UKBizDB.co.uk

SCOTSBUILT LIMITED

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

This company is commonly known as Scotsbuilt Limited. The company was founded 42 years ago and was given the registration number SC078157. The firm's registered office is in RENFREWSHIRE. You can find them at 10 Balfearn Drive, Eaglesham, Renfrewshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SCOTSBUILT LIMITED
Company Number:SC078157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1982
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:10 Balfearn Drive, Eaglesham, Renfrewshire, G76 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Secretary-Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director-Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director16 January 2022Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director16 January 2022Active
10 Balfearn Drive, Eaglesham, Glasgow, G76 0LP

Director-Active

People with Significant Control

Mrs Jean Wilkinson Burrows
Notified on:08 June 2022
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janice Maxwell Smith
Notified on:08 June 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Una Margaret Hume
Notified on:16 January 2022
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stevenson John Burrows
Notified on:31 March 2017
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:Scotland
Address:Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Scotland, G76 7BT
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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person secretary company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-02-24Address

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

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-19Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Address

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

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.