SCOTT ASSOCIATES SCULPTURE & DESIGN LTD.
24 CRAIGMONT STREET GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 9BT

Company number SC187582
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address UNIT M1, NORTH GLASGOW TRADING ESTATE, 24 CRAIGMONT STREET GLASGOW, LANARKSHIRE, G20 9BT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SCOTT ASSOCIATES SCULPTURE & DESIGN LTD. are www.scottassociatessculpturedesign.co.uk, and www.scott-associates-sculpture-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Scott Associates Sculpture Design Ltd is a Private Limited Company. The company registration number is SC187582. Scott Associates Sculpture Design Ltd has been working since 13 July 1998. The present status of the company is Active. The registered address of Scott Associates Sculpture Design Ltd is Unit M1 North Glasgow Trading Estate 24 Craigmont Street Glasgow Lanarkshire G20 9bt. . MACE, Rowan is a Secretary of the company. HOPKINS, Simon William is a Director of the company. Secretary SCOTT, Andrew has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director CUNNINGHAM, Derek has been resigned. Director HUNTER, Ewan Hamish has been resigned. Director MACFARLANE, Hamish Somerville, The Honourable has been resigned. Director MACKAY, Kenneth Evan has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director MEANEY, Daniel Joseph has been resigned. Director MORAN, Patrick Richard John has been resigned. Director SCOTT, Andrew has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MACE, Rowan
Appointed Date: 10 September 2002

Director
HOPKINS, Simon William
Appointed Date: 13 July 1998
60 years old

Resigned Directors

Secretary
SCOTT, Andrew
Resigned: 01 July 2002
Appointed Date: 13 July 1998

Nominee Secretary
TRAINER, Diane
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Director
CUNNINGHAM, Derek
Resigned: 30 June 2000
Appointed Date: 13 July 1998
60 years old

Director
HUNTER, Ewan Hamish
Resigned: 13 July 1998
Appointed Date: 13 July 1998
59 years old

Director
MACFARLANE, Hamish Somerville, The Honourable
Resigned: 22 January 2003
Appointed Date: 15 April 2001
63 years old

Director
MACKAY, Kenneth Evan
Resigned: 30 June 2000
Appointed Date: 13 July 1998
59 years old

Nominee Director
MCINTOSH, Susan
Resigned: 13 July 1998
Appointed Date: 13 July 1998
55 years old

Director
MEANEY, Daniel Joseph
Resigned: 08 November 2001
Appointed Date: 01 May 2001
71 years old

Director
MORAN, Patrick Richard John
Resigned: 30 June 2000
Appointed Date: 13 July 1998
52 years old

Director
SCOTT, Andrew
Resigned: 01 July 2002
Appointed Date: 13 July 1998
61 years old

Nominee Director
TRAINER, Peter
Resigned: 13 July 1998
Appointed Date: 13 July 1998
73 years old

Persons With Significant Control

Mr Simon Hopkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SCOTT ASSOCIATES SCULPTURE & DESIGN LTD. Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 900

06 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
05 Aug 1998
New director appointed
30 Jul 1998
Secretary resigned
30 Jul 1998
Director resigned
30 Jul 1998
Director resigned
13 Jul 1998
Incorporation

SCOTT ASSOCIATES SCULPTURE & DESIGN LTD. Charges

5 June 2008
Bond & floating charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
17 September 1998
Floating charge
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…