Scotts Limited

  • Active
  • Incorporated on 12 Oct 1990

Reg Address: Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW

Previous Names:
Scotts Of Stow Limited - 6 Jul 2007
Scotts Of Stow Limited - 23 Oct 1995
Scott'S Of Stow Limited - 2 May 1991
Epicurus Limited - 11 Mar 1991
Legibus 1595 Limited - 12 Oct 1990


  • Summary The company with name "Scotts Limited" is a private limited company and located in Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW. Scotts Limited is currently in active status and it was incorporated on 12 Oct 1990 (33 years 11 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 19 Mar 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Scotts Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sarah Roxanne Boyle Director 7 Dec 2021 British Active
2 Alison Jean Oldham Director 23 Aug 2012 British Active
3 Andrew Stuart Walsham Director 23 Aug 2012 British Active
4 Andrew Stuart Walsham Secretary 23 Aug 2012 - Active
5 Victoria Jayne Laws Director 23 Aug 2012 British Resigned
2 Mar 2018
6 Alison Jean Oldham Director 23 Aug 2012 British Active
7 Andrew Stuart Walsham Secretary 23 Aug 2012 - Resigned
10 Dec 2021
8 Andrew Stuart Walsham Director 23 Aug 2012 British Resigned
10 Dec 2021
9 Francesca Welbore-Ker Director 30 Jun 1998 British Resigned
9 Dec 2005
10 Michael John Smith Director 30 Sep 1997 - Resigned
24 May 2012
11 Michael John Smith Secretary 16 Sep 1997 - Resigned
24 May 2012
12 Pamela Joan Bath Director 26 Jun 1997 British Resigned
23 Oct 1998
13 Julian Farnsworth Tudsbery Director 5 Oct 1996 United Kingdom Resigned
2 Jul 1997
14 Julian Farnsworth Tudsbery Secretary 5 Oct 1996 United Kingdom Resigned
2 Jul 1997
15 Nigel Victor Swabey Director 24 Jun 1996 British Active
16 Nigel Victor Swabey Director 24 Jun 1996 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 First Resources Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
2 First Resources Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Scotts Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 17 Apr 2024 Download PDF
2 Insolvency - Liquidation In Administration Extension Of Period 26 Jan 2024 Download PDF
3 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 2 May 2023 Download PDF
4 Confirmation Statement - No Updates 18 Oct 2022 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
6 Accounts - Full 20 Jul 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 18 Mar 2021 Download PDF
2 Pages
8 Confirmation Statement - No Updates 14 Oct 2020 Download PDF
3 Pages
9 Accounts - Full 3 Aug 2020 Download PDF
29 Pages
10 Confirmation Statement - No Updates 14 Oct 2019 Download PDF
3 Pages
11 Accounts - Full 29 Aug 2019 Download PDF
31 Pages
12 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 11 Oct 2018 Download PDF
3 Pages
14 Mortgage - Satisfy Charge Full 23 Jun 2018 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jun 2018 Download PDF
43 Pages
16 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
2 Pages
21 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 19 Jun 2018 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 5 Jun 2018 Download PDF
4 Pages
24 Accounts - Full 6 Apr 2018 Download PDF
25 Pages
25 Officers - Termination Director Company With Name Termination Date 5 Mar 2018 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 23 Nov 2017 Download PDF
1 Pages
27 Confirmation Statement - No Updates 19 Oct 2017 Download PDF
3 Pages
28 Accounts - Full 11 Jul 2017 Download PDF
25 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2017 Download PDF
29 Pages
30 Confirmation Statement - Updates 20 Oct 2016 Download PDF
5 Pages
31 Accounts - Full 6 Apr 2016 Download PDF
20 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2015 Download PDF
7 Pages
33 Accounts - Full 10 Apr 2015 Download PDF
22 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2014 Download PDF
7 Pages
35 Accounts - Full 12 Mar 2014 Download PDF
21 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
7 Pages
37 Accounts - Full 6 Apr 2013 Download PDF
22 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
7 Pages
39 Officers - Appoint Person Secretary Company With Name 12 Sep 2012 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 12 Sep 2012 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name 12 Sep 2012 Download PDF
1 Pages
45 Accounts - Full 3 Apr 2012 Download PDF
