Company NameScotgrip International Limited
Company StatusActive
Company NumberSC130388
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Previous NameScotgrip (U.K.) Limited

Business Activity

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

Directors

Director NameMr Colin Mark Prise
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Colthill Circle
Milltimber
Aberdeen
Aberdeenshire
AB13 0EH
Scotland
Director NameMr Orrin Ralph Prise
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromleybank 26 Hillview Road
Cults
Aberdeen
AB15 9HB
Scotland
Director NameMr George Kynoch Yule
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed27 August 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Roy MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleMarketing Director
Correspondence AddressArdsheal Perth Road
Blairgowrie
Perthshire
PH10 6EJ
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Director NameMr Colin Prise
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tall Pines
Deeside Gardens
Banchory
Kincardineshire
AB31 5ZY
Scotland
Director NameMary Denise Prise
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Murtle Den Crescent Milltimber
Aberdeen
AB13 0GY
Scotland
Secretary NameMary Denise Prise
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tall Pines
Deeside Gardens
Banchory
Kincardineshire
AB31 5ZY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotgrip.com
Email address[email protected]
Telephone07 358504467
Telephone regionMobile

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£795,059
Cash£519,111
Current Liabilities£283,035

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
19 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2023Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 116
(4 pages)
3 July 2023Termination of appointment of George Kynoch Yule as a director on 29 June 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
9 March 2021Change of details for Mr Colin Mark Prise as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Orrin Ralph Prise as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Colin Mark Prise on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Orrin Ralph Prise on 9 March 2021 (2 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
25 November 2020Appointment of Professor George Kynoch Yule as a director on 2 November 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
6 March 2020Termination of appointment of Mary Denise Prise as a director on 7 January 2020 (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
27 February 2019Director's details changed for Mary Denise Prise on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 February 2019Director's details changed for Mary Denise Prise on 27 February 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
26 September 2017Termination of appointment of Colin Prise as a director on 26 September 2017 (1 page)
26 September 2017Cessation of Colin Prise as a person with significant control on 26 September 2017 (1 page)
26 September 2017Cessation of Colin Prise as a person with significant control on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Colin Prise as a director on 26 September 2017 (1 page)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 142
(8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 142
(8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Director's details changed for Orrin Ralph Prise on 27 May 2015 (2 pages)
29 June 2015Director's details changed for Orrin Ralph Prise on 27 May 2015 (2 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 142
(8 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 142
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 142
(8 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 142
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Termination of appointment of Mary Prise as a secretary (1 page)
17 September 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
17 September 2013Registered office address changed from Unit 8 Silverbank Industrial Estate North Deeside Road Banchory Kincardineshire AB31 5YR United Kingdom on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Mary Prise as a secretary (1 page)
17 September 2013Registered office address changed from Unit 8 Silverbank Industrial Estate North Deeside Road Banchory Kincardineshire AB31 5YR United Kingdom on 17 September 2013 (1 page)
17 September 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Colin Prise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Colin Mark Prise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mary Denise Prise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Orrin Ralph Prise on 14 January 2010 (2 pages)
25 March 2010Director's details changed for Colin Prise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Orrin Ralph Prise on 14 January 2010 (2 pages)
25 March 2010Director's details changed for Mary Denise Prise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Colin Mark Prise on 25 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 27/02/09; full list of members (5 pages)
27 March 2009Return made up to 27/02/09; full list of members (5 pages)
27 March 2009Director's change of particulars / colin prise / 19/06/2008 (1 page)
27 March 2009Director's change of particulars / colin prise / 19/06/2008 (1 page)
20 November 2008Statement of rights variation attached to shares (2 pages)
20 November 2008Ad 14/10/08\gbp si 66@1=66\gbp ic 142/208\ (2 pages)
20 November 2008Resolutions
  • RES13 ‐ Authorise solicitors to deliver resolution&approve allotment of shares 15/10/2008
(1 page)
20 November 2008Ad 14/10/08\gbp si 76@1=76\gbp ic 208/284\ (2 pages)
20 November 2008Statement of rights variation attached to shares (2 pages)
20 November 2008Ad 14/10/08\gbp si 76@1=76\gbp ic 208/284\ (2 pages)
20 November 2008Ad 14/10/08\gbp si 66@1=66\gbp ic 142/208\ (2 pages)
20 November 2008Resolutions
  • RES13 ‐ Authorise solicitors to deliver resolution&approve allotment of shares 15/10/2008
(1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 27/02/08; full list of members (5 pages)
27 February 2008Registered office changed on 27/02/2008 from unit 8 north deeside road banchory kincardineshire AB31 5YR (1 page)
27 February 2008Registered office changed on 27/02/2008 from unit 8 north deeside road banchory kincardineshire AB31 5YR (1 page)
27 February 2008Return made up to 27/02/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 March 2007Return made up to 27/02/07; no change of members (8 pages)
9 March 2007Return made up to 27/02/07; no change of members (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 27/02/06; full list of members (9 pages)
4 April 2006Return made up to 27/02/06; full list of members (9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 27/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2005Return made up to 27/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
15 March 2004Return made up to 27/02/04; no change of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 27/02/04; no change of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2002Ad 01/06/02--------- £ si 12@1=12 £ ic 130/142 (1 page)
5 June 2002Ad 01/06/02--------- £ si 12@1=12 £ ic 130/142 (1 page)
28 March 2002Return made up to 27/02/02; full list of members (7 pages)
28 March 2002Return made up to 27/02/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 27/02/01; full list of members (7 pages)
5 March 2001Return made up to 27/02/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 04/03/00; full list of members (7 pages)
30 March 2000Return made up to 04/03/00; full list of members (7 pages)
1 March 2000Ad 01/02/00--------- £ si 8@1=8 £ ic 122/130 (2 pages)
1 March 2000Ad 01/02/00--------- £ si 8@1=8 £ ic 122/130 (2 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 04/03/99; full list of members (6 pages)
1 April 1999Return made up to 04/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 04/03/98; full list of members (6 pages)
23 March 1998Return made up to 04/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 04/03/97; full list of members (6 pages)
2 April 1997Return made up to 04/03/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 1996Ad 12/03/96--------- £ si 22@1=22 £ ic 100/122 (2 pages)
28 March 1996£ nc 100/1000 12/03/96 (1 page)
28 March 1996Ad 12/03/96--------- £ si 22@1=22 £ ic 100/122 (2 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1996£ nc 100/1000 12/03/96 (1 page)
14 March 1996Return made up to 04/03/96; no change of members (4 pages)
14 March 1996Return made up to 04/03/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1994Return made up to 04/03/94; full list of members (5 pages)
16 March 1994Return made up to 04/03/94; full list of members (5 pages)
13 March 1992Ad 04/03/91--------- £ si 98@1 (2 pages)
13 March 1992Ad 04/03/91--------- £ si 98@1 (2 pages)
4 March 1991Incorporation (17 pages)
4 March 1991Incorporation (17 pages)