Company NameScotwood Interiors Ltd.
Company StatusActive
Company NumberSC100704
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Allan Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameJohn Murray Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleContracts Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Christopher Nugent
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(37 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameAllan James Scott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address15 Castlehill Green
East Kilbride
Glasgow
G74 5BY
Scotland
Director NameCharles Gray Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 February 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BT
Scotland
Secretary NameMorag Cameron Mackinnon
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1990)
RoleCompany Director
Correspondence Address71 Hillview Drive
Clarkston
Glasgow
Lanarkshire
G76 7JJ
Scotland
Director NameJohn Lawson Williamson
NationalityBritish
StatusResigned
Appointed13 February 1989(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 September 1989)
RoleContracts Director
Correspondence Address1 Braidwood Street
Wishaw
Lanarkshire
ML2 8SY
Scotland
Director NameMargaret Elizabeth Brown Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address16 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameJohn McGillivray Tait
NationalityBritish
StatusResigned
Appointed21 September 1989(3 years after company formation)
Appointment Duration6 months (resigned 22 March 1990)
RoleChartered Accountant
Correspondence Address16 Thorn Drive
Bearsden
Glasgow
Lanarkshire
G61 4LT
Scotland
Secretary NameJohn McGillivray Tait
NationalityBritish
StatusResigned
Appointed21 September 1989(3 years after company formation)
Appointment Duration6 months (resigned 22 March 1990)
RoleCompany Director
Correspondence Address16 Thorn Drive
Bearsden
Glasgow
Lanarkshire
G61 4LT
Scotland
Director NameWilliam McLardie
NationalityBritish
StatusResigned
Appointed14 December 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1991)
RoleContracts Director
Correspondence Address16 Montrose Road
Foxbar
Paisley
Renfrewshire
PA2 0LP
Scotland
Director NameDouglas William Kerr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(3 years, 3 months after company formation)
Appointment Duration33 years, 11 months (resigned 30 November 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameJohn M Tait
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 1990)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
Lanarkshire
G2 2BX
Scotland
Director NameMr Douglas Graham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 April 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address60 Randolph Road
Glasgow
Lanarkshire
G11 7LG
Scotland
Secretary NameJames Allan Scott
NationalityBritish
StatusResigned
Appointed15 October 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1992)
RoleCompany Director
Correspondence Address16 The Pines
Glasgow
Lanarkshire
G44 3YB
Scotland
Secretary NameMr Douglas Graham
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Randolph Road
Glasgow
Lanarkshire
G11 7LG
Scotland
Secretary NameDouglas William Kerr
NationalityBritish
StatusResigned
Appointed29 October 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMrs Dawn Alexandra Clark-Kerr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMrs Hazel Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameThe Business Services Partnership Ltd (Corporation)
StatusResigned
Appointed20 January 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1997)
Correspondence Address48 Milton Road
East Kilbride
Glasgow
G74 5BU
Scotland

Contact

Websitescotwood.com
Email address[email protected]
Telephone01355 241727
Telephone regionEast Kilbride

Location

Registered Address48 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Douglas Kerr
34.50%
Ordinary
1.7k at £1James Allan Scott
34.50%
Ordinary
775 at £1Dawn Alwxandra Clark Kerr
15.50%
Ordinary
775 at £1Hazel Scott
15.50%
Ordinary

Financials

Year2014
Net Worth£630,726
Cash£79,583
Current Liabilities£726,189

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

22 July 2020Delivered 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 2018Delivered 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 1995Delivered 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 1993Delivered 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 1986Delivered 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 1994Delivered 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

