Company NameScotwork International Limited
Company StatusActive
Company NumberSC147005
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Moffat McMillan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
Secretary NameMs Marion Laurenson Laughlin
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
Director NameMr Stephen Howard White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(5 years after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
Director NameMs Marion Laurenson Laughlin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(11 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameColin Alexander Banks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 1998(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2010)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address1 Moss Place
North Melbourne
Victoria 3051
3053
Director NameDr Kenneth William Gemmell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(5 years after company formation)
Appointment Duration6 years (resigned 01 November 2004)
RoleConsultant
Correspondence Address9 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Director NameRobert Anderson Paton Kerr
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address1702/469 St Kilda Road
Melbourne 3004
Victoria
Australia
Director NameRobert David Keith Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address2 Vine Park
Beaumont, St Peter
Jersey
JE3 7BT
Director NameRichard Charles Harrison Terdre
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2002)
RoleAccountant
Correspondence AddressLes Peupliers
St Ouen
Jersey
JE3 2HG

Contact

Websitescotwork.com
Email address[email protected]
Telephone0141 3573989
Telephone regionGlasgow

Location

Registered AddressBuilding 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Mcmillan
50.00%
Ordinary
1 at £1Stephen White Trust
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
20 October 2022Registered office address changed from 7 Fortrose Street Glasgow G11 5NU to Building 11000 Academy Office Business Park Gower Streeet Glasgow G51 1PR on 20 October 2022 (1 page)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 30 April 2022 (6 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 May 2020Secretary's details changed for Ms Marion Laurenson Laughlin on 1 January 2020 (1 page)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 January 2020Director's details changed for Mr John Moffat Mcmillan on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Stephen Howard White on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Ms Marion Laurenson Laughlin on 1 January 2020 (2 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 October 2014Director's details changed for John Moffat Mcmillan on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
29 October 2014Director's details changed for John Moffat Mcmillan on 29 October 2014 (2 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
3 August 2010Termination of appointment of Colin Banks as a director (1 page)
3 August 2010Termination of appointment of Colin Banks as a director (1 page)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Marion Laughlin on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Colin Alexander Banks on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen White on 13 October 2009 (2 pages)
23 October 2009Director's details changed for John Moffat Mcmillan on 13 October 2009 (2 pages)
23 October 2009Director's details changed for John Moffat Mcmillan on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen White on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Colin Alexander Banks on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Marion Laughlin on 13 October 2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
23 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 14/10/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 14/10/07; full list of members (3 pages)
20 November 2006Full accounts made up to 30 April 2006 (13 pages)
20 November 2006Full accounts made up to 30 April 2006 (13 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
17 January 2006Full accounts made up to 30 April 2005 (13 pages)
17 January 2006Full accounts made up to 30 April 2005 (13 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
13 January 2005Full accounts made up to 30 April 2004 (15 pages)
13 January 2005Full accounts made up to 30 April 2004 (15 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
28 October 2004Return made up to 14/10/04; full list of members (8 pages)
28 October 2004Return made up to 14/10/04; full list of members (8 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
18 October 2003Return made up to 14/10/03; full list of members (8 pages)
18 October 2003Return made up to 14/10/03; full list of members (8 pages)
15 October 2003Full accounts made up to 30 April 2003 (13 pages)
15 October 2003Full accounts made up to 30 April 2003 (13 pages)
9 December 2002Amended full accounts made up to 30 April 2002 (13 pages)
9 December 2002Amended full accounts made up to 30 April 2002 (13 pages)
20 November 2002Full accounts made up to 30 April 2002 (15 pages)
20 November 2002Full accounts made up to 30 April 2002 (15 pages)
24 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
16 October 2001Return made up to 14/10/01; full list of members (8 pages)
16 October 2001Return made up to 14/10/01; full list of members (8 pages)
7 September 2001Full accounts made up to 30 April 2001 (11 pages)
7 September 2001Full accounts made up to 30 April 2001 (11 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Full accounts made up to 30 April 2000 (12 pages)
11 October 2000Full accounts made up to 30 April 2000 (12 pages)
23 November 1999Full accounts made up to 30 April 1999 (12 pages)
23 November 1999Full accounts made up to 30 April 1999 (12 pages)
29 October 1999Return made up to 14/10/99; full list of members (8 pages)
29 October 1999Return made up to 14/10/99; full list of members (8 pages)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (1 page)
13 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (1 page)
30 October 1998Return made up to 14/10/98; no change of members (4 pages)
30 October 1998Return made up to 14/10/98; no change of members (4 pages)
25 September 1998Company name changed scotwork LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed scotwork LIMITED\certificate issued on 28/09/98 (2 pages)
30 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
30 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
27 October 1997Return made up to 14/10/97; full list of members (6 pages)
27 October 1997Return made up to 14/10/97; full list of members (6 pages)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Return made up to 14/10/96; no change of members (6 pages)
4 November 1996Return made up to 14/10/96; no change of members (6 pages)
15 November 1995Return made up to 14/10/95; no change of members (4 pages)
15 November 1995Return made up to 14/10/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 November 1994Return made up to 14/10/94; full list of members (6 pages)
3 November 1994Return made up to 14/10/94; full list of members (6 pages)
14 October 1993Incorporation (16 pages)
14 October 1993Incorporation (16 pages)