SCOTT ENGINEERING COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NY

Company number SC108813
Status Active
Incorporation Date 20 January 1988
Company Type Private Limited Company
Address 16 ROYAL TERRACE, GLASGOW, G3 7NY
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Director's details changed for Mr John Calder on 2 October 2015. The most likely internet sites of SCOTT ENGINEERING COMPANY LIMITED are www.scottengineeringcompany.co.uk, and www.scott-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Engineering Company Limited is a Private Limited Company. The company registration number is SC108813. Scott Engineering Company Limited has been working since 20 January 1988. The present status of the company is Active. The registered address of Scott Engineering Company Limited is 16 Royal Terrace Glasgow G3 7ny. . CALDER, Kim is a Secretary of the company. CALDER, John is a Director of the company. CALDER, Kim is a Director of the company. Secretary SCOTT, Rebecca Scott Mundie has been resigned. Director SCOTT, George has been resigned. Director SCOTT, Rebecca Scott Mundie has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
CALDER, Kim
Appointed Date: 23 April 2004

Director
CALDER, John
Appointed Date: 23 April 2004
59 years old

Director
CALDER, Kim
Appointed Date: 23 April 2004
57 years old

Resigned Directors

Secretary
SCOTT, Rebecca Scott Mundie
Resigned: 23 April 2004

Director
SCOTT, George
Resigned: 23 April 2004
83 years old

Director
SCOTT, Rebecca Scott Mundie
Resigned: 23 April 2004
83 years old

Persons With Significant Control

Mr John Calder
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Calder
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTT ENGINEERING COMPANY LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

28 Apr 2016
Director's details changed for Mr John Calder on 2 October 2015
28 Apr 2016
Director's details changed for Mrs Kim Calder on 1 July 2015
28 Apr 2016
Secretary's details changed for Mrs Kim Calder on 1 July 2015
...
... and 97 more events
09 Feb 1988
Accounting reference date notified as 31/12
28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jan 1988
Incorporation
20 Jan 1988
Incorporation

SCOTT ENGINEERING COMPANY LIMITED Charges

25 July 2012
Floating charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
24 July 2008
Bond & floating charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
14 May 2004
Bond & floating charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 August 1996
Bond & floating charge
Delivered: 5 September 1996
Status: Satisfied on 28 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 February 1988
Floating charge
Delivered: 3 March 1988
Status: Satisfied on 9 June 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…