Scott's Hospitality Limited LONDON


Scott's Hospitality started in year 1990 as Private Limited Company with registration number 02468610. The Scott's Hospitality company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF.

The firm has 2 directors, namely William F., James B.. Of them, James B. has been with the company the longest, being appointed on 31 December 2021 and William F. has been with the company for the least time - from 31 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scott's Hospitality Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468610
Date of Incorporation Fri, 9th Feb 1990
Industry Activities of head offices
End of financial Year 30th March
Company age 34 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

William F.

Position: Director

Appointed: 31 March 2022

James B.

Position: Director

Appointed: 31 December 2021

Michael H.

Position: Director

Appointed: 09 March 2018

Resigned: 14 November 2019

Christopher T.

Position: Director

Appointed: 09 March 2018

Resigned: 31 December 2021

Silvana G.

Position: Secretary

Appointed: 09 March 2018

Resigned: 31 July 2020

Stuart P.

Position: Director

Appointed: 08 May 2017

Resigned: 31 March 2022

Ronald M.

Position: Director

Appointed: 31 March 2017

Resigned: 08 May 2017

Michael H.

Position: Secretary

Appointed: 04 October 2016

Resigned: 09 March 2018

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Jayne M.

Position: Director

Appointed: 14 March 2014

Resigned: 31 March 2017

Robin M.

Position: Director

Appointed: 03 June 2013

Resigned: 14 March 2014

Paul L.

Position: Secretary

Appointed: 19 April 2013

Resigned: 19 May 2014

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 1997

Resigned: 19 April 2013

Wayne N.

Position: Secretary

Appointed: 30 May 1997

Resigned: 31 October 1997

Martin H.

Position: Director

Appointed: 30 May 1997

Resigned: 06 September 2011

Wayne N.

Position: Director

Appointed: 30 May 1997

Resigned: 01 February 2018

William C.

Position: Secretary

Appointed: 09 August 1996

Resigned: 31 October 1997

Leslie H.

Position: Director

Appointed: 09 August 1996

Resigned: 06 July 2000

Christopher D.

Position: Director

Appointed: 25 August 1995

Resigned: 30 May 1997

Christopher D.

Position: Secretary

Appointed: 25 August 1995

Resigned: 30 May 1997

Anthony S.

Position: Director

Appointed: 25 August 1995

Resigned: 30 May 1997

David M.

Position: Secretary

Appointed: 04 August 1995

Resigned: 24 August 1995

Bonita T.

Position: Director

Appointed: 04 August 1995

Resigned: 09 August 1996

Jean H.

Position: Director

Appointed: 14 October 1994

Resigned: 25 August 1995

Steven P.

Position: Secretary

Appointed: 14 October 1994

Resigned: 25 August 1995

Charles W.

Position: Director

Appointed: 09 February 1992

Resigned: 13 June 1994

Kathryn C.

Position: Secretary

Appointed: 09 February 1992

Resigned: 09 August 1996

Friedrich T.

Position: Director

Appointed: 09 February 1992

Resigned: 27 May 1993

Andrew M.

Position: Director

Appointed: 09 February 1992

Resigned: 12 May 1992

James S.

Position: Director

Appointed: 09 February 1992

Resigned: 05 November 1992

John L.

Position: Director

Appointed: 09 February 1992

Resigned: 09 August 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Firstbus Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Firstgroup Us Holdings that put Aberdeen, United Kingdom as the address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Firstbus Investments Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02205797
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstgroup Us Holdings

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Unlimited With Shares
Country registered Scotland
Place registered Companies House
Registration number Sc330054
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-31
Balance Sheet
Net Assets Liabilities46 001 78146 001 781
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset46 001 78146 001 781
Number Shares Allotted 46 001 781
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 26th March 2022
filed on: 1st, December 2022
Free Download (6 pages)

Company search

Advertisements