Warning: file_put_contents(c/ba3bb966216c8e983ce1ec888fa5bbf0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Andrew Scott Ltd., SA13 2SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDREW SCOTT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Scott Ltd.. The company was founded 78 years ago and was given the registration number 00406516. The firm's registered office is in PORT TALBOT. You can find them at The Grange, Margam, Port Talbot, West Glamorgan. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ANDREW SCOTT LTD.
Company Number:00406516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1946
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Secretary12 July 2005Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director31 May 2011Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director12 July 2005Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director03 February 2011Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director29 August 1996Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director03 April 2014Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director01 September 2021Active
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH

Director01 September 2021Active
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN

Secretary26 September 1996Active
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN

Secretary26 September 1996Active
Ashgrove 1e Brynteg, Seven Sisters, Neath, SA10 9ET

Secretary-Active
The Yew Trees, 16 Priory Street, Usk, NP15 1BJ

Secretary30 April 1996Active
52 The Verlands, Cowbridge, CF71 7BY

Director-Active
5 Bryn Eglwys, Maesycoed, Pontypridd, CF37 1JT

Director12 July 2005Active
Millbrook 2 Heol-Y-Nant, Llandow, Cowbridge, CF7 7PE

Director-Active
24 Grove Park Drive, Newport, NP9 6YE

Director10 September 2001Active
16 Clos Llysfaen, Lisvane, Cardiff, CF4 9EN

Director01 May 1994Active
Newholme, Glasllwch Lane, Newport, NP20 3PT

Director29 August 1996Active
57 Hampton Crescent West, Cyncoed, Cardiff, CF23 6RB

Director21 August 2006Active
Ashgrove 1e Brynteg, Seven Sisters, Neath, SA10 9ET

Director01 January 1994Active
The Yew Trees, 16 Priory Street, Usk, NP15 1BJ

Director16 December 1994Active
104 Higher Lane, Mumbles, Swansea, SA3 4PS

Director-Active
The Paddock Chepstow Road, Penhow, Newport, NP26 3AD

Director01 September 1994Active
The Grange, Margam, Port Talbot, SA13 2SP

Director01 July 2014Active
10 The Firs, 23 Worcester Road, Sutton, SM2 6PW

Director16 December 1994Active
Crynallt House, 17 Newton Nottage Road, Porthcawl, CF36 5PF

Director-Active
The Old Stables, St Mary Hill, CF35 5DD

Director-Active

People with Significant Control

Mr Ian David Hoppe
Notified on:20 March 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP
Nature of control:
  • Significant influence or control
Mr Andrew Finley Hoppe
Notified on:20 March 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP
Nature of control:
  • Significant influence or control
Mrs Angela Gillian Morris
Notified on:20 March 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP
Nature of control:
  • Significant influence or control
Mr Benjamin Finley Hoppe
Notified on:06 April 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:The Grange, Port Talbot, SA13 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts amended with accounts type full.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.