Background WavePink WaveYellow Wave

SCOTT'S HOSPITALITY LIMITED (02468610)

SCOTT'S HOSPITALITY LIMITED (02468610) is an active UK company. incorporated on 9 February 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOTT'S HOSPITALITY LIMITED has been registered for 36 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
02468610
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT'S HOSPITALITY LIMITED

SCOTT'S HOSPITALITY LIMITED is an active company incorporated on 9 February 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOTT'S HOSPITALITY LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02468610

LTD Company

Age

36 Years

Incorporated 9 February 1990

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 30 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FRAMELONG LIMITED
From: 9 February 1990To: 12 March 1990
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 10 May 2013To: 8 December 2017
the Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 9 February 1990To: 10 May 2013
Timeline

18 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 19
Owner Exit
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 31 Dec 2021

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 31 Mar 2022

CALDER, Kathryn Ann

Resigned
116 Castlefield Avenue, CanadaFOREIGN
Secretary
Appointed N/A
Resigned 09 Aug 1996

COTTICK, William Raymond

Resigned
1122 Berkshire Court, CanadaFOREIGN
Secretary
Appointed 09 Aug 1996
Resigned 31 Oct 1997

DYSON, Christopher

Resigned
3 Oak Cottages, ReadingRG10 0PH
Secretary
Appointed 25 Aug 1995
Resigned 30 May 1997

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 09 Mar 2018
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 04 Oct 2016
Resigned 09 Mar 2018

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 Apr 2013
Resigned 19 May 2014

MONGEAU, David Charles

Resigned
64 Oatland Crescent, OntarioL4C 9PZ
Secretary
Appointed 04 Aug 1995
Resigned 24 Aug 1995

NISHIMURA, Wayne

Resigned
519 Lemon Arbour, Rockley Resort
Secretary
Appointed 30 May 1997
Resigned 31 Oct 1997

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 14 Oct 1994
Resigned 25 Aug 1995

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WHITTAKER, Charles

Resigned
21 Saint Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed N/A
Resigned 13 Jun 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 31 Oct 1997
Resigned 19 Apr 2013

DYSON, Christopher

Resigned
3 Oak Cottages, ReadingRG10 0PH
Born September 1959
Director
Appointed 25 Aug 1995
Resigned 30 May 1997

HAMPSON, Michael David

Resigned
King Street, AberdeenAB24 5RP
Born May 1958
Director
Appointed 09 Mar 2018
Resigned 14 Nov 2019

HAWORTH, Leslie William

Resigned
1184 Dowling Crescent, Burlington
Born April 1943
Director
Appointed 09 Aug 1996
Resigned 06 Jul 2000

HOLE, Martin

Resigned
Camelot House, St James
Born February 1952
Director
Appointed 30 May 1997
Resigned 06 Sept 2011

HUBRECHT, Jean Henri Van Lanschot

Resigned
Garden Cottage, KenningtonOX1 5LY
Born June 1946
Director
Appointed 14 Oct 1994
Resigned 25 Aug 1995

LACEY, John Stewart

Resigned
21 Lauderdale Drive, Willowdale
Born April 1943
Director
Appointed N/A
Resigned 09 Aug 1996

MACGREGOR, Robin Gordon

Resigned
King Street, AberdeenAB24 5RP
Born June 1979
Director
Appointed 03 Jun 2013
Resigned 14 Mar 2014

MACLENNAN, Jayne Elizabeth

Resigned
King Street, AberdeenAB24 5RP
Born July 1956
Director
Appointed 14 Mar 2014
Resigned 31 Mar 2017

MAHER, Ronald David James

Resigned
King Street, AberdeenAB24 5RP
Born April 1965
Director
Appointed 31 Mar 2017
Resigned 08 May 2017

MCCAUGHEY, Andrew Gilmour

Resigned
19 Hunters Glen Road, OntarioL4G 6N4
Born December 1922
Director
Appointed N/A
Resigned 12 May 1992

NISHIMURA, Wayne

Resigned
King Street, AberdeenAB24 5RP
Born November 1965
Director
Appointed 30 May 1997
Resigned 01 Feb 2018

PARKER, Stuart

Resigned
King Street, AberdeenAB24 5RP
Born October 1964
Director
Appointed 08 May 2017
Resigned 31 Mar 2022

SHERRIFF, Anthony Charles

Resigned
192 Banstead Road, BansteadSM7 1QG
Born September 1942
Director
Appointed 25 Aug 1995
Resigned 30 May 1997

