SCOTTS INDUSTRIES LIMITED
BOSTON

Hellopages » Lincolnshire » East Lindsey » PE22 8LT
Company number 04957464
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address SLATES WORX STATION ROAD, EASTVILLE, BOSTON, LINCOLNSHIRE, PE22 8LT
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SCOTTS INDUSTRIES LIMITED are www.scottsindustries.co.uk, and www.scotts-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Wainfleet Rail Station is 5.5 miles; to Boston Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts Industries Limited is a Private Limited Company. The company registration number is 04957464. Scotts Industries Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Scotts Industries Limited is Slates Worx Station Road Eastville Boston Lincolnshire Pe22 8lt. The company`s financial liabilities are £64.72k. It is £4.63k against last year. The cash in hand is £1.94k. It is £1.92k against last year. And the total assets are £113.76k, which is £-18.79k against last year. SCOTT, Sonia Marie Claire is a Secretary of the company. SCOTT, Derek is a Director of the company. SCOTT, Sonia Marie Claire is a Director of the company. SHAW, Matthew Peter is a Director of the company. Director SCOTT, Arthur William has been resigned. Director SCOTT, Derek has been resigned. Director SHAW, Matthew Peter has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


scotts industries Key Finiance

LIABILITIES £64.72k
+7%
CASH £1.94k
+8736%
TOTAL ASSETS £113.76k
-15%
All Financial Figures

Current Directors

Secretary
SCOTT, Sonia Marie Claire
Appointed Date: 07 November 2003

Director
SCOTT, Derek
Appointed Date: 01 November 2012
58 years old

Director
SCOTT, Sonia Marie Claire
Appointed Date: 07 November 2003
53 years old

Director
SHAW, Matthew Peter
Appointed Date: 01 December 2015
43 years old

Resigned Directors

Director
SCOTT, Arthur William
Resigned: 05 March 2009
Appointed Date: 23 August 2007
88 years old

Director
SCOTT, Derek
Resigned: 22 August 2006
Appointed Date: 07 November 2003
58 years old

Director
SHAW, Matthew Peter
Resigned: 30 November 2006
Appointed Date: 15 August 2006
43 years old

Persons With Significant Control

Mr Derek Scott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Marie Claire Scott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTTS INDUSTRIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Appointment of Mr Matthew Peter Shaw as a director on 1 December 2015
02 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 34 more events
25 Aug 2006
Secretary's particulars changed;director's particulars changed
15 Mar 2006
Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed

15 Aug 2005
Accounts for a dormant company made up to 30 November 2004
12 Nov 2004
Return made up to 07/11/04; full list of members
07 Nov 2003
Incorporation

SCOTTS INDUSTRIES LIMITED Charges

15 May 2014
Charge code 0495 7464 0002
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…