College Milton North
East Kilbride
G74 5BU
Scotland
Director Name | John Murray Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Christopher Nugent |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Allan James Scott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 15 Castlehill Green East Kilbride Glasgow G74 5BY Scotland |
Director Name | Charles Gray Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 February 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springhill Road Clarkston Glasgow Lanarkshire G76 8BT Scotland |
Secretary Name | Morag Cameron Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1990) |
Role | Company Director |
Correspondence Address | 71 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JJ Scotland |
Director Name | John Lawson Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 September 1989) |
Role | Contracts Director |
Correspondence Address | 1 Braidwood Street Wishaw Lanarkshire ML2 8SY Scotland |
Director Name | Margaret Elizabeth Brown Scott |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 16 The Firs Millholm Road Glasgow G44 3YB Scotland |
Director Name | John McGillivray Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(3 years after company formation) |
Appointment Duration | 6 months (resigned 22 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 16 Thorn Drive Bearsden Glasgow Lanarkshire G61 4LT Scotland |
Secretary Name | John McGillivray Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(3 years after company formation) |
Appointment Duration | 6 months (resigned 22 March 1990) |
Role | Company Director |
Correspondence Address | 16 Thorn Drive Bearsden Glasgow Lanarkshire G61 4LT Scotland |
Director Name | William McLardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1991) |
Role | Contracts Director |
Correspondence Address | 16 Montrose Road Foxbar Paisley Renfrewshire PA2 0LP Scotland |
Director Name | Douglas William Kerr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 30 November 2023) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Secretary Name | John M Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 1990) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow Lanarkshire G2 2BX Scotland |
Director Name | Mr Douglas Graham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Randolph Road Glasgow Lanarkshire G11 7LG Scotland |
Secretary Name | James Allan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 16 The Pines Glasgow Lanarkshire G44 3YB Scotland |
Secretary Name | Mr Douglas Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Randolph Road Glasgow Lanarkshire G11 7LG Scotland |
Secretary Name | Douglas William Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mrs Dawn Alexandra Clark-Kerr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mrs Hazel Scott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Secretary Name | The Business Services Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1997) |
Correspondence Address | 48 Milton Road East Kilbride Glasgow G74 5BU Scotland |
Website | scotwood.com |
---|---|
Email address | [email protected] |
Telephone | 01355 241727 |
Telephone region | East Kilbride |
Registered Address | 48 Milton Road College Milton North East Kilbride G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Douglas Kerr 34.50% Ordinary |
---|---|
1.7k at £1 | James Allan Scott 34.50% Ordinary |
775 at £1 | Dawn Alwxandra Clark Kerr 15.50% Ordinary |
775 at £1 | Hazel Scott 15.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,726 |
Cash | £79,583 |
Current Liabilities | £726,189 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 18 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
16 October 1995 | Delivered on: 2 November 1995 Persons entitled: Allied Irish Banks P.L.C. as Agent and Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 milton road,college milton industrial estate,east kilbride. Outstanding |
20 December 1993 | Delivered on: 31 December 1993 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over subjects at 48 milton road, east kilbride registered under title number lan 97687. Outstanding |
19 November 1986 | Delivered on: 25 November 1986 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 March 1994 | Delivered on: 13 April 1994 Satisfied on: 27 January 2011 Persons entitled: The Strathclyde Regional Council Classification: Floating charge Secured details: £20,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Director's details changed for Mr James Allan Scott on 30 November 2023 (2 pages) |
8 December 2023 | Termination of appointment of Dawn Alexandra Clark-Kerr as a director on 30 November 2023 (1 page) |
8 December 2023 | Registration of charge SC1007040010, created on 30 November 2023 (18 pages) |
8 December 2023 | Appointment of Mr Christopher Nugent as a director on 30 November 2023 (2 pages) |
8 December 2023 | Termination of appointment of Douglas William Kerr as a director on 30 November 2023 (1 page) |
8 December 2023 | Cessation of James Allan Scott as a person with significant control on 28 November 2023 (1 page) |
8 December 2023 | Termination of appointment of Douglas William Kerr as a secretary on 30 November 2023 (1 page) |
8 December 2023 | Termination of appointment of Hazel Scott as a director on 30 November 2023 (1 page) |
8 December 2023 | Notification of Scotwood Holdings Limited as a person with significant control on 30 November 2023 (2 pages) |
8 December 2023 | Registration of charge SC1007040011, created on 30 November 2023 (18 pages) |
8 December 2023 | Cessation of Douglas William Kerr as a person with significant control on 28 November 2023 (1 page) |
8 December 2023 | Registration of charge SC1007040008, created on 30 November 2023 (18 pages) |
8 December 2023 | Registration of charge SC1007040009, created on 30 November 2023 (18 pages) |
14 November 2023 | Satisfaction of charge 3 in full (4 pages) |
14 November 2023 | Satisfaction of charge 5 in full (4 pages) |
25 May 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
29 November 2022 | Change of details for Mr James Allan Scott as a person with significant control on 28 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mrs Hazel Scott on 28 November 2022 (2 pages) |
29 November 2022 | Director's details changed for James Allan Scott on 28 November 2022 (2 pages) |
13 June 2022 | Accounts for a small company made up to 31 January 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 January 2021 (8 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
27 July 2020 | Registration of charge SC1007040007, created on 22 July 2020 (16 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 September 2018 | Registration of charge SC1007040006, created on 4 September 2018 (16 pages) |
9 July 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 October 2017 | Appointment of Mrs Hazel Scott as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Dawn Alexandra Clark-Kerr as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Hazel Scott as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Dawn Alexandra Clark-Kerr as a director on 23 October 2017 (2 pages) |
12 June 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
12 June 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
29 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 July 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Douglas William Kerr on 13 January 2010 (1 page) |
20 January 2010 | Director's details changed for James Allan Scott on 13 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for John Murray Taylor on 13 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Douglas William Kerr on 13 January 2010 (1 page) |
20 January 2010 | Director's details changed for Douglas William Kerr on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Murray Taylor on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Douglas William Kerr on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Allan Scott on 13 January 2010 (2 pages) |
31 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
31 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
22 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members
|
28 January 1999 | Return made up to 31/12/98; no change of members
|
23 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
13 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Memorandum and Articles of Association (21 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Memorandum and Articles of Association (21 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members
|
31 January 1997 | Return made up to 31/12/96; no change of members
|
2 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | New secretary appointed (2 pages) |
2 November 1995 | Partic of mort/charge * (3 pages) |
2 November 1995 | Partic of mort/charge * (3 pages) |
24 August 1995 | Return made up to 31/12/94; full list of members; amend (8 pages) |
24 August 1995 | Return made up to 31/12/94; full list of members; amend (8 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
11 May 1995 | Company name changed scotwood partitioning LIMITED\certificate issued on 12/05/95 (4 pages) |
11 May 1995 | Company name changed scotwood partitioning LIMITED\certificate issued on 12/05/95 (4 pages) |
7 February 1994 | Ad 31/01/94--------- £ si 30000@1=30000 £ ic 6998/36998 (2 pages) |
7 February 1994 | Ad 31/01/94--------- £ si 30000@1=30000 £ ic 6998/36998 (2 pages) |
25 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |