Walter Scott & Partners Limited EDINBURGH


Founded in 1985, Walter Scott & Partners, classified under reg no. SC093685 is an active company. Currently registered at One EH2 4DR, Edinburgh the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 9 directors in the the company, namely Thomas S., John O. and Richard W. and others. In addition one secretary - Colin W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marilyn H. who worked with the the company until 1 November 2000.

Walter Scott & Partners Limited Address / Contact

Office Address One
Office Address2 Charlotte Square
Town Edinburgh
Post code EH2 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093685
Date of Incorporation Fri, 7th Jun 1985
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Thomas S.

Position: Director

Appointed: 02 November 2023

John O.

Position: Director

Appointed: 01 February 2023

Richard W.

Position: Director

Appointed: 01 February 2023

Hanneke S.

Position: Director

Appointed: 10 December 2020

Stephen P.

Position: Director

Appointed: 01 June 2020

Robert H.

Position: Director

Appointed: 15 February 2019

Charles M.

Position: Director

Appointed: 11 March 2009

Colin W.

Position: Secretary

Appointed: 13 January 2009

Roy L.

Position: Director

Appointed: 26 June 2008

Jane H.

Position: Director

Appointed: 26 June 2008

Marilyn H.

Position: Secretary

Resigned: 01 November 2000

John M.

Position: Director

Appointed: 27 March 2019

Resigned: 19 August 2020

Donald H.

Position: Director

Appointed: 28 August 2017

Resigned: 31 March 2018

Donald H.

Position: Director

Appointed: 11 April 2017

Resigned: 20 April 2017

Mitchell H.

Position: Director

Appointed: 30 July 2010

Resigned: 30 September 2020

Elizabeth P.

Position: Director

Appointed: 26 June 2008

Resigned: 30 April 2018

Alistair L.

Position: Director

Appointed: 19 March 2008

Resigned: 26 June 2013

Jonathan L.

Position: Director

Appointed: 02 October 2006

Resigned: 30 July 2010

Ronald O.

Position: Director

Appointed: 02 October 2006

Resigned: 31 May 2010

Rodger N.

Position: Director

Appointed: 06 February 2004

Resigned: 05 July 2018

Sharon D.

Position: Director

Appointed: 19 October 2001

Resigned: 22 November 2006

Alan M.

Position: Director

Appointed: 03 September 2001

Resigned: 01 January 2010

Alistair L.

Position: Secretary

Appointed: 01 November 2000

Resigned: 13 January 2009

Pamela W.

Position: Director

Appointed: 02 February 1998

Resigned: 31 May 2013

James S.

Position: Director

Appointed: 24 January 1994

Resigned: 30 June 2023

Richard M.

Position: Director

Appointed: 31 December 1988

Resigned: 19 March 1996

John C.

Position: Director

Appointed: 31 December 1988

Resigned: 01 February 2013

Kenneth L.

Position: Director

Appointed: 31 December 1988

Resigned: 13 June 2013

Marilyn H.

Position: Director

Appointed: 31 December 1988

Resigned: 13 May 2007

William M.

Position: Director

Appointed: 31 December 1988

Resigned: 05 April 1998

Walter S.

Position: Director

Appointed: 31 December 1988

Resigned: 13 May 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Bny Mellon Investment Management (Holdings) Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bny Mellon International Asset Management (Holdings) No. 1 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bny Mellon Investment Management (Holdings) Limited

160 Queen Victoria Street, London, EC4V 4LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08260807
Notified on 17 May 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bny Mellon International Asset Management (Holdings) No. 1 Limited

160 Queen Victoria Street, London, EC4V 4LA, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Register
Registration number 08260933
Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (54 pages)

Company search

Advertisements