Company NameSTCS (Scotland) Ltd
DirectorsAllan Thompson and Garry Thompson
Company StatusActive
Company NumberSC354768
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Thompson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address16 George Allan Place
Strathaven
ML10 6EH
Scotland
Secretary NameGarry Thompson
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Windmill Court
Hamilton Hamilton
Hamilton
ML3 6LR
Scotland
Director NameMr Garry Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Murray Court
Argyle Crescent Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland

Contact

Websitestcsscotland.co.uk
Telephone01698 424001
Telephone regionMotherwell

Location

Registered AddressUnit 14 Murray Court
Argyle Crescent Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan Thompson
50.00%
Ordinary
1 at £1Garry Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£223,172
Cash£118,470
Current Liabilities£291,955

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

4 February 2014Delivered on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Director's details changed for Mr Garry Thompson on 30 January 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 September 2019Change of details for Mr Garry Thompson as a person with significant control on 14 September 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
7 June 2018Director's details changed for Garry Thompson on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Mr Allan Thompson on 7 June 2018 (2 pages)
3 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
5 February 2014Registration of charge 3547680001 (8 pages)
5 February 2014Registration of charge 3547680001 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from Unit 14 Murray Court Hillhouse Industrial Estate Argyle Drive Hamilton South Lanarkshire ML3 9BG on 18 February 2013 (1 page)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from Unit 14 Murray Court Hillhouse Industrial Estate Argyle Drive Hamilton South Lanarkshire ML3 9BG on 18 February 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Allan Thompson on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Allan Thompson on 27 February 2012 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Amended accounts made up to 28 February 2010 (2 pages)
27 October 2011Amended accounts made up to 28 February 2010 (2 pages)
1 June 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
1 June 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
25 May 2011Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR on 25 May 2011 (2 pages)
4 April 2011Appointment of Garry Thompson as a director (3 pages)
4 April 2011Appointment of Garry Thompson as a director (3 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
22 December 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
22 December 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
16 December 2010Registered office address changed from Unit 14 Murray Court Hillhouse Estate Hamilton ML3 9BQ Uk on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from Unit 14 Murray Court Hillhouse Estate Hamilton ML3 9BQ Uk on 16 December 2010 (2 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)