UKBizDB.co.uk

BRIAN SCOTT ENGINEERING LIMITED

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

This company is commonly known as Brian Scott Engineering Limited. The company was founded 18 years ago and was given the registration number NI058909. The firm's registered office is in . You can find them at 72 Kurin Road, Garvagh, , . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:BRIAN SCOTT ENGINEERING LIMITED
Company Number:NI058909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:72 Kurin Road, Garvagh, BT51 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Kurin Rd, Garvagh, Londonderry, BT51 5NT

Secretary07 April 2006Active
70 Kurin Road, Garvagh, BT51 5NT

Director07 April 2006Active
84, Kurin Road, Garvagh, Coleraine, Northern Ireland, BT51 5NT

Director01 January 2015Active
70 Kurin Road, Garvagh, BT51 5NT

Director07 April 2006Active
84, Kurin Road, Garvagh, Northern Ireland, BT51 5NT

Director15 November 2021Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary07 April 2006Active

People with Significant Control

Brian Scott & Son Ltd
Notified on:01 April 2017
Status:Active
Country of residence:Northern Ireland
Address:72, Kurin Road, Coleraine, Northern Ireland, BT51 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Phyllis Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Northern Ireland
Address:70, Kurin Road, Coleraine, Northern Ireland, BT51 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Thomas Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Northern Ireland
Address:70, Kurin Road, Coleraine, Northern Ireland, BT51 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-07-25Miscellaneous

Legacy.

Download
2018-07-25Miscellaneous

Legacy.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.