Company NameScot Seat Direct Ltd.
Company StatusActive
Company NumberSC213634
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Secretary NameCarol Anne Young
NationalityBritish
StatusCurrent
Appointed07 December 2001(12 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameAlexander Arnold Young
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(6 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameCarol Anne Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(6 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Jonathan Alexander Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameCarol Anne Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameMr Jonathan Alexander Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Secretary NameMr Jonathan Alexander Young
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameCarol Anne Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameMr Jonathan Alexander Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameMr Jonathan Alexander Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCountdown Accountancy Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressCountdown House
PO Box 26035
Kilmarnock
East Ayrshire
KA3 2YF
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.scotseats.co.uk
Email address[email protected]
Telephone0845 6434248
Telephone regionUnknown

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£117,237
Cash£125,481
Current Liabilities£552,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

22 May 2018Delivered on: 22 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at low gainford farm, fenwick - AYR117525.
Outstanding
24 July 2012Delivered on: 3 August 2012
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 October 2007Delivered on: 30 October 2007
Persons entitled: Bibby Factors Scotland Limited

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
24 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
11 March 2004Delivered on: 1 April 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
19 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
19 December 2022Confirmation statement made on 16 December 2021 with updates (4 pages)
19 December 2022Change of details for Mr Jonathan Alexander Young as a person with significant control on 23 September 2021 (2 pages)
19 December 2022Change of details for Carol Anne Young as a person with significant control on 23 September 2021 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 December 2021Second filing of Confirmation Statement dated 13 December 2021 (3 pages)
16 December 2021Confirmation statement made on 13 December 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/12/2021
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 May 2018Registration of charge SC2136340005, created on 22 May 2018 (4 pages)
15 December 2017Director's details changed for Alexander Arnold Young on 15 December 2017 (2 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
15 December 2017Director's details changed for Carol Anne Young on 15 December 2017 (2 pages)
15 December 2017Secretary's details changed for Carol Anne Young on 15 December 2017 (1 page)
15 December 2017Director's details changed for Carol Anne Young on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Alexander Arnold Young on 15 December 2017 (2 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
15 December 2017Secretary's details changed for Carol Anne Young on 15 December 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(6 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(6 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,000
(6 pages)
10 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
17 August 2012Alterations to floating charge 1 (5 pages)
17 August 2012Alterations to floating charge 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 July 2011Appointment of Mr Jonathan Alexander Young as a director (3 pages)
18 July 2011Appointment of Mr Jonathan Alexander Young as a director (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 March 2011Termination of appointment of Jonathan Young as a director (1 page)
22 March 2011Termination of appointment of Jonathan Young as a director (1 page)
12 January 2011Appointment of Mr Jonathan Alexander Young as a director (2 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 January 2011Appointment of Mr Jonathan Alexander Young as a director (2 pages)
10 January 2011Statement of capital following an allotment of shares on 28 December 2009
  • GBP 250,000
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 28 December 2009
  • GBP 250,000
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2010Director's details changed for Carol Anne Young on 24 December 2009 (2 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alexander Arnold Young on 10 December 2009 (2 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Carol Anne Young on 24 December 2009 (2 pages)
12 January 2010Director's details changed for Alexander Arnold Young on 10 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Ad 29/12/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
6 March 2009Ad 29/12/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2008Return made up to 11/12/08; full list of members (3 pages)
24 December 2008Return made up to 11/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2008Registered office changed on 13/11/2008 from ayrshire business centre 33 townhead, kilmaurs kilmarnock ayrshire KA3 2SR (1 page)
13 November 2008Registered office changed on 13/11/2008 from ayrshire business centre 33 townhead, kilmaurs kilmarnock ayrshire KA3 2SR (1 page)
11 November 2008Appointment terminated director jonathan young (1 page)
11 November 2008Appointment terminated director jonathan young (1 page)
18 July 2008Alterations to floating charge 1 (5 pages)
18 July 2008Alterations to floating charge 1 (5 pages)
10 January 2008Partial exemption accounts made up to 31 December 2006 (10 pages)
10 January 2008Partial exemption accounts made up to 31 December 2006 (10 pages)
10 January 2008Return made up to 11/12/07; no change of members (7 pages)
10 January 2008Return made up to 11/12/07; no change of members (7 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Partial exemption accounts made up to 31 December 2005 (9 pages)
23 January 2007Partial exemption accounts made up to 31 December 2005 (9 pages)
23 January 2007New director appointed (1 page)
15 December 2006Return made up to 11/12/06; full list of members (7 pages)
15 December 2006Return made up to 11/12/06; full list of members (7 pages)
28 April 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 November 2005Alterations to a floating charge (5 pages)
16 November 2005Alterations to a floating charge (5 pages)
3 November 2005Alterations to a floating charge (5 pages)
3 November 2005Alterations to a floating charge (5 pages)
3 November 2005Alterations to a floating charge (5 pages)
3 November 2005Alterations to a floating charge (5 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
13 April 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
13 April 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
13 December 2004Return made up to 11/12/04; full list of members (8 pages)
13 December 2004Return made up to 11/12/04; full list of members (8 pages)
20 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
20 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 October 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
15 October 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
16 December 2002Return made up to 11/12/02; full list of members (8 pages)
16 December 2002Return made up to 11/12/02; full list of members (8 pages)
10 July 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
10 July 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Return made up to 11/12/01; full list of members (7 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Return made up to 11/12/01; full list of members (7 pages)
18 December 2001Secretary resigned;director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
11 December 2000Incorporation (16 pages)
11 December 2000Incorporation (16 pages)