Background WavePink WaveYellow Wave

SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD (13164197)

SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD (13164197) is an active UK company. incorporated on 28 January 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD has been registered for 5 years. Current directors include GEORGE, Peter James, GILCHRIST, William Douglas, SCOTT, Steven Vincent Clive.

Company Number
13164197
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Unit 6 Grange Farm Grange Road, Colchester, CO5 0QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GEORGE, Peter James, GILCHRIST, William Douglas, SCOTT, Steven Vincent Clive
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD

SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD is an active company incorporated on 28 January 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SCOTT, GEORGE & GILCHRIST MANAGEMENT LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13164197

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 6 Grange Farm Grange Road Tiptree Colchester, CO5 0QQ,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jan 22
Owner Exit
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEORGE, Peter James

Active
Grange Road, ColchesterCO5 0QQ
Born June 1958
Director
Appointed 28 Jan 2021

GILCHRIST, William Douglas

Active
Grange Road, ColchesterCO5 0QQ
Born January 1948
Director
Appointed 01 May 2021

SCOTT, Steven Vincent Clive

Active
Grange Road, ColchesterCO5 0QQ
Born February 1967
Director
Appointed 01 May 2021

GILCHRIST, William Douglas

Resigned
Grange Road, ColchesterCO5 0QQ
Born January 1948
Director
Appointed 28 Jan 2021
Resigned 01 Feb 2021

SCOTT, Steven Vincent Clive

Resigned
Grange Road, ColchesterCO5 0QQ
Born February 1967
Director
Appointed 28 Jan 2021
Resigned 01 Feb 2021

Persons with significant control

4

2 Active
2 Ceased
High Street, DerehamNR19 1DR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Feb 2021

Mr William Douglas Gilchrist

Ceased
Grange Road, ColchesterCO5 0QQ
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 16 Feb 2021

Mr Peter James George

Ceased
Grange Road, ColchesterCO5 0QQ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 16 Feb 2021

Mr Steven Vincent Clive Scott

Active
Grange Road, ColchesterCO5 0QQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Incorporation Company
28 January 2021
NEWINCIncorporation