Background WavePink WaveYellow Wave

SCOTT-GRANT LIMITED (05214287)

SCOTT-GRANT LIMITED (05214287) is an active UK company. incorporated on 25 August 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCOTT-GRANT LIMITED has been registered for 21 years. Current directors include HARE, Jonathan Christian, WINSTANLEY, Ian.

Company Number
05214287
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
Manchester One, Manchester, M1 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARE, Jonathan Christian, WINSTANLEY, Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT-GRANT LIMITED

SCOTT-GRANT LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCOTT-GRANT LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05214287

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

STAR HIGH LIMITED
From: 25 August 2004To: 1 October 2004
Contact
Address

Manchester One 53 Portland Street Manchester, M1 3LD,

Previous Addresses

Portland Tower Portland Street Manchester M1 3LD
From: 25 August 2004To: 10 January 2013
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Share Buyback
Oct 13
Director Left
Oct 13
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 20
Loan Cleared
Jun 20
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARE, Jonathan Christian

Active
Holmsley, Alderley EdgeSK9 7DX
Secretary
Appointed 15 Sept 2004

HARE, Jonathan Christian

Active
Holmsley, Alderley EdgeSK9 7DX
Born February 1961
Director
Appointed 15 Sept 2004

WINSTANLEY, Ian

Active
53 Portland Street, ManchesterM1 3LD
Born September 1972
Director
Appointed 11 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 15 Sept 2004

BRENNAN, John

Resigned
Pular Avenue, MotherwellML1 2EZ
Born August 1951
Director
Appointed 17 Sept 2004
Resigned 11 Apr 2025

SEAMAN, Michael Alan

Resigned
9 Rombold Grange, IlkleyLS29 9JP
Born September 1943
Director
Appointed 17 Sept 2004
Resigned 19 Sept 2013

TAYLOR, Richard Risebrook

Resigned
10 Sandy Hall Lane, NelsonBB9 6QH
Born August 1949
Director
Appointed 15 Sept 2004
Resigned 11 Apr 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Aug 2004
Resigned 15 Sept 2004

Persons with significant control

4

1 Active
3 Ceased

Scott-Grant Employee Ownership Trust Limited

Active
53 Portland Street, ManchesterM1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Mr Richard Risebrook Taylor

Ceased
53 Portland Street, ManchesterM1 3LD
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2025

Mr John Brennan

Ceased
53 Portland Street, ManchesterM1 3LD
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2025

Mr Jonathan Christian Hare

Ceased
53 Portland Street, ManchesterM1 3LD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Memorandum Articles
11 June 2021
MAMA
Statement Of Companys Objects
11 June 2021
CC04CC04
Memorandum Articles
11 June 2021
MAMA
Resolution
11 June 2021
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
30 April 2021
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
28 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
287Change of Registered Office
Legacy
27 January 2005
287Change of Registered Office
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation