Company NameScott Engineering Company Limited
Company StatusDissolved
Company NumberSC108813
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date6 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Kim Calder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(16 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 06 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41a James Street
Dalry
Ayrshire
KA24 5ET
Scotland
Secretary NameMrs Kim Calder
NationalityBritish
StatusClosed
Appointed23 April 2004(16 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 06 December 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address41a James Street
Dalry
Ayrshire
KA24 5ET
Scotland
Director NameGeorge Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 April 2004)
RolePrecision Engineer
Correspondence AddressBrookside
Failford
Mauchline
KA5 5TF
Scotland
Secretary NameRebecca Scott Mundie Scott
NationalityBritish
StatusResigned
Appointed20 July 1989(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressBrookside
Failford
Mauchline
KA5 5TF
Scotland
Director NameRebecca Scott Mundie Scott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 23 April 2004)
RoleOffice Administrator
Correspondence AddressBrookside
Failford
Mauchline
KA5 5TF
Scotland
Director NameMr John Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(16 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 South Crescent Road
Ardrossan
Ayrshire
KA22 8EA
Scotland

Contact

Websitescottengineeringltd.co.uk
Telephone01294 602045
Telephone regionArdrossan

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1John Calder
50.00%
Ordinary
50 at £1Kim Calder
50.00%
Ordinary

Financials

Year2014
Net Worth£55,186
Cash£80,349
Current Liabilities£467,152

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 July 2012Delivered on: 4 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 July 2008Delivered on: 9 August 2008
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 May 2004Delivered on: 19 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 August 1996Delivered on: 5 September 1996
Satisfied on: 28 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 February 1988Delivered on: 3 March 1988
Satisfied on: 9 June 1997
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.
Fully Satisfied

