Company NameCheck-It Holdings (Scotland) Limited
DirectorsHilary Austin and John Austin
Company StatusActive
Company NumberSC373653
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameHilary Austin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 James Watt Place
College Milton
East Kilbride
G74 5HG
Scotland
Director NameJohn Austin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 James Watt Place
College Milton
East Kilbride
G74 5HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecheckitgroup.co.uk
Telephone01355 266176
Telephone regionEast Kilbride

Location

Registered Address61 James Watt Place
College Milton
East Kilbride
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.5Hilary Austin
50.00%
Ordinary
100 at £0.5John Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£499,773
Cash£5,313
Current Liabilities£48,873

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 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

20 October 2017Delivered on: 7 November 2017
Persons entitled:
Hilary Austin
John Austin
Rowanmoor Trustees Limited

Classification: A registered charge
Particulars: Heritable property 35 james watt place college milton east. Part of subjects registered in the land registry LAN98651 - now LAN231055.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Registration of charge SC3736530001, created on 20 October 2017 (8 pages)
7 November 2017Registration of charge SC3736530001, created on 20 October 2017 (8 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
16 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
16 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
16 March 2010Appointment of John Austin as a director (3 pages)
16 March 2010Appointment of John Austin as a director (3 pages)
16 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
16 March 2010Appointment of Hilary Austin as a director (3 pages)
16 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
16 March 2010Appointment of Hilary Austin as a director (3 pages)
3 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
3 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)