Background WavePink WaveYellow Wave

SCOTTCO HOLDINGS LIMITED (08616635)

SCOTTCO HOLDINGS LIMITED (08616635) is an active UK company. incorporated on 19 July 2013. with registered office in Thrapston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SCOTTCO HOLDINGS LIMITED has been registered for 12 years. Current directors include SCOTT, David James, SCOTT, James Austin, WADDUP, Peter Lloyd.

Company Number
08616635
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
4 Bridge Street, Thrapston, NN14 4LR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SCOTT, David James, SCOTT, James Austin, WADDUP, Peter Lloyd
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTCO HOLDINGS LIMITED

SCOTTCO HOLDINGS LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Thrapston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SCOTTCO HOLDINGS LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08616635

LTD Company

Age

12 Years

Incorporated 19 July 2013

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

4 Bridge Street Thrapston, NN14 4LR,

Previous Addresses

, 4 Bridge Street, Thrapston, Northamptonshire, NN14 4LR
From: 19 July 2013To: 24 June 2024
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Apr 15
Director Left
Sept 20
Loan Secured
Oct 20
Director Joined
Nov 20
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Oct 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SCOTT, David James

Active
Bridge Street, ThrapstonNN14 4LR
Born October 1944
Director
Appointed 04 Sept 2013

SCOTT, James Austin

Active
Bridge Street, ThrapstonNN14 4LR
Born February 1977
Director
Appointed 04 Sept 2013

WADDUP, Peter Lloyd

Active
Bridge Street, ThrapstonNN14 4LR
Born January 1964
Director
Appointed 04 Sept 2013

POOLEY, David

Resigned
Bridge Street, ThrapstonNN14 4LR
Secretary
Appointed 01 Jan 2020
Resigned 12 May 2021

CROSSE, Matthew Peter

Resigned
Bridge Street, ThrapstonNN14 4LR
Born January 1970
Director
Appointed 19 Jul 2013
Resigned 04 Sept 2013

RANSLEY, Brandon William

Resigned
Bridge Street, ThrapstonNN14 4LR
Born January 1965
Director
Appointed 23 Sept 2020
Resigned 30 Jul 2024

WATKINSON, John Dudley

Resigned
Bridge Street, ThrapstonNN14 4LR
Born October 1962
Director
Appointed 25 Feb 2015
Resigned 04 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Austin Scott

Ceased
Bridge Street, ThrapstonNN14 4LR
Born February 1977

Nature of Control

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

Mr James Austin Scott

Active
Bridge Street, ThrapstonNN14 4LR
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Resolution
23 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Incorporation Company
19 July 2013
NEWINCIncorporation