Back to search

Scoota Mart Limited

03727873

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Unit 2 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH
Incorporated 08/03/1999

Compliance

Last accounts

31/03/2025

total exemption full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 20/05/2025

Due 03/06/2026

On track

Industry

47749
47749

Officers

Neil Spencer Coe

director · Since 31/12/2002

British · United Kingdom · Age 58

Former

Blackfriar Secretaries Limited

corporate nominee secretary · Resigned 08/03/1999

Blackfriar Directors Limited

corporate nominee director · Resigned 08/03/1999

Derek Joseph Coe

director · Resigned 20/09/2006

Jean Mary Coe

director · Resigned 31/03/2007

Robert Campbell Bulloch

secretary · Resigned 19/09/2024

Persons with Significant Control

Scootamart Holdings Limited

75–100% shares
75–100% votes
Appoint directors

Unit 2, Ferry Road Office Park, Ferry Road, Preston, PR2 2YH

Reg: 16461256 · Companies House · Limited By Shares

Notified 05/06/2025

Former PSCs

Mr Neil Spencer Coe

Ceased 05/06/2025

Mrs Ann Marie Coe

Ceased 05/06/2025

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 2 Ferry Road Office Park
2026-05-05

UNIT 2 FERRY ROAD OFFICE PARK

post townPreston
2026-05-05

PRESTON

officer appointedCOE, Neil Spencer
2026-05-05

CompanyRankvs 105+ SIC 47749 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.25× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2025

Net Worth

£1.8M

Balance sheet strength

Cash

£1.0M

Cash in the bank

Net Current Assets

£776k

Working capital

Current Assets

£1.4M

Current Liabilities

£623k

Fixed Assets

£1.1M

Debtors

£36k

32avg. employees+6

Tax at Year End

Corp tax£129k

Balance Sheet

Intangible assets£13k
Bank loans & overdrafts£202k
Assets less current liabilities£1.8M
Prepared with VT Final Accounts

EstimatesDerived

YearCurrent RatioImplied Profit
20252.25+£580k
20231.60

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director details changed

change person director company with change date

18/03/20262 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/12/20257 pages · PDF
RESOLUTIONS

resolution

27/10/20251 page · PDF
Share buyback

capital return purchase own shares

27/10/20254 pages · PDF
Shares cancelled

capital cancellation shares

27/10/20254 pages · PDF
PSC07

cessation of a person with significant control

22/10/20251 page · PDF
PSC07

cessation of a person with significant control

22/10/20251 page · PDF
PSC02

notification of a person with significant control

22/10/20252 pages · PDF
PSC changed

change to a person with significant control

23/09/20252 pages · PDF
Director details changed

change person director company with change date

23/09/20252 pages · PDF
PSC changed

change to a person with significant control

09/09/20252 pages · PDF
Director details changed

change person director company with change date

09/09/20252 pages · PDF
Confirmation statement

confirmation statement with updates

29/05/20254 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/12/20247 pages · PDF
MR04

mortgage satisfy charge full

05/11/20241 page · PDF
MR04

mortgage satisfy charge full

05/11/20241 page · PDF
TM02

termination secretary company with name termination date

02/10/20241 page · PDF
Confirmation statement

confirmation statement with no updates

24/06/20243 pages · PDF
PSC changed

change to a person with significant control

22/06/20242 pages · PDF
Director details changed

change person director company with change date

20/06/20242 pages · PDF
PSC changed

change to a person with significant control

20/06/20242 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/12/20237 pages · PDF
Confirmation statement

confirmation statement with no updates

25/05/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/12/20227 pages · PDF
Confirmation statement

confirmation statement with no updates

13/06/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/12/20217 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

15/06/202151 pages · PDF
Shares allotted

capital allotment shares

03/06/20213 pages · PDF
Confirmation statement

confirmation statement with updates

20/05/20214 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

14/04/202160 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/03/20217 pages · PDF
Confirmation statement

confirmation statement with updates

10/11/20205 pages · PDF
PSC notified

notification of a person with significant control

05/09/20202 pages · PDF
PSC changed

change to a person with significant control

05/09/20202 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

31/12/201911 pages · PDF
Confirmation statement

confirmation statement with no updates

11/10/20193 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

27/12/20189 pages · PDF
Confirmation statement

confirmation statement with no updates

12/10/20183 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

22/12/20178 pages · PDF
Confirmation statement

confirmation statement with no updates

14/10/20173 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/12/20163 pages · PDF
Confirmation statement

confirmation statement with updates

13/10/20165 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/12/20153 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/11/20153 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/12/20144 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/10/20143 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/12/20134 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/11/20133 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/12/20125 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/11/20123 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/12/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/10/20113 pages · PDF
Annual return

annual return company with made up date full list shareholders

03/05/20113 pages · PDF
CH03

change person secretary company with change date

03/05/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

06/12/20104 pages · PDF
Shares allotted

capital allotment shares

19/08/20104 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/03/20104 pages · PDF
Director details changed

change person director company with change date

30/03/20102 pages · PDF
RESOLUTIONS

resolution

09/11/200928 pages · PDF
CC04

statement of companys objects

09/11/20092 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/10/20094 pages · PDF
363a

legacy

20/03/20093 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/01/20094 pages · PDF
363a

legacy

27/03/20083 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/01/20085 pages · PDF
287

legacy

14/09/20071 page · PDF
363a

legacy

13/09/20073 pages · PDF
353

legacy

13/09/20071 page · PDF
288c

legacy

12/09/20071 page · PDF
288b

legacy

12/09/20071 page · PDF
288b

legacy

12/09/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

08/03/20074 pages · PDF
288a

legacy

20/12/20062 pages · PDF
88(2)R

legacy

25/04/20062 pages · PDF
363s

legacy

18/04/20067 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/04/20064 pages · PDF
363s

legacy

09/06/20057 pages · PDF
Accounts filed

accounts with accounts type total exemption small

09/06/20054 pages · PDF
363s

legacy

21/04/20047 pages · PDF
363s

legacy

09/01/20047 pages · PDF
Accounts filed

accounts with accounts type small

13/10/20036 pages · PDF
288c

legacy

10/09/20031 page · PDF
Accounts filed

accounts with accounts type total exemption small

05/03/20035 pages · PDF
123

legacy

05/03/20031 page · PDF
RESOLUTIONS

resolution

05/03/2003PDF
RESOLUTIONS

resolution

05/03/20031 page · PDF
288a

legacy

05/03/20032 pages · PDF
363s

legacy

21/05/20026 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/04/20024 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/03/20024 pages · PDF
363s

legacy

17/04/20016 pages · PDF
287

legacy

12/03/20011 page · PDF
363s

legacy

15/05/20006 pages · PDF
287

legacy

15/05/20001 page · PDF
288a

legacy

20/07/19992 pages · PDF
288a

legacy

20/07/19992 pages · PDF
287

legacy

20/07/19991 page · PDF
288b

legacy

12/03/19991 page · PDF
288b

legacy

12/03/19991 page · PDF
287

legacy

12/03/19991 page · PDF