Company NameScott's Stores (Barrhead) Limited
DirectorsJune Scott Hunter and John Liddell Park
Company StatusActive
Company NumberSC349311
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameMrs Julie Park
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMrs June Scott Hunter
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address29 Craighead Street
Barrhead
Glasgow
East Renfrewshire
G78 2QP
Scotland
Director NameMr John Liddell Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleHardware Retailer
Country of ResidenceScotland
Correspondence Address44 Libo Avenue
Uplawmoor
Glasgow
East Renfrewshire
G78 4AL
Scotland
Director NameMr Henry Gardner Scott Hunter
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleHardware Retailer
Country of ResidenceScotland
Correspondence Address29 Craighead Street
Barrhead
Glasgow
G78 2QP
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 8815389
Telephone regionGlasgow

Location

Registered Address44 Main Street
Barrhead
Glasgow
G78 1RE
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2014
Net Worth£92,095
Cash£5,654
Current Liabilities£173,792

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

30 December 2008Delivered on: 8 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 main street, barrhead, glasgow REN42906, ground at 42 main street REN83418, ground floor premises known as the store, 44 main street REN110381.
Outstanding
30 December 2008Delivered on: 8 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor or upper floor flat at 29 craighead street, barrhead, glasgow REN110381.
Outstanding

Filing History

3 May 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
11 October 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
3 August 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
16 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 36,000
(7 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 36,000
(7 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 36,000
(7 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 36,000
(7 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 36,000
(7 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 36,000
(7 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 36,000
(7 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 36,000
(7 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 October 2010Termination of appointment of Henry Hunter as a director (1 page)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 October 2010Termination of appointment of Henry Hunter as a director (1 page)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2009Secretary's details changed for Julie Park on 1 October 2009 (1 page)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
29 October 2009Secretary's details changed for Julie Park on 1 October 2009 (1 page)
29 October 2009Appointment of Mrs June Scott Hunter as a director (2 pages)
29 October 2009Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages)
29 October 2009Appointment of Mrs June Scott Hunter as a director (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
29 October 2009Appointment of Mr John Liddell Park as a director (2 pages)
29 October 2009Appointment of Mr John Liddell Park as a director (2 pages)
29 October 2009Secretary's details changed for Julie Park on 1 October 2009 (1 page)
29 October 2009Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
16 January 2009Ad 28/11/08\gbp si 30000@1=30000\gbp ic 6001/36001\ (2 pages)
16 January 2009Ad 28/11/08\gbp si 6000@1=6000\gbp ic 1/6001\ (2 pages)
16 January 2009Ad 28/11/08\gbp si 6000@1=6000\gbp ic 1/6001\ (2 pages)
16 January 2009Ad 28/11/08\gbp si 30000@1=30000\gbp ic 6001/36001\ (2 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
2 October 2008Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
1 October 2008Incorporation (22 pages)
1 October 2008Incorporation (22 pages)