Company NameThe Scotia Fencing Company Ltd.
DirectorCharles James McClean
Company StatusActive
Company NumberSC030555
CategoryPrivate Limited Company
Incorporation Date29 January 1955(69 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles James McClean
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleFencing Manufacturer
Country of ResidenceScotland
Correspondence AddressThe Pheasantry, Glenhead Farm
Dunblane
FK15 9PD
Scotland
Director NameDavid Ferguson Bennie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1991)
RoleCo Director
Correspondence Address13 Castlebay Court
Largs
Ayrshire
KA30 8DS
Scotland
Secretary NameDavid Ferguson Bennie
NationalityBritish
StatusResigned
Appointed31 December 1989(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1991)
RoleCompany Director
Correspondence Address13 Castlebay Court
Largs
Ayrshire
KA30 8DS
Scotland
Secretary NameChristopher Carrick-Anderson
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressPine Crest
Dunblane
FK15 0DS
Scotland
Director NameMrs Janet Elizabeth McClean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(36 years, 8 months after company formation)
Appointment Duration31 years, 5 months (resigned 29 March 2023)
RoleMidwife
Country of ResidenceScotland
Correspondence AddressThe Pheasantry Glenhead Farm
Doune Road
Dunblane
FK15 9PD
Scotland
Secretary NameMrs Janet Elizabeth McClean
NationalityBritish
StatusResigned
Appointed04 September 1995(40 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pheasantry Glen Head Farm
Doune Road
Dunblane
Perthshire
FK15 9PD
Scotland

Contact

Telephone01236 823339
Telephone regionCoatbridge

Location

Registered Address0 Howe Road
Kilsyth
Glasgow
G65 0TA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

18k at £1Charles Mcclean
90.00%
Ordinary
2k at £1Janet Mcclean
10.00%
Ordinary

Financials

Year2014
Net Worth£149,634
Cash£20,072
Current Liabilities£45,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

20 May 1985Delivered on: 31 May 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old fever hospital howe rd. Kilsyth.
Outstanding
15 June 1976Delivered on: 22 June 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 January 2021Registered office address changed from Howe Road Kilsyth G65 0TA to 0 Howe Road Kilsyth Glasgow G65 0TA on 12 January 2021 (1 page)
23 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-05
  • GBP 20,000
(14 pages)
5 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-05
  • GBP 20,000
(14 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Janet Elizabeth Mcclean on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Janet Elizabeth Mcclean on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Charles James Mcclean on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Charles James Mcclean on 24 January 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Secretary's details changed (3 pages)
1 March 2010Secretary's details changed (3 pages)
1 March 2010Director's details changed for Charles James Mcclean on 31 January 2010 (3 pages)
1 March 2010Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 March 2010Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages)
1 March 2010Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages)
1 March 2010Director's details changed for Charles James Mcclean on 31 January 2010 (3 pages)
1 March 2010Secretary's details changed for {officer_name} (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Director's change of particulars / charles mcclean / 01/01/2009 (1 page)
2 March 2009Director and secretary's change of particulars janet elizabeth mcclean logged form (1 page)
2 March 2009Return made up to 31/12/08; no change of members (8 pages)
2 March 2009Return made up to 31/12/08; no change of members (8 pages)
2 March 2009Director and secretary's change of particulars janet elizabeth mcclean logged form (1 page)
2 March 2009Director's change of particulars / charles mcclean / 01/01/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 31/12/07; no change of members (7 pages)
14 March 2008Return made up to 31/12/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 31/12/95; full list of members (6 pages)
22 May 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)