ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Malcolm Scott Consultants Limited

Malcolm Scott Consultants Limited is an active company incorporated on 21 February 1986 with the registered office located in Birmingham, West Midlands. Malcolm Scott Consultants Limited was registered 39 years ago.
Status
Active
Active since 33 years ago
Company No
01992131
Private limited company
Age
39 years
Incorporated 21 February 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (1 month ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
4th Floor 4 Brindley Place
Birmingham
B1 2LG
England
Address changed on 4 Nov 2024 (10 months ago)
Previous address was Grosvenor House 75-76 Francis Road Edgbaston Birmingham B16 8SP England
Telephone
01905726353
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1963
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Jul 1968
Mr Charles Peter D'Auncey
PSC • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harris Lamb Limited
Andrew Michael Lamb, Patrick Downes, and 2 more are mutual people.
Active
Malcolm Scott Consultants (Holdings) Limited
Andrew Michael Lamb, Patrick Downes, and 2 more are mutual people.
Active
Harris Lamb Holdings Limited
Andrew Michael Lamb, Richard David Fantham, and 1 more are mutual people.
Active
Handara Properties Limited
Andrew Michael Lamb is a mutual person.
Active
Lane Cove Properties Limited
Andrew Michael Lamb is a mutual person.
Active
Sellers Commercial Limited
Andrew Michael Lamb is a mutual person.
Active
Luxury Design (Bournville) Ltd
Andrew Michael Lamb is a mutual person.
Active
Trench Lock Limited
Andrew Michael Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£57.58K
Decreased by £15.19K (-21%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£184.97K
Increased by £49.27K (+36%)
Total Liabilities
-£181.31K
Increased by £61.48K (+51%)
Net Assets
£3.66K
Decreased by £12.21K (-77%)
Debt Ratio (%)
98%
Increased by 9.72% (+11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Mr Patrick Downes Details Changed
10 Months Ago on 30 Oct 2024
Mr Richard David Fantham Details Changed
10 Months Ago on 30 Oct 2024
Mr Charles Peter D'auncey Details Changed
10 Months Ago on 30 Oct 2024
Mr Andrew Michael Lamb Details Changed
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Patrick Downes (PSC) Resigned
1 Year 5 Months Ago on 15 Mar 2024
Get Credit Report
Discover Malcolm Scott Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Registered office address changed from Grosvenor House 75-76 Francis Road Edgbaston Birmingham B16 8SP England to 4th Floor 4 Brindley Place Birmingham B1 2LG on 4 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Andrew Michael Lamb on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Charles Peter D'auncey on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Richard David Fantham on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Patrick Downes on 30 October 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 26 Jul 2024
Cessation of Patrick Downes as a person with significant control on 15 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year