ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scotts Limited

Scotts Limited is a liquidation company incorporated on 12 October 1990 with the registered office located in . Scotts Limited was registered 35 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
02548299
Private limited company
Age
35 years
Incorporated 12 October 1990
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 741 days
Dated 8 October 2022 (3 years ago)
Next confirmation dated 8 October 2023
Was due on 22 October 2023 (2 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 958 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 30 December 2021
Was due on 19 March 2023 (2 years 7 months ago)
Address
Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (3 months ago)
Previous address was 22 York Buildings John Adam Street London WC2N 6JU
Telephone
01793707700
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1948
Director • Brand And Business Development Director • British • Lives in England • Born in Sep 1967
First Resources Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Catalogue Resource Limited
Mr Nigel Victor Swabey is a mutual person.
Active
Care4futures Limited
Sarah Roxanne Boyle is a mutual person.
Active
Saralis Solutions Ltd
Sarah Roxanne Boyle is a mutual person.
Active
Horton United Co. INC
Mr Nigel Victor Swabey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£6.55M
Increased by £5.54M (+553%)
Turnover
£49.25M
Increased by £12.5M (+34%)
Employees
152
Increased by 8 (+6%)
Total Assets
£18.23M
Increased by £6.7M (+58%)
Total Liabilities
-£11.56M
Increased by £3.06M (+36%)
Net Assets
£6.67M
Increased by £3.64M (+120%)
Debt Ratio (%)
63%
Decreased by 10.3% (-14%)
Latest Activity
Registered Address Changed
3 Months Ago on 1 Aug 2025
Voluntary Liquidator Appointed
9 Months Ago on 10 Jan 2025
Moved to Voluntary Liquidation
11 Months Ago on 27 Nov 2024
Administration Period Extended
1 Year 9 Months Ago on 26 Jan 2024
Mr Nigel Victor Swabey Details Changed
2 Years 7 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 22 Mar 2023
Administrator Appointed
2 Years 7 Months Ago on 22 Mar 2023
Accounting Period Shortened
2 Years 10 Months Ago on 19 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Oct 2022
Alison Jean Oldham Resigned
3 Years Ago on 27 Sep 2022
Get Credit Report
Discover Scotts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Appointment of a voluntary liquidator
Submitted on 10 Jan 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 27 Nov 2024
Administrator's progress report
Submitted on 14 Oct 2024
Administrator's progress report
Submitted on 17 Apr 2024
Notice of extension of period of Administration
Submitted on 26 Jan 2024
Administrator's progress report
Submitted on 14 Oct 2023
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 12 Jul 2023
Notice of deemed approval of proposals
Submitted on 2 May 2023
Director's details changed for Mr Nigel Victor Swabey on 28 March 2023
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year