Company NameScott Bros. (Glasgow) Ltd
DirectorsAndrew Gordon John McNicol and James Scott
Company StatusActive
Company NumberSC453936
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Gordon John McNicol
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGavinburn School House 400 Dunbarton Road
Old Kilpatrick
G60 5NE
Scotland
Director NameJames Scott
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Pleasant Drive
Old Kilpatrick
G60 5HJ
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrew Gordon John Mcnicol
50.00%
Ordinary
50 at £1James Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£28,517
Cash£45,751
Current Liabilities£64,381

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due18 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
14 June 2022Change of details for Andrew Gordon John Mcnicol as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Change of details for James Scott as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 May 2018Change of details for Andrew Gordon John Mcnicol as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Change of details for James Scott as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Director's details changed for James Scott on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Andrew Gordon John Mcnicol on 24 May 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 16 June 2014 (1 page)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(23 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(23 pages)