24 Pages
46 Mortgage - Legacy 15 Mar 2012 Download PDF
5 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2011 Download PDF
6 Pages
48 Accounts - Full 22 Oct 2010 Download PDF
21 Pages
49 Resolution 21 Oct 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2010 Download PDF
6 Pages
51 Accounts - Full 23 Dec 2009 Download PDF
21 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2009 Download PDF
6 Pages
53 Accounts - Full 11 Dec 2008 Download PDF
20 Pages
54 Annual Return - Legacy 17 Oct 2008 Download PDF
4 Pages
55 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
56 Accounts - Full 30 Apr 2008 Download PDF
20 Pages
57 Annual Return - Legacy 11 Oct 2007 Download PDF
2 Pages
58 Address - Legacy 19 Jul 2007 Download PDF
1 Pages
59 Change Of Name - Certificate Company 6 Jul 2007 Download PDF
2 Pages
60 Accounts - Full 10 May 2007 Download PDF
20 Pages
61 Annual Return - Legacy 24 Nov 2006 Download PDF
2 Pages
62 Mortgage - Legacy 26 May 2006 Download PDF
4 Pages
63 Accounts - Full 10 Apr 2006 Download PDF
38 Pages
64 Mortgage - Legacy 11 Feb 2006 Download PDF
5 Pages
65 Resolution 28 Dec 2005 Download PDF
3 Pages
66 Incorporation - Memorandum Articles 28 Dec 2005 Download PDF
6 Pages
67 Resolution 28 Dec 2005 Download PDF
3 Pages
68 Capital - Legacy 28 Dec 2005 Download PDF
6 Pages
69 Mortgage - Legacy 21 Dec 2005 Download PDF
9 Pages
70 Officers - Legacy 20 Dec 2005 Download PDF
1 Pages
71 Annual Return - Legacy 20 Oct 2005 Download PDF
7 Pages
72 Mortgage - Legacy 14 Jul 2005 Download PDF
9 Pages
73 Mortgage - Legacy 19 May 2005 Download PDF
1 Pages
74 Annual Return - Legacy 25 Oct 2004 Download PDF
7 Pages
75 Accounts - Full 17 Sep 2004 Download PDF
19 Pages
76 Accounts - Full 4 Aug 2004 Download PDF
19 Pages
77 Annual Return - Legacy 15 Oct 2003 Download PDF
7 Pages
78 Accounts - Full 2 Mar 2003 Download PDF
20 Pages
79 Annual Return - Legacy 15 Oct 2002 Download PDF
7 Pages
80 Mortgage - Legacy 2 Oct 2002 Download PDF
3 Pages
81 Auditors - Resignation Company 18 Jun 2002 Download PDF
1 Pages
82 Mortgage - Legacy 29 May 2002 Download PDF
3 Pages
83 Accounts - Full 3 May 2002 Download PDF
16 Pages
84 Mortgage - Legacy 22 Oct 2001 Download PDF
3 Pages
85 Annual Return - Legacy 8 Oct 2001 Download PDF
7 Pages
86 Mortgage - Legacy 26 Jul 2001 Download PDF
2 Pages
87 Mortgage - Legacy 26 Jul 2001 Download PDF
2 Pages
88 Accounts - Full 18 Dec 2000 Download PDF
18 Pages
89 Annual Return - Legacy 9 Oct 2000 Download PDF
7 Pages
90 Accounts - Full 21 Apr 2000 Download PDF
18 Pages
91 Annual Return - Legacy 18 Oct 1999 Download PDF
7 Pages
92 Officers - Legacy 5 Nov 1998 Download PDF
93 Address - Legacy 5 Nov 1998 Download PDF
94 Accounts - Full 29 Oct 1998 Download PDF
16 Pages
95 Accounts - Full 29 Oct 1998 Download PDF
15 Pages
96 Mortgage - Legacy 26 Oct 1998 Download PDF
3 Pages
97 Annual Return - Legacy 19 Oct 1998 Download PDF
6 Pages
98 Officers - Legacy 8 Sep 1998 Download PDF
1 Pages
99 Officers - Legacy 13 Jul 1998 Download PDF
3 Pages
100 Officers - Legacy 9 Jul 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
2 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
3 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
4 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
5 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
6 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
7 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
8 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
9 Bloom Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
10 Bloom And Green Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
11 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
14 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
15 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
18 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
19 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
21 The Affinity Business Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
22 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
23 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 The Grand Finale Catalogue Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 Prelude Design Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
33 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
34 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active