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.
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 | : |
|
Registered Address | : | 96 Port Glasgow Road, Greenock, PA15 2UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 10 July 2019 | Active |
96, Port Glasgow Road, Greenock, PA15 2UL | Director | 16 November 2016 | Active |
96, Port Glasgow Road, Greenock, PA15 2UL | Director | 01 July 2019 | Active |
96, Port Glasgow Road, Greenock, PA15 2UL | Director | 30 April 2019 | Active |
96, Port Glasgow Road, Greenock, PA15 2UL | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB | Director | 01 April 2024 | Active |
One, London Wall, London, EC2Y 5AB | Corporate Director | 03 October 1994 | Active |
96, Port Glasgow Road, Greenock, Scotland, PA15 2UL | Secretary | 12 January 1994 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 31 December 2016 | Active |
British Polythene Industries Plc, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL | Secretary | 01 September 2012 | Active |
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS | Secretary | - | Active |
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA | Director | 27 January 1998 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
96, Port Glasgow Road, Greenock, PA15 2UL | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
96 Port Glasgow Road, Greenock, PA15 2RP | Director | 27 January 1998 | Active |
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 | Director | 05 June 2003 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Change account reference date company current extended. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.