Company NameScenegineering Limited
DirectorsIain James Munro and James Maceachran
Company StatusActive
Company NumberSC336845
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain James Munro
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address74 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameMr Iain James Munro
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr James Maceachran
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address74 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameJames Fraser Munro
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Torrington Avenue
Glasgow
Lanarkshire
G46 7LT
Scotland
Director NameMr Peter Matthew Patterson Sneddon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 August 2011)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6/20 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Mark Andrew Chisholm
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address74 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Websitewww.scenegineering.com/
Email address[email protected]
Telephone0141 2488330
Telephone regionGlasgow

Location

Registered Address74 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Iain James Munro
51.00%
Ordinary
49 at £1Peter Sneddon
49.00%
Ordinary

Financials

Year2014
Net Worth£55,626
Cash£25,164
Current Liabilities£72,770

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return10 April 2024 (6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

25 February 2021Delivered on: 8 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

29 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
14 November 2022Appointment of Mr Mark Andrew Chisholm as a director on 14 November 2022 (2 pages)
14 November 2022Termination of appointment of James Fraser Munro as a director on 14 November 2022 (1 page)
14 November 2022Appointment of Mr James Maceachran as a director on 14 November 2022 (2 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
8 March 2021Registration of charge SC3368450001, created on 25 February 2021 (18 pages)
12 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
6 February 2020Confirmation statement made on 29 January 2020 with updates (3 pages)
23 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Peter Matthew Patterson Sneddon as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Peter Matthew Patterson Sneddon as a director on 31 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
8 August 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
8 August 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
11 February 2013Secretary's details changed for Mr Iain James Munro on 28 January 2013 (1 page)
11 February 2013Director's details changed for Mr Iain James Munro on 28 January 2013 (2 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Mr Iain James Munro on 28 January 2013 (1 page)
11 February 2013Director's details changed for Mr Iain James Munro on 28 January 2013 (2 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Pete Sneddon as a director (2 pages)
3 January 2013Appointment of Mr Pete Sneddon as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Peter Sneddon as a director (1 page)
30 January 2012Registered office address changed from 6/20 Montrose Street Glasgow G1 1RE on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Peter Sneddon as a director (1 page)
30 January 2012Registered office address changed from 6/20 Montrose Street Glasgow G1 1RE on 30 January 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
29 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
25 February 2011Appointment of Mr Peter Matthew Patterson Sneddon as a director (2 pages)
25 February 2011Appointment of Mr Peter Matthew Patterson Sneddon as a director (2 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for James Fraser Munro on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Iain James Munro on 11 February 2010 (2 pages)
11 February 2010Director's details changed for James Fraser Munro on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Iain James Munro on 11 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2008Incorporation (13 pages)
29 January 2008Incorporation (13 pages)