Scutum Uk Limited WEST LOTHIAN


Founded in 2007, Scutum Uk, classified under reg no. SC315671 is an active company. Currently registered at 28 Mill Road Industrial Estate EH49 7SF, West Lothian the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-10-07 Scutum Uk Limited is no longer carrying the name Fire Protection Group (holdings).

The company has 4 directors, namely Charles B., John B. and Stephane B. and others. Of them, Stephane B., Kevin R. have been with the company the longest, being appointed on 18 September 2020 and Charles B. has been with the company for the least time - from 20 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scutum Uk Limited Address / Contact

Office Address 28 Mill Road Industrial Estate
Office Address2 Linlithgow
Town West Lothian
Post code EH49 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315671
Date of Incorporation Wed, 31st Jan 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Charles B.

Position: Director

Appointed: 20 September 2023

John B.

Position: Director

Appointed: 04 April 2022

Stephane B.

Position: Director

Appointed: 18 September 2020

Kevin R.

Position: Director

Appointed: 18 September 2020

David A.

Position: Director

Appointed: 14 January 2020

Resigned: 04 April 2022

Franck N.

Position: Director

Appointed: 02 August 2017

Resigned: 22 June 2022

Christopher H.

Position: Director

Appointed: 02 August 2017

Resigned: 14 January 2020

Stuart M.

Position: Director

Appointed: 01 January 2015

Resigned: 02 August 2017

Stuart M.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

Fire Protection Group (holdings) Ltd

Position: Corporate Director

Appointed: 06 July 2009

Resigned: 10 January 2010

Rhona M.

Position: Director

Appointed: 06 July 2009

Resigned: 02 August 2017

Peter M.

Position: Director

Appointed: 06 July 2009

Resigned: 02 August 2017

Stuart M.

Position: Director

Appointed: 06 July 2009

Resigned: 01 October 2009

Carole M.

Position: Director

Appointed: 06 July 2009

Resigned: 02 August 2017

Amanda N.

Position: Secretary

Appointed: 20 April 2007

Resigned: 20 May 2016

Carol M.

Position: Secretary

Appointed: 31 January 2007

Resigned: 20 April 2007

Colin M.

Position: Director

Appointed: 31 January 2007

Resigned: 30 June 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Scutum Group Uk Limited from Kidlington, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Franck N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Colin M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Scutum Group Uk Limited

Unit 10 Langford Lane, Kidlington, OX5 1LQ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11647001
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franck N.

Notified on 2 August 2017
Ceased on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin M.

Notified on 7 April 2016
Ceased on 2 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fire Protection Group (holdings) October 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand121 288103 27212 666969 366328 708
Current Assets202 927669 911464 6165 869 1205 464 543
Debtors81 639566 639451 9504 540 5214 627 747
Net Assets Liabilities746 287644 900465 4681 876 5551 228 167
Other Debtors   57 7305 737
Property Plant Equipment600 19314652388 580324 984
Total Inventories  193 816359 233508 088
Other
Audit Fees Expenses   20 35024 000
Accrued Liabilities Deferred Income  284 351654 8171 024 220
Accumulated Depreciation Impairment Property Plant Equipment1 0501 0971 191858 144981 878
Additions Other Than Through Business Combinations Property Plant Equipment   117 88160 138
Administrative Expenses  2 176 5543 863 9303 640 732
Amounts Owed By Group Undertakings    28 375
Amounts Owed To Group Undertakings   529 956820 756
Amounts Recoverable On Contracts  214 329  
Average Number Employees During Period878677136132
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  160 742144 55883 820
Cash Cash Equivalents 1 801 784995 462969 366 
Corporation Tax Payable12 72311 337   
Corporation Tax Recoverable  57 00336 53636 536
Cost Sales  8 035 44712 177 60413 955 418
Creditors57 67025 994 60 0174 563 061
Current Tax For Period  5 713  
Deferred Tax Asset Debtors   148 219 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   5 456266 311
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  21 632-196 750148 219
Depreciation Expense Property Plant Equipment  27 68682 42170 451
Dividend Income From Group Undertakings   2 794 648 
Dividends Paid   150 000 
Dividends Paid Classified As Financing Activities-260 000-550 000-1 095 000-150 000 
Finance Lease Liabilities Present Value Total  92 55160 017114 992
Finished Goods Goods For Resale  193 816359 233508 088
Fixed Assets600 993946852390 281326 685
Further Item Tax Increase Decrease Component Adjusting Items   -3 929 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   460 000400 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -756-2 941-7 142
Gain Loss On Disposals Property Plant Equipment  -1 34510 464 
Government Grant Income  81 992  
Gross Profit Loss   2 264 8693 146 475
Increase From Depreciation Charge For Year Property Plant Equipment 4794150 291123 734
Interest Income On Bank Deposits   49 
Interest Payable Similar Charges Finance Costs  13 0368 2995 912
Interest Received Classified As Investing Activities  -967-49 
Investments Fixed Assets8008008001 7011 701
Investments In Subsidiaries8008008001 7011 701
Net Current Assets Liabilities145 257643 917464 6161 546 291901 482
Net Finance Income Costs  9672 794 697 
Net Interest Paid Received Classified As Operating Activities  -13 036-8 299 
Operating Profit Loss   -1 422 061-494 257
Other Creditors27 2404 00010 75524 96997 564
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   136 295 
Other Disposals Property Plant Equipment 600 000 256 343 
Other Interest Receivable Similar Income Finance Income  9672 794 697 
Other Operating Income Format1   177 000 
Other Taxation Social Security Payable   1 422 096878 323
Pension Other Post-employment Benefit Costs Other Pension Costs  65 546107 030126 095
Percentage Class Share Held In Subsidiary    100
Prepayments Accrued Income  149 0801 030 8341 269 165
Profit Loss69 500448 613915 5681 561 087-648 388
Profit Loss On Ordinary Activities Before Tax   1 364 337-500 169
Property Plant Equipment Gross Cost601 2431 2431 2431 246 7241 306 862
Provisions For Liabilities Balance Sheet Subtotal-37-37   
Social Security Costs  326 517651 740689 067
Staff Costs Employee Benefits Expense  3 373 7596 691 6706 716 512
Tax Decrease From Utilisation Tax Losses  -5 713  
Tax Expense Credit Applicable Tax Rate   259 224-95 032
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -72 36970 35732 238
Tax Increase Decrease From Effect Capital Allowances Depreciation   -3 742-3 403
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -65 224
Tax Increase Decrease From Effect Dividends From Companies   -530 983 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  8 6652 93813 329
Tax Tax Credit On Profit Or Loss On Ordinary Activities  27 345-196 750148 219
Total Assets Less Current Liabilities746 250644 863465 4681 936 5721 228 167
Trade Creditors Trade Payables  1 432 0781 594 2081 627 206
Trade Debtors Trade Receivables  2 830 0703 267 2023 287 934
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -1 383 943 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -842 957 
Turnover Revenue  10 591 11914 442 47317 101 893
Wages Salaries  2 981 6966 277 0135 901 350
Company Contributions To Defined Benefit Plans Directors   10 8004 370
Director Remuneration   116 749115 209
Director Remuneration Benefits Including Payments To Third Parties   127 549119 579

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-09-20
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements