Company NameScotcrest Uniforms Ltd.
DirectorsLinda Keers and Peter Keers
Company StatusActive
Company NumberSC406071
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLinda Keers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr Peter Keers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01236 606560
Telephone regionCoatbridge

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,347
Cash£2,831
Current Liabilities£138,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

10 October 2017Delivered on: 13 October 2017
Persons entitled: Scotcrest Uniforms Limited

Classification: A registered charge
Particulars: 41 quarry street, hamilton forming cadastral unit. LAN145398.
Outstanding
18 April 2017Delivered on: 26 April 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
19 August 2019Change of details for Mr Peter Keers as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Linda Keers on 19 August 2019 (2 pages)
19 August 2019Change of details for Mrs Linda Keers as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Peter Keers on 19 August 2019 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 August 2018Change of details for Mr Peter Keers as a person with significant control on 6 April 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 October 2017Registration of charge SC4060710003, created on 10 October 2017 (15 pages)
13 October 2017Registration of charge SC4060710003, created on 10 October 2017 (15 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Registration of charge SC4060710002, created on 18 April 2017 (17 pages)
26 April 2017Registration of charge SC4060710002, created on 18 April 2017 (17 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 September 2011Appointment of Mr Peter Keers as a director (2 pages)
22 September 2011Appointment of Linda Keers as a director (2 pages)
22 September 2011Appointment of Mr Peter Keers as a director (2 pages)
22 September 2011Appointment of Linda Keers as a director (2 pages)
25 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
24 August 2011Incorporation (24 pages)
24 August 2011Incorporation (24 pages)