UKBizDB.co.uk

ENGINEERING SUPPLY CO (SCOTLAND) LIMITED

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

This company is commonly known as Engineering Supply Co (scotland) Limited. The company was founded 16 years ago and was given the registration number SC333925. The firm's registered office is in GLASGOW. You can find them at Unit 5 Block 3, Thornliebank Industrial Estate, Glasgow, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ENGINEERING SUPPLY CO (SCOTLAND) LIMITED
Company Number:SC333925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 5 Block 3, Thornliebank Industrial Estate, Glasgow, G46 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Torbracken, Howwood, PA9 1DY

Director10 March 2008Active
Unit 5 Block 3, Thornliebank Industrial Estate, Glasgow, G46 8TU

Director10 March 2008Active
40, Stonehouse Road, Sandford, Strathaven, ML10 6PD

Director10 March 2008Active
Unit 5 Block 3, Thornliebank Industrial Estate, Glasgow, G46 8TU

Secretary14 November 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary14 November 2007Active
Southbank Cottage, Mossblown, Ayr, KA6 5AT

Director14 March 2008Active
Beechwood Gables, Osborne Crescent, Thorntonhall, Glasgow, G74 5AE

Director14 November 2007Active
37 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5QB

Director14 November 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director14 November 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director14 November 2007Active

People with Significant Control

Mr Dean William Mcmorris
Notified on:31 March 2022
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit 5 Block 3, Glasgow, G46 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Archibald Gordon Mcmorris
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:United Kingdom
Country of residence:Scotland
Address:Unit 5, Block 3, Thornliebank Industrial Estate, Glasgow, Scotland, G46 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Eric Mcmorris
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:United Kingdom
Country of residence:Scotland
Address:Unit 5, Block 3, Thornliebank Industrial Estate, Glasgow, Scotland, G46 8TU
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.