Malcolm Scott Consultants Limited

General information

Name:

Malcolm Scott Consultants Ltd

Office Address:

Grosvenor House 75-76 Francis Road Edgbaston B16 8SP Birmingham

Number: 01992131

Incorporation date: 1986-02-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Malcolm Scott Consultants has been operating in this business field for thirty eight years. Established under company registration number 01992131, it is considered a Private Limited Company. You can contact the headquarters of the firm during its opening times under the following address: Grosvenor House 75-76 Francis Road Edgbaston, B16 8SP Birmingham. This firm's registered with SIC code 71111 - Architectural activities. Malcolm Scott Consultants Ltd filed its latest accounts for the period up to Monday 31st October 2022. The most recent annual confirmation statement was submitted on Friday 14th July 2023.

The following firm owes its achievements and constant growth to a group of four directors, who are Richard F., Charles D., Patrick D. and Andrew L., who have been controlling the company since 2019-01-12.

Executives who have control over the firm are as follows: Richard F. has substantial control or influence over the company. Charles D. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Richard F.

Role: Director

Appointed: 12 January 2019

Latest update: 30 December 2023

Charles D.

Role: Director

Appointed: 12 January 2019

Latest update: 30 December 2023

Patrick D.

Role: Director

Appointed: 12 January 2019

Latest update: 30 December 2023

Andrew L.

Role: Director

Appointed: 09 May 2016

Latest update: 30 December 2023

People with significant control

Richard F.
Notified on 1 June 2018
Nature of control:
substantial control or influence
Charles D.
Notified on 1 June 2018
Nature of control:
substantial control or influence
Patrick D.
Notified on 1 June 2018
Ceased on 15 March 2024
Nature of control:
substantial control or influence
Andrew L.
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew L.
Notified on 9 May 2016
Ceased on 1 June 2018
Nature of control:
1/2 or less of shares
Neil H.
Notified on 9 May 2016
Ceased on 1 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 21st November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21st November 2014
Annual Accounts 19th February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19th February 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 27th February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27th February 2013
Annual Accounts 31st March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31st March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Grove House 1 Loves Grove

Post code:

WR1 3BU

City / Town:

Worcester

HQ address,
2013

Address:

Grove House 1 Loves Grove

Post code:

WR1 3BU

City / Town:

Worcester

HQ address,
2014

Address:

Grove House 1 Loves Grove

Post code:

WR1 3BU

City / Town:

Worcester

HQ address,
2015

Address:

Grove House 1 Loves Grove

Post code:

WR1 3BU

City / Town:

Worcester

Accountant/Auditor,
2016

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
38
Company Age

Similar companies nearby

Closest companies