broker being rics insurance services LTD. See the mortgage charge document for full details.
Fully Satisfied
4 June 1990Delivered on: 8 June 1990
Satisfied on: 17 October 2014
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
17 December 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 July 2021Termination of appointment of Nicola Jennifer Major as a director on 30 July 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2020Director's details changed for Ms Nicola Jennifer Major on 9 December 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Purchase of own shares. (3 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(30 pages)
3 January 2019Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 575
(4 pages)
14 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
23 May 2016Registered office address changed from Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB United Kingdom to Units 31 & 37 Walters Workshops 249-251 Kensal Road London W10 5DB on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB United Kingdom to Units 31 & 37 Walters Workshops 249-251 Kensal Road London W10 5DB on 23 May 2016 (1 page)
8 February 2016Registered office address changed from 1 Bramley Road London W10 6SZ to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 1 Bramley Road London W10 6SZ to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 698
(7 pages)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 698
(7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
25 June 2015Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a secretary on 23 June 2015 (1 page)
25 June 2015Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a secretary on 23 June 2015 (1 page)
22 June 2015Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a director on 21 May 2015 (1 page)
22 June 2015Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a director on 21 May 2015 (1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 698
(9 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 698
(9 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 October 2014Satisfaction of charge 1 in full (4 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Satisfaction of charge 1 in full (4 pages)
19 December 2013Director's details changed for Michael Portis on 11 November 2013 (2 pages)
19 December 2013Director's details changed for Nicola Jennifer Major on 11 November 2013 (2 pages)
19 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 698
(9 pages)
19 December 2013Director's details changed for Nicholas Multon Anthony Lambarde Scott on 11 November 2013 (2 pages)
19 December 2013Director's details changed for Michael Portis on 11 November 2013 (2 pages)
19 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 698
(9 pages)
19 December 2013Director's details changed for Nicola Jennifer Major on 11 November 2013 (2 pages)
19 December 2013Director's details changed for Nicholas Multon Anthony Lambarde Scott on 11 November 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
29 June 2012Termination of appointment of John Brailsford as a director (1 page)
29 June 2012Termination of appointment of John Brailsford as a director (1 page)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 December 2010Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
24 May 2010Change of share class name or designation (2 pages)
24 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 May 2010Change of share class name or designation (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 November 2008Return made up to 12/11/08; full list of members (5 pages)
14 November 2008Return made up to 12/11/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 12/11/07; full list of members (3 pages)
19 November 2007Return made up to 12/11/07; full list of members (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Return made up to 12/11/06; full list of members (3 pages)
29 November 2006Return made up to 12/11/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
24 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 December 2003Return made up to 12/11/03; full list of members (8 pages)
1 December 2003Return made up to 12/11/03; full list of members (8 pages)
19 May 2003Ad 22/12/02--------- £ si 1@1=1 £ ic 697/698 (2 pages)
19 May 2003Ad 22/12/02--------- £ si 1@1=1 £ ic 697/698 (2 pages)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003£ nc 10122/10200 18/12/02 (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003£ nc 10122/10200 18/12/02 (1 page)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page)
11 June 2002Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 May 2002£ nc 10100/10122 01/05/02 (2 pages)
29 May 2002Ad 01/05/02--------- £ si 22@1=22 £ ic 675/697 (2 pages)
29 May 2002£ nc 10100/10122 01/05/02 (2 pages)
29 May 2002Ad 01/05/02--------- £ si 22@1=22 £ ic 675/697 (2 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 November 2001Return made up to 12/11/01; full list of members (7 pages)
9 November 2001Return made up to 12/11/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 February 2001Return made up to 12/11/00; full list of members (7 pages)
14 February 2001Return made up to 12/11/00; full list of members (7 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
19 April 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
19 April 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 November 1997Return made up to 12/11/97; full list of members (6 pages)
26 November 1997Return made up to 12/11/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
16 December 1996Return made up to 12/11/96; no change of members (4 pages)
16 December 1996Return made up to 12/11/96; no change of members (4 pages)
24 October 1996Registered office changed on 24/10/96 from: 113 westbourne grove london W2 4UP (1 page)
24 October 1996Registered office changed on 24/10/96 from: 113 westbourne grove london W2 4UP (1 page)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
26 June 1987Memorandum and Articles of Association (12 pages)
26 June 1987Memorandum and Articles of Association (12 pages)