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
12 December 2023Director's details changed for Mr James Allan Scott on 30 November 2023 (2 pages)
8 December 2023Termination of appointment of Dawn Alexandra Clark-Kerr as a director on 30 November 2023 (1 page)
8 December 2023Registration of charge SC1007040010, created on 30 November 2023 (18 pages)
8 December 2023Appointment of Mr Christopher Nugent as a director on 30 November 2023 (2 pages)
8 December 2023Termination of appointment of Douglas William Kerr as a director on 30 November 2023 (1 page)
8 December 2023Cessation of James Allan Scott as a person with significant control on 28 November 2023 (1 page)
8 December 2023Termination of appointment of Douglas William Kerr as a secretary on 30 November 2023 (1 page)
8 December 2023Termination of appointment of Hazel Scott as a director on 30 November 2023 (1 page)
8 December 2023Notification of Scotwood Holdings Limited as a person with significant control on 30 November 2023 (2 pages)
8 December 2023Registration of charge SC1007040011, created on 30 November 2023 (18 pages)
8 December 2023Cessation of Douglas William Kerr as a person with significant control on 28 November 2023 (1 page)
8 December 2023Registration of charge SC1007040008, created on 30 November 2023 (18 pages)
8 December 2023Registration of charge SC1007040009, created on 30 November 2023 (18 pages)
14 November 2023Satisfaction of charge 3 in full (4 pages)
14 November 2023Satisfaction of charge 5 in full (4 pages)
25 May 2023Accounts for a small company made up to 31 January 2023 (9 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 November 2022Change of details for Mr James Allan Scott as a person with significant control on 28 November 2022 (2 pages)
29 November 2022Director's details changed for Mrs Hazel Scott on 28 November 2022 (2 pages)
29 November 2022Director's details changed for James Allan Scott on 28 November 2022 (2 pages)
13 June 2022Accounts for a small company made up to 31 January 2022 (10 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 January 2021 (8 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 January 2020 (7 pages)
27 July 2020Registration of charge SC1007040007, created on 22 July 2020 (16 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 September 2018Registration of charge SC1007040006, created on 4 September 2018 (16 pages)
9 July 2018Accounts for a small company made up to 31 January 2018 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 October 2017Appointment of Mrs Hazel Scott as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Dawn Alexandra Clark-Kerr as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Hazel Scott as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Dawn Alexandra Clark-Kerr as a director on 23 October 2017 (2 pages)
12 June 2017Accounts for a small company made up to 31 January 2017 (8 pages)
12 June 2017Accounts for a small company made up to 31 January 2017 (8 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
29 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
29 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(4 pages)
3 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
1 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Douglas William Kerr on 13 January 2010 (1 page)
20 January 2010Director's details changed for James Allan Scott on 13 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for John Murray Taylor on 13 January 2010 (2 pages)
20 January 2010Secretary's details changed for Douglas William Kerr on 13 January 2010 (1 page)
20 January 2010Director's details changed for Douglas William Kerr on 13 January 2010 (2 pages)
20 January 2010Director's details changed for John Murray Taylor on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Douglas William Kerr on 13 January 2010 (2 pages)
20 January 2010Director's details changed for James Allan Scott on 13 January 2010 (2 pages)
31 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
31 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
31 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
24 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
22 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (8 pages)
23 December 1999Return made up to 31/12/99; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
13 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1997Memorandum and Articles of Association (21 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1997Memorandum and Articles of Association (21 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 January 1996 (13 pages)
2 July 1996Full accounts made up to 31 January 1996 (13 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996New secretary appointed (2 pages)
2 November 1995Partic of mort/charge * (3 pages)
2 November 1995Partic of mort/charge * (3 pages)
24 August 1995Return made up to 31/12/94; full list of members; amend (8 pages)
24 August 1995Return made up to 31/12/94; full list of members; amend (8 pages)
26 June 1995Full accounts made up to 31 January 1995 (13 pages)
26 June 1995Full accounts made up to 31 January 1995 (13 pages)
11 May 1995Company name changed scotwood partitioning LIMITED\certificate issued on 12/05/95 (4 pages)
11 May 1995Company name changed scotwood partitioning LIMITED\certificate issued on 12/05/95 (4 pages)
7 February 1994Ad 31/01/94--------- £ si 30000@1=30000 £ ic 6998/36998 (2 pages)
7 February 1994Ad 31/01/94--------- £ si 30000@1=30000 £ ic 6998/36998 (2 pages)
25 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)