Company NameKevan Scott Goldsmiths Ltd.
DirectorKevan Scott
Company StatusActive
Company NumberSC353582
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NameKevan Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence Address48a Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
Secretary NameJulie McLean Fairlie Scott
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address48a Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kevanscott.com/ingenii.cgi
Telephone0141 6386804
Telephone regionGlasgow

Location

Registered Address48 Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1Kevan Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£49,303
Current Liabilities£121,771

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
29 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Kevan Scott on 16 January 2010 (2 pages)
2 February 2009Secretary appointed julie mclean fairlie scott (2 pages)
2 February 2009Director appointed kevan scott (2 pages)
21 January 2009Appointment terminated director stephen george mabbott (1 page)
21 January 2009Appointment terminated secretary brian reid LTD. (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 January 2009Incorporation (18 pages)