SCOTWOOD INTERIORS LTD.
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5BU

Company number SC100704
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address 48 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43330 - Floor and wall covering, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,000 . The most likely internet sites of SCOTWOOD INTERIORS LTD. are www.scotwoodinteriors.co.uk, and www.scotwood-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Scotwood Interiors Ltd is a Private Limited Company. The company registration number is SC100704. Scotwood Interiors Ltd has been working since 01 September 1986. The present status of the company is Active. The registered address of Scotwood Interiors Ltd is 48 Milton Road College Milton North East Kilbride G74 5bu. . KERR, Douglas William is a Secretary of the company. KERR, Douglas William is a Director of the company. SCOTT, James Allan is a Director of the company. TAYLOR, John Murray is a Director of the company. Secretary GRAHAM, Douglas has been resigned. Secretary MACKINNON, Morag Cameron has been resigned. Secretary SCOTT, James Allan has been resigned. Secretary TAIT, John Mcgillivray has been resigned. Secretary TAIT, John M has been resigned. Secretary THE BUSINESS SERVICES PARTNERSHIP LTD has been resigned. Director GRAHAM, Douglas has been resigned. Director GRANT, Charles Gray has been resigned. Director MCLARDIE, William has been resigned. Director SCOTT, Allan James has been resigned. Director SCOTT, Margaret Elizabeth Brown has been resigned. Director TAIT, John Mcgillivray has been resigned. Director WILLIAMSON, John Lawson has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
KERR, Douglas William
Appointed Date: 29 October 1997

Director
KERR, Douglas William
Appointed Date: 14 December 1989
61 years old

Director
SCOTT, James Allan
Appointed Date: 22 January 1992
56 years old

Director
TAYLOR, John Murray
Appointed Date: 01 February 2006
64 years old

Resigned Directors

Secretary
GRAHAM, Douglas
Resigned: 07 April 1997
Appointed Date: 22 January 1992

Secretary
MACKINNON, Morag Cameron
Resigned: 22 March 1990

Secretary
SCOTT, James Allan
Resigned: 22 January 1992
Appointed Date: 15 October 1990

Secretary
TAIT, John Mcgillivray
Resigned: 22 March 1990
Appointed Date: 21 September 1989

Secretary
TAIT, John M
Resigned: 22 March 1990

Secretary
THE BUSINESS SERVICES PARTNERSHIP LTD
Resigned: 29 October 1997
Appointed Date: 20 January 1996

Director
GRAHAM, Douglas
Resigned: 07 April 1997
Appointed Date: 22 March 1990
76 years old

Director
GRANT, Charles Gray
Resigned: 13 February 1989
85 years old

Director
MCLARDIE, William
Resigned: 14 February 1991
Appointed Date: 14 December 1989

Director
SCOTT, Allan James
Resigned: 22 December 2000
89 years old

Director
SCOTT, Margaret Elizabeth Brown
Resigned: 26 November 1997
Appointed Date: 16 February 1989
87 years old

Director
TAIT, John Mcgillivray
Resigned: 22 March 1990
Appointed Date: 21 September 1989

Director
WILLIAMSON, John Lawson
Resigned: 10 September 1989
Appointed Date: 13 February 1989

Persons With Significant Control

Mr Douglas William Kerr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SCOTWOOD INTERIORS LTD. Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
27 Jun 2016
Accounts for a small company made up to 31 January 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

29 Jun 2015
Accounts for a small company made up to 31 January 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000

...
... and 95 more events
07 Jan 1987
Secretary resigned;new secretary appointed

28 Oct 1986
Accounting reference date notified as 31/01

08 Sep 1986
Registered office changed on 08/09/86 from: 24 castle street edinburgh EH2 3JQ

08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1986
Certificate of Incorporation

SCOTWOOD INTERIORS LTD. Charges

16 October 1995
Standard security
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. as Agent and Trustee for Itself and Others
Description: 48 milton road,college milton industrial estate,east…
23 March 1994
Floating charge
Delivered: 13 April 1994
Status: Satisfied on 27 January 2011
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
20 December 1993
Standard security
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Lease over subjects at 48 milton road, east kilbride…
19 November 1986
Floating charge
Delivered: 25 November 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…