ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R & W Scott Ltd

R & W Scott Ltd is an active company incorporated on 15 March 2004 with the registered office located in Newcastle upon Tyne, Tyne and Wear. R & W Scott Ltd was registered 21 years ago.
Status
Active
Active since 9 years ago
Company No
05072615
Private limited company
Age
21 years
Incorporated 15 March 2004
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite B, 8th Floor West One
Forth Banks
Newcastle Upon Tyne
Tyne And Wear
NE1 3PA
England
Address changed on 10 Jun 2025 (2 months ago)
Previous address was C/O Aberdein Considine Cloth Market Newcastle upon Tyne NE1 1EE England
Telephone
01517068200
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1981
Director • British • Lives in Scotland • Born in Jun 1970
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in Scotland • Born in Jun 1972
Scotts Holdco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scotts Holdco Ltd
John Charles Easton, Mr Michael James Hewitt, and 2 more are mutual people.
Active
L & A Properties (Scotland) Limited
Clare McNeil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18K
Decreased by £36K (-67%)
Turnover
£18.23M
Increased by £1.13M (+7%)
Employees
93
Increased by 3 (+3%)
Total Assets
£12.89M
Increased by £721K (+6%)
Total Liabilities
-£3.62M
Decreased by £931K (-20%)
Net Assets
£9.27M
Increased by £1.65M (+22%)
Debt Ratio (%)
28%
Decreased by 9.32% (-25%)
Latest Activity
Registered Address Changed
2 Months Ago on 10 Jun 2025
Mrs Clare Mcneil Details Changed
2 Months Ago on 9 Jun 2025
Scotts Holdco Ltd (PSC) Details Changed
2 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 18 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Get Credit Report
Discover R & W Scott Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Aberdein Considine Cloth Market Newcastle upon Tyne NE1 1EE England to Suite B, 8th Floor West One Forth Banks Newcastle upon Tyne Tyne and Wear NE1 3PA on 10 June 2025
Submitted on 10 Jun 2025
Change of details for Scotts Holdco Ltd as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mrs Clare Mcneil on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 24 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Memorandum and Articles of Association
Submitted on 26 Jul 2024
Resolutions
Submitted on 26 Jul 2024
Registration of charge 050726150023, created on 18 July 2024
Submitted on 19 Jul 2024
Registration of charge 050726150022, created on 18 July 2024
Submitted on 19 Jul 2024
Satisfaction of charge 050726150018 in full
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year