UKBizDB.co.uk

SCOT TRUCK (HOLDINGS) LIMITED

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

This company is commonly known as Scot Truck (holdings) Limited. The company was founded 22 years ago and was given the registration number SC228367. The firm's registered office is in COATBRIDGE. You can find them at 4 60 Waverley Street, , Coatbridge, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCOT TRUCK (HOLDINGS) LIMITED
Company Number:SC228367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 60 Waverley Street, Coatbridge, Scotland, ML5 2BE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, 60 Waverley Street, Coatbridge, Scotland, ML5 2BE

Director18 July 2020Active
1 Redhill Road, Cumbernauld, Glasgow, G68 9AS

Secretary04 March 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 February 2002Active
16, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director23 December 2009Active
1 Redhill Road, Cumbernauld, Glasgow, G68 9AS

Director04 March 2002Active
8b Raw Holdings, East Calder, Livingston, EH53 0ET

Director04 March 2002Active
16, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director23 December 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 February 2002Active

People with Significant Control

Mrs Anne Nish
Notified on:18 July 2020
Status:Active
Date of birth:June 1957
Nationality:Scottish
Country of residence:Scotland
Address:4, 60 Waverley Street, Coatbridge, Scotland, ML5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Horne
Notified on:18 July 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Scotland
Address:4, 60 Waverley Street, Coatbridge, Scotland, ML5 2BE
Nature of control:
  • Significant influence or control
Mr Ian Duncan Nish
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Scotland
Address:4, 60 Waverley Street, Coatbridge, Scotland, ML5 2BE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.