UKBizDB.co.uk

SCOTT & ROBERTSON LIMITED

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

This company is commonly known as Scott & Robertson Limited. The company was founded 100 years ago and was given the registration number SC012767. The firm's registered office is in GREENOCK. You can find them at 96 Port Glasgow Road, , Greenock, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCOTT & ROBERTSON LIMITED
Company Number:SC012767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1923
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:96 Port Glasgow Road, Greenock, PA15 2UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director16 November 2016Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director01 July 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director30 April 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB

Director01 April 2024Active
One, London Wall, London, EC2Y 5AB

Corporate Director03 October 1994Active
96, Port Glasgow Road, Greenock, Scotland, PA15 2UL

Secretary12 January 1994Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary31 December 2016Active
British Polythene Industries Plc, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL

Secretary01 September 2012Active
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Secretary-Active
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA

Director27 January 1998Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
96 Port Glasgow Road, Greenock, PA15 2RP

Director27 January 1998Active
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director-Active
Ailsa 25 Summerlea Road, Seamill, West Kilbride, KA23 9HP

Director-Active
18 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS

Director05 June 2003Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active

People with Significant Control

British Polythene Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Change account reference date company current extended.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.