UKBizDB.co.uk

SCOTGRIP (U.K.) LIMITED

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

This company is commonly known as Scotgrip (u.k.) Limited. The company was founded 33 years ago and was given the registration number SC130388. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SCOTGRIP (U.K.) LIMITED
Company Number:SC130388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary27 August 2013Active
13, Colthill Circle, Milltimber, Aberdeen, United Kingdom, AB13 0EH

Director07 June 2004Active
Cromleybank, 26 Hillview Road, Cults, Aberdeen, United Kingdom, AB15 9HB

Director07 June 2004Active
11 Tall Pines, Deeside Gardens, Banchory, AB31 5ZY

Secretary04 March 1991Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary04 March 1991Active
Ardsheal Perth Road, Blairgowrie, PH10 6EJ

Director04 March 1991Active
11 Tall Pines, Deeside Gardens, Banchory, AB31 5ZY

Director04 March 1991Active
23 Murtle Den Crescent, Milltimber, Aberdeen, United Kingdom, AB13 0GY

Director04 March 1991Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director04 March 1991Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director02 November 2020Active

People with Significant Control

Mr Colin Prise
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:10 Tall Pines, Banchory, United Kingdom, AB31 5ZY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Mark Prise
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Scottish
Country of residence:United Kingdom
Address:13 Colthill Circle, Milltimber, Aberdeen, United Kingdom, AB13 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Orrin Ralph Prise
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Scottish
Country of residence:United Kingdom
Address:Cromleybank 26 Hillview Road, Cults, Aberdeen, United Kingdom, AB15 9HB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Capital

Capital cancellation shares.

Download
2023-07-19Capital

Capital return purchase own shares.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.