Filing History

25 July 2019Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 July 2019 (2 pages)
24 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 January 2018Termination of appointment of John Calder as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of John Calder as a director on 31 December 2017 (1 page)
19 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2016Director's details changed for Mrs Kim Calder on 1 July 2015 (2 pages)
28 April 2016Director's details changed for Mrs Kim Calder on 1 July 2015 (2 pages)
28 April 2016Director's details changed for Mr John Calder on 2 October 2015 (2 pages)
28 April 2016Secretary's details changed for Mrs Kim Calder on 1 July 2015 (1 page)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Secretary's details changed for Mrs Kim Calder on 1 July 2015 (1 page)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Director's details changed for Mr John Calder on 2 October 2015 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
28 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
16 August 2012Alterations to floating charge 3 (5 pages)
16 August 2012Alterations to floating charge 3 (5 pages)
14 August 2012Alterations to floating charge 5 (5 pages)
14 August 2012Alterations to floating charge 5 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2012Alterations to floating charge 5 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2012Alterations to floating charge 5 (5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Secretary's details changed for Mrs Kim Calder on 13 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mrs Kim Calder on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Mr John Calder on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Mr John Calder on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Mrs Kim Calder on 13 April 2011 (2 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mrs Kim Calder on 13 April 2011 (2 pages)
11 May 2010Director's details changed for John Calder on 13 April 2010 (2 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Calder on 13 April 2010 (2 pages)
11 May 2010Secretary's details changed for Kim Calder on 13 April 2010 (1 page)
11 May 2010Director's details changed for Mrs Kim Calder on 13 April 2010 (2 pages)
11 May 2010Secretary's details changed for Kim Calder on 13 April 2010 (1 page)
11 May 2010Director's details changed for Mrs Kim Calder on 13 April 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2009Return made up to 13/04/09; no change of members (10 pages)
2 June 2009Return made up to 13/04/09; no change of members (10 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Return made up to 13/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2008Return made up to 13/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
20 April 2005Return made up to 13/04/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 June 2004Return made up to 13/04/04; full list of members (7 pages)
22 June 2004Return made up to 13/04/04; full list of members (7 pages)
19 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (5 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 13/04/03; full list of members (7 pages)
11 April 2003Return made up to 13/04/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 13/04/00; full list of members (6 pages)
17 April 2000Return made up to 13/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 13/04/99; full list of members (6 pages)
12 April 1999Return made up to 13/04/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 13/04/98; full list of members (6 pages)
29 April 1998Return made up to 13/04/98; full list of members (6 pages)
4 November 1997Registered office changed on 04/11/97 from: 15 burns street glasgow G4 9RX (1 page)
4 November 1997Registered office changed on 04/11/97 from: 15 burns street glasgow G4 9RX (1 page)
9 June 1997Dec mort/charge * (4 pages)
9 June 1997Dec mort/charge * (4 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Return made up to 13/04/97; full list of members (6 pages)
15 April 1997Return made up to 13/04/97; full list of members (6 pages)
5 September 1996Partic of mort/charge * (6 pages)
5 September 1996Partic of mort/charge * (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 April 1996Return made up to 13/04/96; full list of members (6 pages)
15 April 1996Return made up to 13/04/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 13/04/95; no change of members (4 pages)
9 May 1995Return made up to 13/04/95; no change of members (4 pages)
26 September 1994 (8 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (8 pages)
26 September 1994 (8 pages)
12 April 1994Return made up to 13/04/94; full list of members (5 pages)
12 April 1994Return made up to 13/04/94; full list of members (5 pages)
12 April 1994Return made up to 13/04/94; full list of members (5 pages)
9 June 1993 (7 pages)
9 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
9 June 1993 (7 pages)
12 May 1993Return made up to 13/04/93; no change of members (4 pages)
12 May 1993Return made up to 13/04/93; no change of members (4 pages)
12 May 1993Return made up to 13/04/93; no change of members (4 pages)
7 April 1992Return made up to 13/04/92; full list of members (6 pages)
7 April 1992Return made up to 13/04/92; full list of members (6 pages)
7 April 1992Return made up to 13/04/92; full list of members (6 pages)
10 March 1992 (7 pages)
10 March 1992 (7 pages)
10 March 1992Accounts for a small company made up to 31 December 1991 (7 pages)
7 June 1991 (7 pages)
7 June 1991Accounts for a small company made up to 31 December 1990 (7 pages)
7 June 1991 (7 pages)
28 April 1991Nc inc already adjusted 30/11/90 (1 page)
28 April 1991Nc inc already adjusted 30/11/90 (1 page)
28 April 1991Nc inc already adjusted 30/11/90 (1 page)
28 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1991Return made up to 13/04/91; full list of members (7 pages)
7 April 1991Return made up to 13/04/91; full list of members (7 pages)
7 April 1991Return made up to 13/04/91; full list of members (7 pages)
17 April 1990Return made up to 13/04/90; full list of members (6 pages)
17 April 1990Return made up to 13/04/90; full list of members (6 pages)
17 April 1990 (7 pages)
17 April 1990Return made up to 13/04/90; full list of members (6 pages)
17 April 1990Accounts for a small company made up to 31 December 1989 (7 pages)
17 April 1990 (7 pages)
9 January 1990Director's particulars changed (2 pages)
9 January 1990Return made up to 20/07/89; full list of members (6 pages)
9 January 1990Return made up to 20/07/89; full list of members (6 pages)
9 January 1990Return made up to 20/07/89; full list of members (6 pages)
9 January 1990 (7 pages)
9 January 1990Director's particulars changed (2 pages)
9 January 1990Director's particulars changed (2 pages)
9 January 1990 (7 pages)
9 January 1990Accounts for a small company made up to 31 December 1988 (7 pages)
3 March 1988Partic of mort/charge 2291 (3 pages)
3 March 1988Partic of mort/charge 2291 (3 pages)
3 March 1988Partic of mort/charge 2291 (3 pages)
12 February 1988PUC2 98@£1 ord 010288 (2 pages)
12 February 1988PUC2 98@£1 ord 010288 (2 pages)
12 February 1988PUC2 98@£1 ord 010288 (2 pages)
9 February 1988Accounting reference date notified as 31/12 (1 page)
9 February 1988Accounting reference date notified as 31/12 (1 page)
9 February 1988Accounting reference date notified as 31/12 (1 page)
28 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 January 1988Incorporation (17 pages)
20 January 1988Incorporation (17 pages)
20 January 1988Incorporation (17 pages)