ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scotts Holdco Ltd

Scotts Holdco Ltd is an active company incorporated on 29 November 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Scotts Holdco Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11703491
Private limited company
Age
7 years
Incorporated 29 November 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 28 November 2025 (1 month ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 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 (7 months ago)
Previous address was Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in Scotland • Born in Feb 1981
Director • British • Lives in Scotland • Born in Jun 1972
R & W Scott Eot Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R & W Scott Ltd
Stephen Joseph Currie, Michael James Hewitt, and 1 more are mutual people.
Active
L & A Properties (Scotland) Limited
Clare McNeil is a mutual person.
Active
Brands
R&W Scott
R&W Scott Ltd is a UK-based manufacturer that produces branded and own label products for retail, foodservice, and wholesale customers.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£6K
Decreased by £13K (-68%)
Turnover
£17.4M
Decreased by £831K (-5%)
Employees
91
Decreased by 2 (-2%)
Total Assets
£8.49M
Decreased by £695K (-8%)
Total Liabilities
-£6.55M
Increased by £3.08M (+89%)
Net Assets
£1.94M
Decreased by £3.77M (-66%)
Debt Ratio (%)
77%
Increased by 39.32% (+104%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 24 Dec 2025
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
7 Months Ago on 10 Jun 2025
Mrs Clare Mcneil Details Changed
7 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Dec 2024
Group Accounts Submitted
1 Year 4 Months Ago on 10 Sep 2024
R & W Scott Eot Limited (PSC) Appointed
1 Year 6 Months Ago on 8 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 8 Jul 2024
David Wright Resigned
1 Year 6 Months Ago on 8 Jul 2024
Thomas Owen Madden Resigned
1 Year 6 Months Ago on 8 Jul 2024
Get Credit Report
Discover Scotts Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Confirmation statement made on 28 November 2025 with updates
Submitted on 9 Dec 2025
Registered office address changed from Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom 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
Director's details changed for Mrs Clare Mcneil on 9 June 2025
Submitted on 9 Jun 2025
Second filing of Confirmation Statement dated 28 November 2024
Submitted on 7 Jan 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 10 Dec 2024
Statement of capital following an allotment of shares on 8 July 2024
Submitted on 12 Sep 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Sep 2024
Resolutions
Submitted on 23 Jul 2024
Memorandum and Articles of Association
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year