Scotts Holdco Ltd

DataGardener
live
Medium

Scotts Holdco Ltd

11703491Private Limited With Share Capital

Suite B, 8Th Floor West One, Forth Banks, Newcastle Upon Tyne, NE13PA
Incorporated

29/11/2018

Company Age

7 years

Directors

3

Employees

91

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Scotts Holdco Ltd (11703491) is a private limited with share capital incorporated on 29/11/2018 (7 years old) and registered in newcastle upon tyne, NE13PA. The company operates under SIC code 70100 and is classified as Medium.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 29/11/2018
NE13PA
91 employees

Financial Overview

Total Assets

£8.49M

Liabilities

£6.55M

Net Assets

£1.94M

Turnover

£17.40M

Cash

£5.9K

Key Metrics

91

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Capital Allotment Shares
Category:Capital
Date:12-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:10-09-2024
Resolution
Category:Resolution
Date:23-07-2024
Memorandum Articles
Category:Incorporation
Date:22-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2022
Resolution
Category:Resolution
Date:28-09-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-09-2022
Capital Allotment Shares
Category:Capital
Date:31-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:24-08-2022
Resolution
Category:Resolution
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Memorandum Articles
Category:Incorporation
Date:12-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2020
Resolution
Category:Resolution
Date:03-01-2020
Confirmation Statement
Category:Confirmation Statement
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-12-2019
Resolution
Category:Resolution
Date:23-09-2019
Capital Allotment Shares
Category:Capital
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Incorporation Company
Category:Incorporation
Date:29-11-2018

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Aberdein Considine, 30, Cloth Market, Newcastle-Upon-Tyne, Tyne And Wear, NE11EE
Suite B, 8Th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear Ne1 3P, NE13PARegistered

Related Companies

2

Contact

randwscott.com
Suite B, 8Th Floor West One, Forth Banks, Newcastle Upon Tyne, NE13PA