Company Information for SCOTPARTS UK LTD.
168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC298273
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOTPARTS UK LTD. | |
Legal Registered Office | |
168 BATH STREET GLASGOW G2 4TP Other companies in PA9 | |
Company Number | SC298273 | |
---|---|---|
Company ID Number | SC298273 | |
Date formed | 2006-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 17:28:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARCHIBALD BRYCE LAMONT |
||
HAZEL LAMONT |
||
NICOLA MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGAN LAMONT LIMITED | Director | 2015-09-30 | CURRENT | 2014-07-28 | Dissolved 2016-11-15 | |
SCOTPARTS HOLDINGS LTD | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/01/24 FROM Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Nicola Murray on 2017-11-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/07/14 | |
SH01 | 13/05/14 STATEMENT OF CAPITAL GBP 3.00 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICOLA MURRAY | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hazel Lamont on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-08 |
Petitions to Wind Up (Companies) | 2023-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due Within One Year | 2014-03-31 | £ 406,690 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 484,076 |
Creditors Due Within One Year | 2013-03-31 | £ 484,076 |
Creditors Due Within One Year | 2012-03-31 | £ 768,931 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTPARTS UK LTD.
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 23,770 |
Cash Bank In Hand | 2013-03-31 | £ 15,900 |
Cash Bank In Hand | 2013-03-31 | £ 15,900 |
Cash Bank In Hand | 2012-03-31 | £ 15,905 |
Current Assets | 2014-03-31 | £ 407,377 |
Current Assets | 2013-03-31 | £ 484,533 |
Current Assets | 2013-03-31 | £ 484,533 |
Current Assets | 2012-03-31 | £ 778,329 |
Debtors | 2014-03-31 | £ 383,607 |
Debtors | 2013-03-31 | £ 468,633 |
Debtors | 2013-03-31 | £ 468,633 |
Debtors | 2012-03-31 | £ 762,424 |
Shareholder Funds | 2014-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 0 |
Shareholder Funds | 2012-03-31 | £ 9,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SCOTPARTS UK LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SCOTPARTS UK LTD. | Event Date | 2024-03-08 |
In the Paisley Sheriff Court No PAI-L53 of 2023 SCOTPARTS UK LTD. Company Number: SC298273 Registered office: c/o Wylie & Bisset, 168 Bath Street, Glasgow, G2 4TP Principal trading address: 7 Ellison… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |