Background WavePink WaveYellow Wave

SCOTT'S DEVELOPMENTS LIMITED (08368324)

SCOTT'S DEVELOPMENTS LIMITED (08368324) is an active UK company. incorporated on 21 January 2013. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. SCOTT'S DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include SCOTTING, Garry, SCOTTING, John Robert Briers, WILLIAMS, Peter David.

Company Number
08368324
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCOTTING, Garry, SCOTTING, John Robert Briers, WILLIAMS, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT'S DEVELOPMENTS LIMITED

SCOTT'S DEVELOPMENTS LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. SCOTT'S DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08368324

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GWECO 551 LIMITED
From: 21 January 2013To: 14 June 2013
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

918-920 Chesterfield Road Sheffield South Yorkshire S8 0SH
From: 28 March 2013To: 14 December 2017
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 21 January 2013To: 28 March 2013
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Funding Round
Oct 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Cleared
Dec 15
Loan Secured
Dec 16
Loan Cleared
Jan 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 18
Director Joined
Apr 20
Director Left
Jan 21
Loan Cleared
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCOTTING, Garry

Active
West Street, SheffieldS1 2GQ
Born July 1956
Director
Appointed 01 Mar 2013

SCOTTING, John Robert Briers

Active
West Street, SheffieldS1 2GQ
Born March 1980
Director
Appointed 06 Jan 2014

WILLIAMS, Peter David

Active
West Street, SheffieldS1 2GQ
Born January 1971
Director
Appointed 01 Mar 2013

HARDWICK, Simon Lee

Resigned
Chesterfield Road, SheffieldS8 0SH
Born October 1968
Director
Appointed 06 Jan 2014
Resigned 30 Jun 2017

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 21 Jan 2013
Resigned 27 Feb 2013

SCOTTING, Anne

Resigned
West Street, SheffieldS1 2GQ
Born March 1959
Director
Appointed 16 Apr 2020
Resigned 14 Jul 2020

SHAW, Nigel Martin

Resigned
8 Duke Street, BradfordBD1 3QX
Born November 1962
Director
Appointed 27 Feb 2013
Resigned 01 Mar 2013

TORDOFF, John Cornel

Resigned
8 Duke Street, BradfordBD1 3QX
Born October 1963
Director
Appointed 27 Feb 2013
Resigned 01 Mar 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 21 Jan 2013
Resigned 27 Feb 2013

Persons with significant control

1

Mr Garry Scotting

Active
West Street, SheffieldS1 2GQ
Born July 1956

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Auditors Resignation Company
18 June 2018
AUDAUD
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Satisfy Charge Part
22 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
16 June 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
21 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2013
TM01Termination of Director
Incorporation Company
21 January 2013
NEWINCIncorporation