UKBizDB.co.uk

SCOTT ENGINEERING COMPANY LIMITED

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

This company is commonly known as Scott Engineering Company Limited. The company was founded 36 years ago and was given the registration number SC108813. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:SCOTT ENGINEERING COMPANY LIMITED
Company Number:SC108813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1988
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, James Street, Dalry, Scotland, KA24 5ET

Secretary23 April 2004Active
41a, James Street, Dalry, Scotland, KA24 5ET

Director23 April 2004Active
Brookside, Failford, Mauchline, KA5 5TF

Secretary-Active
18, South Crescent Road, Ardrossan, Scotland, KA22 8EA

Director23 April 2004Active
Brookside, Failford, Mauchline, KA5 5TF

Director-Active
Brookside, Failford, Mauchline, KA5 5TF

Director-Active

People with Significant Control

Mrs Kim Calder
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Calder
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-06Gazette

Gazette dissolved liquidation.

Download
2022-09-06Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-09-17Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-07-25Address

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

Download
2019-07-24Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person secretary company with change date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2013-05-10Accounts

Accounts with accounts type total exemption small.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Mortgage

Legacy.

Download
2012-08-16Mortgage

Mortgage alter floating charge with number.

Download
2012-08-14Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.