Background WavePink WaveYellow Wave

SCOTDEAN LIMITED (02861371)

SCOTDEAN LIMITED (02861371) is an active UK company. incorporated on 12 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTDEAN LIMITED has been registered for 32 years. Current directors include COOKE, James Edward Delanoix, Mr., COTTON, Richard James.

Company Number
02861371
Status
active
Type
ltd
Incorporated
12 October 1993
Age
32 years
Address
7th Floor, Portman House, London, W1H 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, James Edward Delanoix, Mr., COTTON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTDEAN LIMITED

SCOTDEAN LIMITED is an active company incorporated on 12 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTDEAN LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02861371

LTD Company

Age

32 Years

Incorporated 12 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

7th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

20 North Audley Street London W1K 6WE
From: 16 November 2009To: 5 September 2016
18 Upper Brook Street London W1K 7PU
From: 12 October 1993To: 16 November 2009
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Mar 10
Director Left
Aug 11
Loan Secured
Dec 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Aug 18
Director Joined
Apr 20
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAWRENCE, Joshua

Active
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 31 May 2011

COOKE, James Edward Delanoix, Mr.

Active
2 Portman Street, LondonW1H 6DU
Born March 1988
Director
Appointed 13 May 2025

COTTON, Richard James

Active
2 Portman Street, LondonW1H 6DU
Born March 1971
Director
Appointed 12 Jan 2016

LAWRENSON, David Peter

Resigned
13 Bluepoint Court 203 Station Road, HarrowHA1 2TS
Secretary
Appointed 09 May 2005
Resigned 31 May 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Oct 1993
Resigned 04 Nov 1993

ST BRIDE STREET SERVICES LIMITED

Resigned
8-14 Vine Hill, LondonEC1R 5DX
Corporate secretary
Appointed 04 Sept 1993
Resigned 09 May 2005

BERKOFF, Stuart Charles

Resigned
2 Portman Street, LondonW1H 6DU
Born March 1972
Director
Appointed 17 Apr 2020
Resigned 19 Dec 2025

MEGGINSON, John Frank

Resigned
12 Db. De Belgique, Monaco
Born August 1954
Director
Appointed 22 Mar 2005
Resigned 11 Mar 2009

PAGE, John Gordon

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1964
Director
Appointed 01 Mar 2010
Resigned 19 Dec 2025

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 13 Apr 2005
Resigned 25 Aug 2011

SHERLING, Murray Trevor

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1951
Director
Appointed 13 Apr 2005
Resigned 31 Aug 2018

STEPIEN, Kazimierz Jozef

Resigned
11 Rothwell Street, LondonNW1 8YH
Born September 1949
Director
Appointed 04 Sept 1993
Resigned 22 Mar 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Oct 1993
Resigned 04 Nov 1993

Persons with significant control

1

Portman Street, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Resolution
15 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
10 January 2006
155(6)b155(6)b
Legacy
10 January 2006
155(6)a155(6)a
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363aAnnual Return
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2003
AAAnnual Accounts
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
155(6)b155(6)b
Legacy
11 November 2002
155(6)a155(6)a
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2002
AAAnnual Accounts
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
287Change of Registered Office
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
5 December 2001
AAMDAAMD
Accounts With Accounts Type Medium
2 November 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
155(6)a155(6)a
Legacy
15 November 1999
155(6)b155(6)b
Resolution
15 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
363aAnnual Return
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
19 May 1997
287Change of Registered Office
Legacy
29 October 1996
363aAnnual Return
Legacy
17 November 1995
363x363x
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1993
224224
Legacy
23 November 1993
88(2)Return of Allotment of Shares
Legacy
16 November 1993
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Incorporation Company
12 October 1993
NEWINCIncorporation