Company NameThe Scott Trust Limited
Company StatusActive
Company Number06706464
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)
Previous NameScott Place 1001 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Katharine Sophie Viner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Stuart Graham Proffitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMs Vivian Luisa Schiller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleMedia Consultant
Country of ResidenceUnited States
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Russell James Scott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Ole Jacob Sunde
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleEntrepreneur
Country of ResidenceNorway
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Secretary NameMr Stephen John Godsell
StatusCurrent
Appointed11 October 2017(9 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr David Adetayo Olusoga
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place
London
N1P 2AP
Director NameMr Matthew Conrad Ryder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(11 years, 6 months after company formation)
Appointment Duration4 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPO Box 68164, Kings Place, 90 York Way
London
N1P 2AP
Director NameMr Haroon Siddique
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMargaret Jean Simons
Date of BirthMay 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed07 September 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleJournalist
Country of ResidenceAustralia
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMs Tracy Joan Corrigan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 November 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameNabiha Syed
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2023(15 years after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameDame Elizabeth Anne Lucy Forgan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameMs Maleiha Malik
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Geraldine Proudler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameDr Andrew Winston Mawdsley Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leckford Place
Oxford
OX2 6JB
Director NameJonathan Scott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr William Nicholas Hutton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 The Lockhouse
London
NW1 7BF
Director NameMr Alan Charles Rusbridger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameLawrence Brian Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameSir Anthony Michael Vaughan Salz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(5 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
Manchester
M3 3GG
Director NameHeather Stewart
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address92 Church Lane
London
N2 0TB
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameEmily Jane Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 November 2021)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressColumbria Gradutate School Of Journalism 2950 Broa
New York
Ny 10027
United States
Director NameMr Alexander Graham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Catherine Alice Howarth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 September 2022)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameDr Sushil Baldev Wadhwani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 September 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Nils Martin Pratley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(8 years, 6 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Annette Christina Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Mary Ann Sieghart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164, Kings Place, 90 York Way
London
N1P 2AP

Contact

Websitegmgplc.co.uk
Telephone020 33532000
Telephone regionLondon

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £250Alan Charles Rusbridger
20.00%
Ordinary
200 at £250Anthony Michael Vaughan Salz
20.00%
Ordinary
200 at £250Heather Stewart
20.00%
Ordinary
200 at £250Jonathan Prestwich Scott
20.00%
Ordinary
200 at £250William Nicholas Hutton
20.00%
Ordinary

Financials

Year2014
Turnover£214,700,000
Net Worth£1,103,700,000
Cash£46,500,000
Current Liabilities£60,500,000

