Company NameScapa Joinery Limited
DirectorsErnest James Scott and Wilma Scott
Company StatusActive
Company NumberSC326479
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameErnest James Scott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address12 Skye
St Leonards
East Kilbride
Lanarkshire
G74 2BX
Scotland
Director NameWilma Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address12 Skye
St Leonards
East Kilbride
Lanarkshire
G74 2BX
Scotland
Secretary NameWilma Scott
NationalityBritish
StatusCurrent
Appointed30 June 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address12 Skye
St Leonards
East Kilbride
Lanarkshire
G74 2BX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressNelson Gilmour Smith
33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Ernest James Scott
60.00%
Ordinary
2 at £1Williamina Scott
40.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£10,339
Current Liabilities£13,802

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Notification of Ernest James Scott as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ernest James Scott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Ernest James Scott as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5
(6 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(5 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(5 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 13 August 2010 (1 page)
13 August 2010Director's details changed for Wilma Scott on 28 June 2010 (2 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Ernest James Scott on 28 June 2010 (2 pages)
13 August 2010Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 13 August 2010 (1 page)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Ernest James Scott on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Wilma Scott on 28 June 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
18 December 2007Ad 01/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 December 2007Ad 01/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 June 2007Registered office changed on 28/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Incorporation (17 pages)