Background WavePink WaveYellow Wave

ROBERT SCOTT & SONS LIMITED (01099088)

ROBERT SCOTT & SONS LIMITED (01099088) is an active UK company. incorporated on 27 February 1973. with registered office in Nr. Oldham, Lancs.. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). ROBERT SCOTT & SONS LIMITED has been registered for 53 years. Current directors include SCOTT, Alastair Matthew, SCOTT, Ann Katherine, SCOTT, Daniel Peter and 4 others.

Company Number
01099088
Status
active
Type
ltd
Incorporated
27 February 1973
Age
53 years
Address
Oak View Mills,, Nr. Oldham, Lancs., OL3 7HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
SCOTT, Alastair Matthew, SCOTT, Ann Katherine, SCOTT, Daniel Peter, SCOTT, James Anthony, SCOTT, Margaret Joyce, SCOTT, Peter Robert, SMITH, Mark
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT SCOTT & SONS LIMITED

ROBERT SCOTT & SONS LIMITED is an active company incorporated on 27 February 1973 with the registered office located in Nr. Oldham, Lancs.. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). ROBERT SCOTT & SONS LIMITED was registered 53 years ago.(SIC: 13990)

Status

active

Active since 53 years ago

Company No

01099088

LTD Company

Age

53 Years

Incorporated 27 February 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

R. SCOTT & SONS (GREENFIELD) LIMITED
From: 27 February 1973To: 9 August 1990
Contact
Address

Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG,

Timeline

6 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Mar 10
Director Left
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
May 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

SCOTT, Daniel Peter

Active
Manchester Road, OldhamOL3 7HG
Secretary
Appointed 23 Sept 2016

SCOTT, Alastair Matthew

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born August 1963
Director
Appointed 10 Jan 2001

SCOTT, Ann Katherine

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born April 1947
Director
Appointed N/A

SCOTT, Daniel Peter

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born May 1973
Director
Appointed 10 Jan 2001

SCOTT, James Anthony

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born September 1937
Director
Appointed N/A

SCOTT, Margaret Joyce

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born May 1936
Director
Appointed N/A

SCOTT, Peter Robert

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born September 1943
Director
Appointed N/A

SMITH, Mark

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born August 1964
Director
Appointed 01 Dec 2008

SCOTT, Angus Bruce

Resigned
Bunkers Farm, OldhamOL3 7NY
Secretary
Appointed 15 Jul 2003
Resigned 22 Sept 2016

SCOTT, James Anthony

Resigned
Yew Tree Cottage Huddersfield Road, OldhamOL3 5LP
Secretary
Appointed N/A
Resigned 15 Jul 2003

MURPHY, Frank

Resigned
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born October 1955
Director
Appointed 21 Apr 2005
Resigned 24 May 2021

SCOTT, Alice

Resigned
Anchor Homes Millfield, OldhamOL4 3NN
Born October 1912
Director
Appointed N/A
Resigned 03 Oct 2003

SCOTT, Angus Bruce

Resigned
Bunkers Farm, OldhamOL3 7NY
Born May 1966
Director
Appointed 10 Jan 2001
Resigned 22 Sept 2016

SMITH, John

Resigned
53 Carr House Road, OldhamOL4 4NW
Born May 1938
Director
Appointed N/A
Resigned 11 Jan 2010

Persons with significant control

2

Mr Alastair Matthew Scott

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017

Mr Daniel Peter Scott

Active
Oak View Mills,, Nr. Oldham, Lancs.OL3 7HG
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
22 December 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363aAnnual Return
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
21 June 1991
288288
Legacy
21 June 1991
363aAnnual Return
Legacy
21 June 1991
363aAnnual Return
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Incorporation Company
27 February 1973
NEWINCIncorporation