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

3 February 2021Auditor's resignation (1 page)
23 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
22 July 2020Group of companies' accounts made up to 29 March 2020 (34 pages)
28 April 2020Appointment of Mr Matthew Conrad Ryder as a director on 27 March 2020 (2 pages)
23 April 2020Appointment of Ms Mary Ann Sieghart as a director on 27 March 2020 (2 pages)
15 April 2020Termination of appointment of Anthony Michael Vaughan Salz as a director on 27 March 2020 (1 page)
29 March 2020Appointment of Mrs Annette Christina Thomas as a director on 27 March 2020 (2 pages)
2 December 2019Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 August 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
18 January 2019Director's details changed for Mr Alexander Graham on 18 January 2019 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Group of companies' accounts made up to 1 April 2018 (31 pages)
4 July 2018Appointment of Mr David Adetayo Olusoga as a director on 11 June 2018 (2 pages)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
1 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
12 October 2017Appointment of Mr Stephen John Godsell as a secretary on 11 October 2017 (2 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 11 October 2017 (1 page)
12 October 2017Appointment of Mr Stephen John Godsell as a secretary on 11 October 2017 (2 pages)
7 August 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
7 August 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
9 February 2017Termination of appointment of William Nicholas Hutton as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of William Nicholas Hutton as a director on 9 February 2017 (1 page)
23 January 2017Second filing of Confirmation Statement dated 24/09/2016 (4 pages)
23 January 2017Second filing of Confirmation Statement dated 24/09/2016 (4 pages)
11 January 2017Director's details changed for Ms Katharine Sophie Viner on 16 December 2016 (2 pages)
11 January 2017Director's details changed for Ms Katharine Sophie Viner on 16 December 2016 (2 pages)
1 December 2016Termination of appointment of Elizabeth Anne Lucy Forgan as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Elizabeth Anne Lucy Forgan as a director on 30 November 2016 (1 page)
28 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 23/01/2017
(6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 23/01/2017
(6 pages)
21 September 2016Termination of appointment of Sushil Baldev Wadhwani as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Sushil Baldev Wadhwani as a director on 18 September 2016 (1 page)
4 August 2016Group of companies' accounts made up to 3 April 2016 (24 pages)
4 August 2016Group of companies' accounts made up to 3 April 2016 (24 pages)
16 May 2016Termination of appointment of Alan Charles Rusbridger as a director on 13 May 2016 (1 page)
16 May 2016Termination of appointment of Alan Charles Rusbridger as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Nils Martin Pratley as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Nils Martin Pratley as a director on 12 May 2016 (2 pages)
6 April 2016Termination of appointment of Heather Stewart as a director on 7 March 2016 (1 page)
6 April 2016Termination of appointment of Heather Stewart as a director on 7 March 2016 (1 page)
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
12 November 2015Termination of appointment of Andrew Winston Mawdsley Graham as a director on 6 November 2015 (1 page)
12 November 2015Termination of appointment of Andrew Winston Mawdsley Graham as a director on 6 November 2015 (1 page)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(18 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(18 pages)
21 September 2015Appointment of Ms Vivian Luisa Schiller as a director on 17 September 2015 (2 pages)
21 September 2015Appointment of Ms Vivian Luisa Schiller as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Ms Catherine Alice Howarth as a director on 17 September 2015 (2 pages)
19 September 2015Termination of appointment of Jonathan Scott as a director on 17 September 2015 (1 page)
19 September 2015Appointment of Mr David Skipwith Pemsel as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Stuart Graham Proffitt as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Russell James Scott as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Dr Sushil Baldev Wadhwani as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr David Skipwith Pemsel as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Ole Jacob Sunde as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Ms Catherine Alice Howarth as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Russell James Scott as a director on 17 September 2015 (2 pages)
19 September 2015Termination of appointment of Jonathan Scott as a director on 17 September 2015 (1 page)
19 September 2015Appointment of Mr Stuart Graham Proffitt as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Ole Jacob Sunde as a director on 17 September 2015 (2 pages)
19 September 2015Appointment of Dr Sushil Baldev Wadhwani as a director on 17 September 2015 (2 pages)
12 August 2015Group of companies' accounts made up to 29 March 2015 (23 pages)
12 August 2015Group of companies' accounts made up to 29 March 2015 (23 pages)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250,000
(14 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250,000
(14 pages)
4 September 2014Termination of appointment of Maleiha Malik as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Maleiha Malik as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Maleiha Malik as a director on 6 August 2014 (1 page)
16 July 2014Group of companies' accounts made up to 30 March 2014 (22 pages)
16 July 2014Group of companies' accounts made up to 30 March 2014 (22 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
(15 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
(15 pages)
18 September 2013Director's details changed for Mr Alexander Graham on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Alexander Graham on 18 September 2013 (2 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
24 June 2013Appointment of Mr Alexander Graham as a director (3 pages)
24 June 2013Appointment of Emily Jane Bell as a director (3 pages)
24 June 2013Appointment of Mr Alexander Graham as a director (3 pages)
24 June 2013Appointment of Emily Jane Bell as a director (3 pages)
