UKBizDB.co.uk

SCOTMAZ MACHINE TOOLS LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Glen Tye Road, Broadleys Industrial Park, Stirling, Scotland, FK7 7LH

Secretary01 August 2003Active
7, Glen Tye Road, Broadleys Industrial Estate, Stirling, FK7 7LH

Director01 November 1996Active
7, Glen Tye Road, Broadleys Industrial Park, Stirling, Scotland, FK7 7LH

Director01 August 2003Active
1 Mccallum Place, East Kilbride, Glasgow, G74 4SL

Secretary06 January 1992Active
25 Smithiecroft, Hamilton, ML3 7UL

Secretary31 July 2002Active
45 Viewlands Road, Perth, PH1 1NL

Secretary-Active
Cragmore House Duncrub Park, Dunning, PH2 0QR

Secretary14 June 1996Active
7 St Catherine Street, Cupar, KY15 4LS

Corporate Secretary23 June 2003Active
11 Rosebay Glade, Adam Brae, Livingston, EH54 9JU

Director08 May 2006Active
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

Director01 January 2009Active
25 Dalum Loan, Loanhead, EH20 9LT

Director01 January 1998Active
Highfields Alcester Heath, Alcester, B49 5JQ

Director01 June 1991Active
27 Culzean Crescent, Kirkcaldy, KY2 6UZ

Director01 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person secretary company with change date.

Download
2018-11-20Address

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

Download
2018-11-20Address

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

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.