Company NameScott-Moncrieff & Associates Limited
DirectorsLucy Scott-Moncrieff and Roland Walton Watt
Company StatusActive
Company Number08068209
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Lucy Scott-Moncrieff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers Suite 244 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Roland Walton Watt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePractice Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Suite 244 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Rakesh Kumar Garg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration8 months (resigned 31 January 2014)
RoleLegal Services Advocate
Country of ResidenceEngland
Correspondence AddressOffice 7 19 Greenwood Place
London
NW5 1LB

Contact

Websitewww.scomo.com/
Telephone0800 7076588
Telephone regionFreephone

Location

Registered AddressTemple Chambers Suite 244 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

2 October 2013Delivered on: 5 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Appointment of Mr Roland Walton Watt as a director on 24 June 2022 (2 pages)
18 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 14 May 2021 with updates (6 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 June 2019Statement of capital on 2 July 2018
  • GBP 1,005
(4 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
1 April 2019Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom to Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP on 1 April 2019 (1 page)
1 April 2019Change of details for Lucy Scott-Moncrieff as a person with significant control on 1 April 2019 (2 pages)
26 February 2019Change of details for Lucy Scott-Moncrieff as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from 88 Kingsway London WC2B 6AA to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 25 February 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,006
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,006
(4 pages)
27 October 2015Memorandum and Articles of Association (15 pages)
27 October 2015Memorandum and Articles of Association (15 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,006
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,006
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
12 January 2015Registered office address changed from Office 7 19 Greenwood Place London NW5 1LB to 88 Kingsway London WC2B 6AA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Office 7 19 Greenwood Place London NW5 1LB to 88 Kingsway London WC2B 6AA on 12 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(3 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(3 pages)
31 January 2014Termination of appointment of Rakesh Garg as a director (1 page)
31 January 2014Termination of appointment of Rakesh Garg as a director (1 page)
5 October 2013Registration of charge 080682090001 (8 pages)
5 October 2013Registration of charge 080682090001 (8 pages)
21 August 2013Appointment of Mr Rakesh Kumar Garg as a director (2 pages)
21 August 2013Appointment of Mr Rakesh Kumar Garg as a director (2 pages)
28 May 2013Director's details changed for Lucy Scott-Moncrieff on 27 May 2013 (2 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Lucy Scott-Moncrieff on 27 May 2013 (2 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
27 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 January 2013Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page)
8 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 January 2013Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page)
14 May 2012Incorporation (21 pages)
14 May 2012Incorporation (21 pages)