15 February 2013Termination of appointment of Geraldine Proudler as a director (2 pages)
15 February 2013Termination of appointment of Geraldine Proudler as a director (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
16 August 2012Group of companies' accounts made up to 1 April 2012 (21 pages)
16 August 2012Group of companies' accounts made up to 1 April 2012 (21 pages)
16 August 2012Group of companies' accounts made up to 1 April 2012 (21 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
12 March 2012Director's details changed for Andrew Winston Mawdsley Graham on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Andrew Winston Mawdsley Graham on 12 March 2012 (2 pages)
7 March 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
19 September 2011Appointment of Heather Stewart as a director (3 pages)
19 September 2011Appointment of Heather Stewart as a director (3 pages)
15 September 2011Termination of appointment of Lawrence Elliott as a director (2 pages)
15 September 2011Termination of appointment of Lawrence Elliott as a director (2 pages)
5 August 2011Group of companies' accounts made up to 3 April 2011 (26 pages)
5 August 2011Group of companies' accounts made up to 3 April 2011 (26 pages)
5 August 2011Group of companies' accounts made up to 3 April 2011 (26 pages)
21 June 2011Termination of appointment of Carolyn Mccall as a director (1 page)
21 June 2011Termination of appointment of Carolyn Mccall as a director (1 page)
14 January 2011Appointment of Andrew Arthur Miller as a director (3 pages)
14 January 2011Appointment of Andrew Arthur Miller as a director (3 pages)
13 October 2010Director's details changed for Alan Charles Rusbridger on 15 September 2010 (3 pages)
13 October 2010Director's details changed for Alan Charles Rusbridger on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Geraldine Proudler on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Geraldine Proudler on 15 September 2010 (3 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
30 September 2010Director's details changed for Geraldine Proudler on 15 September 2010 (3 pages)
30 September 2010Director's details changed for Geraldine Proudler on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Lawrence Brian Elliott on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Maleiha Malik on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Lawrence Brian Elliott on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Dame Elizabeth Anne Lucy Forgan on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Jonathan Scott on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Maleiha Malik on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Jonathan Scott on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Dame Elizabeth Anne Lucy Forgan on 15 September 2010 (3 pages)
7 July 2010Group of companies' accounts made up to 28 March 2010 (111 pages)
7 July 2010Group of companies' accounts made up to 28 March 2010 (111 pages)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
23 November 2009Group of companies' accounts made up to 29 March 2009 (25 pages)
23 November 2009Group of companies' accounts made up to 29 March 2009 (25 pages)
3 November 2009Director's details changed for Lawrence Brian Elliott on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Lawrence Brian Elliott on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Maleiha Malik on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Maleiha Malik on 28 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Geraldine Proudler on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Geraldine Proudler on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Geraldine Proudler on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dame Elizabeth Anne Lucy Forgan on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Jonathan Scott on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Jonathan Scott on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Jonathan Scott on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dame Elizabeth Anne Lucy Forgan on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dame Elizabeth Anne Lucy Forgan on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (11 pages)
25 September 2009Return made up to 24/09/09; full list of members (11 pages)
14 May 2009Director appointed anthony michael vaughan salz (2 pages)
14 May 2009Director appointed anthony michael vaughan salz (2 pages)
20 February 2009Memorandum and Articles of Association (31 pages)
20 February 2009Memorandum and Articles of Association (31 pages)
17 November 2008Ad 01/10/08\gbp si 999@250=249750\gbp ic 250/250000\ (4 pages)
17 November 2008Ad 01/10/08\gbp si 999@250=249750\gbp ic 250/250000\ (4 pages)
10 November 2008Director appointed carolyn julia mccall (2 pages)
10 November 2008Director appointed carolyn julia mccall (2 pages)
5 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
5 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 October 2008Memorandum and Articles of Association (33 pages)
9 October 2008Memorandum and Articles of Association (33 pages)
9 October 2008Statement of affairs (11 pages)
9 October 2008Statement of affairs (11 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
7 October 2008Director appointed maleiha malik (2 pages)
7 October 2008Director appointed lawrence brian elliott (2 pages)
7 October 2008Director appointed maleiha malik (2 pages)
7 October 2008Director appointed jonathan prestwich scott (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2008Director appointed alan rusbridger (2 pages)
7 October 2008Director appointed geraldine proudler (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2008Director appointed andrew winston mawdsley graham (2 pages)
7 October 2008Director appointed william nicolas hutton (2 pages)
7 October 2008Director appointed alan rusbridger (2 pages)
7 October 2008Director appointed andrew winston mawdsley graham (2 pages)
7 October 2008Director appointed geraldine proudler (2 pages)
7 October 2008Director appointed jonathan prestwich scott (2 pages)
7 October 2008Director appointed lawrence brian elliott (2 pages)
7 October 2008Director appointed william nicolas hutton (2 pages)
2 October 2008Company name changed scott place 1001 LIMITED\certificate issued on 03/10/08 (3 pages)
2 October 2008Company name changed scott place 1001 LIMITED\certificate issued on 03/10/08 (3 pages)
24 September 2008Incorporation (18 pages)
24 September 2008Incorporation (18 pages)