UKBizDB.co.uk

W.H. SCOTT & SON (ENGINEERS) LIMITED

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

This company is commonly known as W.h. Scott & Son (engineers) Limited. The company was founded 44 years ago and was given the registration number NI014026. The firm's registered office is in MALLUSK. You can find them at Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, Newtownabbey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W.H. SCOTT & SON (ENGINEERS) LIMITED
Company Number:NI014026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1979
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, Newtownabbey, BT36 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leinster Lodge, Dublin Road, Maynooth, Ireland,

Corporate Secretary20 July 2016Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Director13 October 2023Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Director01 April 2011Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Secretary01 January 2012Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Secretary19 December 1979Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Secretary01 May 2013Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Director26 January 2011Active
Ballyneerin, Wicklow Town, Co. Wicklow,

Director05 June 2000Active
20 Aquitaine Close, Enderby, Leicestershire, LE19 5SN

Director14 April 2004Active
Dammgatan 13, 5-56632, Habo,

Director31 July 2006Active
Skultunavagen 22, 722 17, Vasteras,

Director03 May 2006Active
Kaserngatan 6, S-72347, Vasteras,

Director15 October 2002Active
3 Mountain Vale Crescent, Newtownabbey, Co Antrim, BT36 7AQ

Director02 September 2000Active
Bonas, 79293 Mora, Sweden,

Director05 June 2000Active
Stenhamrag 6, Vastervik, Sweden, S93 3Y

Director05 June 2000Active
58a, Bagareg, S 611 30, Nykoping, Sweden,

Director07 March 2011Active
2 The Grange, Carnesure, Comber, BT23 6TB

Director19 December 1979Active
2 The Grange, Carnesure, Comber, BT23 5TB

Director19 December 1979Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Director04 May 2011Active
Unit 6 Highgate Business Park, 16-44 Trench Road, Mallusk, BT36 4YL

Director06 March 2013Active
Hanfwolf Gmbh & Co, Potsdamer Strasse 150-152, D33719, Bielefeld, Germany,

Director24 April 2021Active
Hanfwolf Gmbh & Co. Kg, Potsdamer Strasse 150 - 152, D-33719, Bielefeld, Germany,

Director01 June 2016Active

People with Significant Control

Mr Brendan Traynor
Notified on:13 October 2023
Status:Active
Date of birth:January 1975
Nationality:Irish
Country of residence:Ireland
Address:Deerpark, Ravensdale, Dundalk, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Flood
Notified on:13 October 2023
Status:Active
Date of birth:March 1981
Nationality:Irish
Country of residence:Ireland
Address:Culcommon, Batterstown, Dunboyne, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Hanfwolf Gmbh & Co Kg
Notified on:27 September 2016
Status:Active
Country of residence:Germany
Address:Hanwolf Gmbh & Co Kg, Potsdamer Strasse 150 -152, D-33719 Bielefeld, Germany,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Appoint corporate secretary company with name date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.