Company NameMascot Civils Ltd
DirectorScott McCreadie
Company StatusActive
Company NumberSC483561
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 8 months ago)
Previous NameS.M. Engineering (Ayrshire) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Scott McCreadie
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts7 April 2022 (2 years ago)
Next Accounts Due7 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End7 April

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

1 April 2022Delivered on: 7 April 2022
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 7 April 2022 (5 pages)
31 October 2022Previous accounting period extended from 4 April 2022 to 7 April 2022 (1 page)
29 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
7 April 2022Registration of charge SC4835610001, created on 1 April 2022 (8 pages)
21 January 2022Total exemption full accounts made up to 4 April 2021 (5 pages)
21 December 2021Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
19 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 5 April 2020 (4 pages)
30 October 2020Company name changed S.M. engineering (ayrshire) LTD\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (4 pages)
4 November 2019Registered office address changed from 13 Jewel Gardens Dalkeith EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 4 November 2019 (1 page)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 February 2019Registered office address changed from 13 Jewel Gardens Dalkeith EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith EH22 3FQ on 21 February 2019 (1 page)
3 January 2019Registered office address changed from 13 Jewel Gardens Eskbank Scotland to 13 Jewel Gardens Dalkeith EH22 3FQ on 3 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
2 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 31a Flowerhill Street Airdrie ML6 6AP to 13 Jewel Gardens Eskbank on 8 May 2018 (1 page)
23 November 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
4 August 2017Director's details changed for Mr Scott Mccreadie on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Scott Mccreadie on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 August 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
27 August 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
27 August 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
18 August 2014Current accounting period shortened from 31 August 2015 to 5 April 2015 (1 page)
18 August 2014Current accounting period shortened from 31 August 2015 to 5 April 2015 (1 page)
18 August 2014Current accounting period shortened from 31 August 2015 to 5 April 2015 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(22 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(22 pages)