SIMPSON, James Boyd

Resigned
9 Alpha Avenue, TorontoFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 05 Nov 1992

TERNOFSKY, Friedrich Ludwig Rudolf

Resigned
Kawartha Lodge Oak Grange Road, GuildfordGU4 7UD
Born November 1943
Director
Appointed N/A
Resigned 27 May 1993

THEN, Bonita Joan

Resigned
56 Heath Street West, OntarioM4V 1T4
Born July 1946
Director
Appointed 04 Aug 1995
Resigned 09 Aug 1996

TYSON, Christopher David

Resigned
King Street, AberdeenAB24 5RP
Born May 1968
Director
Appointed 09 Mar 2018
Resigned 31 Dec 2021

WHITTAKER, Charles

Resigned
21 Saint Marks Road, Henley On ThamesRG9 1LP
Born November 1942
Director
Appointed N/A
Resigned 13 Jun 1994

Persons with significant control

2

1 Active
1 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
King Street, AberdeenAB24 5RP

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 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

225

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
30 June 2021
AAMDAAMD
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
3 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Legacy
26 August 2003
288cChange of Particulars
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363aAnnual Return
Legacy
28 February 2000
244244
Accounts With Accounts Type Full Group
17 June 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
288cChange of Particulars
Legacy
24 February 1999
244244
Legacy
4 February 1999
88(3)88(3)
Legacy
4 February 1999
88(2)P88(2)P
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
26 June 1998
AAAnnual Accounts
Legacy
18 March 1998
353353
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
244244
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
3 December 1996
225Change of Accounting Reference Date
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
244244
Legacy
24 June 1996
225(2)225(2)
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
244244
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
30 August 1995
287Change of Registered Office
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
1 March 1995
244244
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
4 November 1994
288288
Legacy
21 June 1994
288288
Accounts With Accounts Type Full Group
24 March 1994
AAAnnual Accounts
Legacy
16 March 1994
88(2)R88(2)R
Legacy
16 March 1994
363sAnnual Return (shuttle)
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
244244
Legacy
29 October 1993
88(2)Return of Allotment of Shares
Resolution
29 October 1993
RESOLUTIONSResolutions
Statement Of Affairs
10 August 1993
SASA
Legacy
10 August 1993
88(2)O88(2)O
Legacy
8 July 1993
88(2)P88(2)P
Legacy
6 June 1993
123Notice of Increase in Nominal Capital
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
288288
Accounts With Accounts Type Full Group
1 June 1993
AAAnnual Accounts
Legacy
10 May 1993
88(2)Return of Allotment of Shares
Legacy
30 March 1993
88(2)Return of Allotment of Shares
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
88(2)R88(2)R
Legacy
10 January 1993
244244
Legacy
14 December 1992
88(2)Return of Allotment of Shares
Legacy
14 December 1992
88(2)Return of Allotment of Shares
Legacy
14 December 1992
88(2)Return of Allotment of Shares
Legacy
19 November 1992
288288
Legacy
21 October 1992
88(2)Return of Allotment of Shares
Legacy
21 October 1992
88(2)Return of Allotment of Shares
Legacy
11 September 1992
287Change of Registered Office
Legacy
13 July 1992
88(2)Return of Allotment of Shares
Legacy
11 June 1992
88(2)Return of Allotment of Shares
Legacy
11 June 1992
88(2)Return of Allotment of Shares
Legacy
28 May 1992
288288
Legacy
28 April 1992
88(2)R88(2)R
Legacy
23 April 1992
88(2)R88(2)R
Legacy
10 April 1992
363x363x
Accounts With Accounts Type Full Group
28 February 1992
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
16 May 1991
88(2)Return of Allotment of Shares
Legacy
11 May 1991
288288
Legacy
19 April 1991
363x363x
Legacy
30 January 1991
88(2)R88(2)R
Legacy
12 November 1990
224224
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
24 July 1990
288288
Legacy
18 July 1990
287Change of Registered Office
Legacy
6 July 1990
88(2)R88(2)R
Legacy
30 April 1990
88(2)R88(2)R
Legacy
30 April 1990
288288
Legacy
26 April 1990
288288
Resolution
6 April 1990
RESOLUTIONSResolutions
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
15 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
287Change of Registered Office
Incorporation Company
9 February 1990
NEWINCIncorporation