ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brewster Scott Limited

Brewster Scott Limited is an active company incorporated on 5 March 2004 with the registered office located in Portsmouth, Hampshire. Brewster Scott Limited was registered 21 years ago.
Status
Active
Active since 15 years ago
Company No
05064480
Private limited company
Age
21 years
Incorporated 5 March 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (9 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Trafalgar House
Southampton Road
Portsmouth
PO6 4PY
England
Address changed on 16 May 2024 (1 year 6 months ago)
Previous address was 61 High Street Fareham PO16 7BG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British Virgin Islander • Lives in England • Born in Jul 1960
Mr James Anthony Pople
PSC • British Virgin Islander • Lives in England • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tower Assets Limited
James Anthony Pople is a mutual person.
Active
JP Building Services Limited
James Anthony Pople is a mutual person.
Active
JP Building Services INC Ltd
James Anthony Pople is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£10.43K
Increased by £4.02K (+63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.61M
Increased by £4.02K (0%)
Total Liabilities
-£829.16K
Decreased by £94.94K (-10%)
Net Assets
£778.7K
Increased by £98.96K (+15%)
Debt Ratio (%)
52%
Decreased by 6.05% (-10%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 14 Nov 2025
Amended Full Accounts Submitted
9 Months Ago on 12 Mar 2025
Amended Full Accounts Submitted
9 Months Ago on 12 Mar 2025
Amended Full Accounts Submitted
9 Months Ago on 12 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year Ago on 29 Nov 2024
James Anthony Pople (PSC) Appointed
1 Year 4 Months Ago on 12 Jul 2024
Cope Frank James Hodell Resigned
1 Year 4 Months Ago on 12 Jul 2024
Cope Hodell (PSC) Resigned
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 16 May 2024
Get Credit Report
Discover Brewster Scott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 14 Nov 2025
Amended total exemption full accounts made up to 28 February 2021
Submitted on 12 Mar 2025
Amended total exemption full accounts made up to 28 February 2023
Submitted on 12 Mar 2025
Amended total exemption full accounts made up to 28 February 2022
Submitted on 12 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Notification of James Anthony Pople as a person with significant control on 12 July 2024
Submitted on 27 Jul 2024
Termination of appointment of Cope Frank James Hodell as a director on 12 July 2024
Submitted on 26 Jul 2024
Cessation of Cope Hodell as a person with significant control on 11 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 61 High Street Fareham PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year