Background WavePink WaveYellow Wave

R. D. SCOTT LIMITED (01738894)

R. D. SCOTT LIMITED (01738894) is an active UK company. incorporated on 12 July 1983. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. R. D. SCOTT LIMITED has been registered for 42 years. Current directors include MOORE, Adam Lee.

Company Number
01738894
Status
active
Type
ltd
Incorporated
12 July 1983
Age
42 years
Address
Unit A Brook Park East, Mansfield, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MOORE, Adam Lee
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. D. SCOTT LIMITED

R. D. SCOTT LIMITED is an active company incorporated on 12 July 1983 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. R. D. SCOTT LIMITED was registered 42 years ago.(SIC: 47710, 47721)

Status

active

Active since 42 years ago

Company No

01738894

LTD Company

Age

42 Years

Incorporated 12 July 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

R.D. SPORT LIMITED
From: 8 April 1991To: 6 February 1995
SCOTT SPORTS AND LEISURE LIMITED
From: 19 March 1984To: 8 April 1991
SCOTT SPORTS LIMITED
From: 12 July 1983To: 19 March 1984
Contact
Address

Unit A Brook Park East Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 12 July 1983To: 1 March 2023
Timeline

16 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Jul 14
Funding Round
Feb 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

MOORE, Adam Lee

Active
Brook Park East, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 15 Oct 2009
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 07 Feb 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SCOTT, Deana Mary

Resigned
30 Hurstlea, Alderley EdgeSK7 7DA
Secretary
Appointed N/A
Resigned 15 Dec 2004

SMALL, Brian Michael

Resigned
Salwarpe House, DroitwichWR9 0AH
Secretary
Appointed 15 Dec 2004
Resigned 15 Oct 2009

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 07 Feb 2023

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, MansfieldNG20 8RY
Born June 1973
Director
Appointed 07 Feb 2023
Resigned 05 Dec 2024

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 07 Feb 2023
Resigned 06 Nov 2023

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 15 Dec 2004
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 15 Dec 2004
Resigned 28 Sept 2022

FROST, Robert Spencer

Resigned
Brook Meadow Cottage, KnutsfordWA16 8SZ
Born May 1970
Director
Appointed 11 Oct 2000
Resigned 28 Jun 2007

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 07 Feb 2023

JONES, Keith

Resigned
31 Westholme Close, CongletonCW12 4FZ
Born June 1961
Director
Appointed 11 Oct 2000
Resigned 01 Nov 2003

SCHULTZ, Régis

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 07 Feb 2023

SCOTT, Deana Mary

Resigned
30 Hurstlea, Alderley EdgeSK9 7DA
Born April 1960
Director
Appointed 26 Mar 1991
Resigned 15 Dec 2004

SCOTT, Robert Julian

Resigned
30 Hurstlea, Alderley EdgeSK9 7DA
Born November 1957
Director
Appointed N/A
Resigned 15 Dec 2004

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 15 Dec 2004
Resigned 31 Oct 2018

SMITH JAMES, Stanley

Resigned
31 Westholme Close, CongletonCW12 4FZ
Born February 1944
Director
Appointed 11 Oct 2000
Resigned 21 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 October 2021
AAMDAAMD
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Resolution
9 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Legacy
12 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Resolution
21 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Statement Of Companys Objects
13 August 2010
CC04CC04
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
5 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2010
SH10Notice of Particulars of Variation
Resolution
5 July 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
155(6)a155(6)a
Legacy
1 November 2006
155(6)a155(6)a
Resolution
1 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 October 2006
88(2)R88(2)R
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Auditors Resignation Company
22 December 2004
AUDAUD
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
363aAnnual Return
Legacy
25 November 2004
288cChange of Particulars
Legacy
25 November 2004
288cChange of Particulars
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 October 2002
AAAnnual Accounts
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
1 May 1998
88(3)88(3)
Legacy
1 May 1998
88(2)R88(2)R
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
17 October 1997
287Change of Registered Office
Accounts With Accounts Type Medium
23 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
14 September 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
225Change of Accounting Reference Date
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 1993
AAAnnual Accounts
Legacy
20 May 1992
363aAnnual Return
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
30 April 1991
288288
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Certificate Change Of Name Company
5 April 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
26 July 1989
363363
Legacy
26 May 1989
288288
Legacy
26 May 1989
288288
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
14 June 1988
288288
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
17 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
225(1)225(1)
Legacy
22 August 1986
225(1)225(1)
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Certificate Change Of Name Company
19 March 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1983
NEWINCIncorporation