Company NameGlobal Scotcrest Ltd
Company StatusActive
Company NumberSC404112
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Neill Armstrong Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Pauline May Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Euan Alexander Hunter
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.scotcrest.net
Telephone01475 648448
Telephone regionGreenock

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Neill Armstrong Hunter
25.00%
Ordinary
1 at £1Neill Armstrong Hunter
25.00%
Ordinary A-j
1 at £1Pauline May Hunter
25.00%
Ordinary
1 at £1Pauline May Hunter
25.00%
Ordinary A-j

Financials

Year2014
Net Worth-£34,883
Cash£20,541
Current Liabilities£133,761

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

19 April 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
12 August 2022Sub-division of shares on 20 July 2022 (4 pages)
12 August 2022Purchase of own shares. (3 pages)
12 August 2022Cancellation of shares. Statement of capital on 19 July 2022
  • GBP 2
(4 pages)
10 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2022Memorandum and Articles of Association (22 pages)
10 August 2022Change of share class name or designation (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (6 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2022Appointment of Mr Euan Alexander Hunter as a director on 19 July 2022 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
1 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 August 2016Director's details changed for Mr Neill Armstrong Hunter on 5 April 2016 (2 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Mrs Pauline May Hunter on 5 April 2016 (2 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Mrs Pauline May Hunter on 5 April 2016 (2 pages)
4 August 2016Director's details changed for Mr Neill Armstrong Hunter on 5 April 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
31 July 2015Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(5 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 August 2011Director's details changed (2 pages)
4 August 2011Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages)
4 August 2011Director's details changed (2 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
28 July 2011Appointment of Mr Neill Armstrong Hunter as a director (2 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
28 July 2011Appointment of Mrs Pauline May Hunter as a director (2 pages)
28 July 2011Appointment of Mr Neill Armstrong Hunter as a director (2 pages)
28 July 2011Appointment of Mrs Pauline May Hunter as a director (2 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
26 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 July 2011 (1 page)
25 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
25 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
25 July 2011Incorporation (28 pages)
25 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
25 July 2011Termination of appointment of Cosec Limited as a director (1 page)
25 July 2011Termination of appointment of Cosec Limited as a director (1 page)
25 July 2011Incorporation (28 pages)
25 July 2011Termination of appointment of James Mcmeekin as a director (1 page)