Company NameScott Bros Motor Engineers Ltd.
DirectorsJames Scott and Gavin Symington
Company StatusActive
Company NumberSC279626
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJames Scott
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marnock Street
Glasgow
G40 2TU
Scotland
Director NameGavin Symington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameJames Scott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Mirren Drive
Clydebank
Strathclyde
G81 6LF
Scotland
Secretary NameJames Scott
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Mirren Drive
Clydebank
Strathclyde
G81 6LF
Scotland
Director NameThomas Higgins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2011)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address20 Strathcarron Drive
Dykebar
Glasgow
PA2 7AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSt.
Marnock Street
Glasgow
G40 2TU
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1000 at £1James Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,906
Cash£62,167
Current Liabilities£243,879

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

18 April 2005Delivered on: 20 April 2005
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

3 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 February 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
26 January 2022Director's details changed for James Scott on 18 January 2022 (2 pages)
26 January 2022Director's details changed for James Scott on 26 January 2022 (2 pages)
26 January 2022Notification of James Scott as a person with significant control on 11 August 2021 (2 pages)
26 January 2022Cessation of James Scott as a person with significant control on 11 August 2021 (1 page)
26 January 2022Change of details for James Scott as a person with significant control on 17 January 2022 (2 pages)
26 January 2022Director's details changed for James Scott on 17 January 2022 (2 pages)
20 April 2021Registered office address changed from C/O Johnstoncarmichael Llp 227 West George Street Glasgow G2 2nd to St. Marnock Street Glasgow G40 2TU on 20 April 2021 (1 page)
4 March 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Director's details changed for Gavin Symington on 13 October 2020 (2 pages)
23 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
21 January 2020Termination of appointment of James Scott as a secretary on 10 August 2019 (1 page)
21 January 2020Director's details changed for Gavin Symington on 1 January 2020 (2 pages)
21 January 2020Director's details changed for Gavin Symington on 1 January 2020 (2 pages)
21 January 2020Termination of appointment of James Scott as a director on 10 August 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Director's details changed for James Scott on 14 October 2019 (2 pages)
14 October 2019Director's details changed for James Scott on 14 October 2019 (2 pages)
25 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
9 January 2018Director's details changed for James Scott on 1 January 2018 (2 pages)
9 January 2018Director's details changed for James Scott on 1 January 2018 (2 pages)
9 January 2018Director's details changed for James Scott on 1 January 2018 (2 pages)
9 January 2018Director's details changed for James Scott on 1 January 2018 (2 pages)
1 December 2017Cessation of James Scott as a person with significant control on 6 April 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Termination of appointment of Thomas Higgins as a director (1 page)
28 September 2011Termination of appointment of Thomas Higgins as a director (1 page)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Thomas Higgins on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Scott on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Thomas Higgins on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Scott on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Scott on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Scott on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gavin Symington on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gavin Symington on 18 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 08/02/08; full list of members (4 pages)
3 April 2008Return made up to 08/02/08; full list of members (4 pages)
2 April 2008Director's change of particulars / gavin symington / 02/04/2008 (1 page)
2 April 2008Director's change of particulars / gavin symington / 02/04/2008 (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 08/02/07; full list of members (3 pages)
15 February 2007Return made up to 08/02/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 08/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 08/02/06; full list of members (3 pages)
27 June 2005Ad 09/02/05--------- £ si 998@1 (2 pages)
27 June 2005Ad 09/02/05--------- £ si 998@1 (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Ad 09/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 09/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)