Company NameScotia Surface Hardening Co Ltd
DirectorScott Barker Forrest
Company StatusActive
Company NumberSC534385
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Scott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Greenock Road
Largs
KA30 8PE
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 October 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 October 2020 (1 page)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)