This company is commonly known as Scotmaz Machine Tools Limited. The company was founded 41 years ago and was given the registration number SC081932. The firm's registered office is in STIRLING. You can find them at 7 Glen Tye Road, Broadleys Industrial Park, Stirling, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | SCOTMAZ MACHINE TOOLS LIMITED |
---|---|---|
Company Number | : | SC081932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Glen Tye Road, Broadleys Industrial Park, Stirling, Scotland, FK7 7LH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Glen Tye Road, Broadleys Industrial Park, Stirling, Scotland, FK7 7LH | Secretary | 01 August 2003 | Active |
7, Glen Tye Road, Broadleys Industrial Estate, Stirling, FK7 7LH | Director | 01 November 1996 | Active |
7, Glen Tye Road, Broadleys Industrial Park, Stirling, Scotland, FK7 7LH | Director | 01 August 2003 | Active |
1 Mccallum Place, East Kilbride, Glasgow, G74 4SL | Secretary | 06 January 1992 | Active |
25 Smithiecroft, Hamilton, ML3 7UL | Secretary | 31 July 2002 | Active |
45 Viewlands Road, Perth, PH1 1NL | Secretary | - | Active |
Cragmore House Duncrub Park, Dunning, PH2 0QR | Secretary | 14 June 1996 | Active |
7 St Catherine Street, Cupar, KY15 4LS | Corporate Secretary | 23 June 2003 | Active |
11 Rosebay Glade, Adam Brae, Livingston, EH54 9JU | Director | 08 May 2006 | Active |
1 Mccallum Place, East Kilbride, Glasgow, G74 4SL | Director | - | Active |
45 Viewlands Road, Perth, PH1 1NL | Director | - | Active |
Cragmore House Duncrub Park, Dunning, PH2 0QR | Director | - | Active |
34, Westray Drive, Southcraigs, Kilmarnock, KA3 2GR | Director | 01 January 2009 | Active |
25 Dalum Loan, Loanhead, EH20 9LT | Director | 01 January 1998 | Active |
Highfields Alcester Heath, Alcester, B49 5JQ | Director | 01 June 1991 | Active |
27 Culzean Crescent, Kirkcaldy, KY2 6UZ | Director | 01 May 1993 | Active |
Mcdowell Engineering Limited | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Glentye Road, Stirling, United Kingdom, FK7 7LH |
Nature of control | : |
|
Mr Scott Hunter | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Glen Tye Road, Stirling, Scotland, FK7 7LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.