UKBizDB.co.uk

JAMES SCOTT & SONS (KITCHEN EQUIPMENT) LIMITED

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

This company is commonly known as James Scott & Sons (kitchen Equipment) Limited. The company was founded 52 years ago and was given the registration number SC049875. The firm's registered office is in FALKIRK. You can find them at Glenfuir Works, Portdownie, Falkirk, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:JAMES SCOTT & SONS (KITCHEN EQUIPMENT) LIMITED
Company Number:SC049875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1972
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Glenfuir Works, Portdownie, Falkirk, FK1 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Secretary-Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 February 2019Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 July 2020Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 February 2019Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 August 1992Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director-Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 August 1992Active
10 Duncan Street, Bonnybridge, FK4 1DP

Director-Active
Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY

Director01 January 2015Active
66 Wallace Street, Grangemouth, FK3 8BS

Director06 August 2002Active
7 Hamilton Tower, Regents Gate, Bothwell, Glasgow, G71 8QU

Director01 November 1997Active
2 Godfrey Crescent, Larbert, FK5 3LQ

Director-Active
22 Napier Place, Bainsford, Falkirk, FK2 7LL

Director-Active
Culcreuch 51 Beech Crescent, Larbert, FK5 3EX

Director-Active

People with Significant Control

James Scott & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Glenfuir Works, Portdownie, Falkirk, Scotland, FK1 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Martin Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Glenfuir Works, Portdownie, Falkirk, United Kingdom, FK1 4QY
Nature of control:
  • Significant influence or control
Mr James Stuart Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Glenfuir Works, Portdownie, Falkirk, United Kingdom, FK1 4QY
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2016-12-30Accounts

Accounts with accounts type small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Change person director company with change date.

Download
2016-11-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.