Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTSMAN HOLDINGS PLC
Company Information for

SCOTSMAN HOLDINGS PLC

HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR,
Company Registration Number
SC358051
Public Limited Company
Active

Company Overview

About Scotsman Holdings Plc
SCOTSMAN HOLDINGS PLC was founded on 2009-04-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotsman Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTSMAN HOLDINGS PLC
 
Legal Registered Office
HAMILTON HOUSE
70 HAMILTON DRIVE
GLASGOW
G12 8DR
Other companies in G12
 
Previous Names
G1 GROUP (HOLDINGS) PLC01/06/2021
Filing Information
Company Number SC358051
Company ID Number SC358051
Date formed 2009-04-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 12:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTSMAN HOLDINGS PLC
Is this data useful to you?
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.
Companies with same name SCOTSMAN HOLDINGS PLC
The following companies were found which have the same name as SCOTSMAN HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTSMAN HOLDINGS, INC. 163 HEWLETT NECK RD Nassau HEWLETT NECK NY 11598 Active Company formed on the 1992-04-15
SCOTSMAN HOLDINGS LLC 110 CAPE SHORE DR KEMP TX 75143 Forfeited Company formed on the 2008-07-16

Company Officers of SCOTSMAN HOLDINGS PLC

Current Directors
Officer Role Date Appointed
BRIAN WILLIAM CRAIGHEAD MCGHEE
Company Secretary 2017-07-13
DEBORAH EDITH ENDOXANA KING
Director 2014-06-10
STEFAN PAUL KING
Director 2009-04-09
BRIAN WILLIAM CRAIGHEAD MCGHEE
Director 2009-04-09
STEPHEN ANTHONY MCQUADE
Director 2012-04-03
LESLEY WELSH
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCDOWALL
Director 2011-03-31 2014-10-31
MARTINE FRANCES KING
Director 2014-06-10 2014-07-22
FIONA MHAIRI DROMGOOLE
Company Secretary 2012-07-31 2014-06-13
BRIAN WILLIAM CRAIGHEAD MCGHEE
Company Secretary 2009-04-09 2012-07-31
JOHN CHRISTOPHER YOUNG
Director 2010-01-12 2012-07-31
GEORGE RICHARDSON MIDDLEMISS
Director 2009-04-09 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH EDITH ENDOXANA KING SCOTSMAN GROUP PLC Director 2014-06-10 CURRENT 2004-01-29 Active
STEFAN PAUL KING FARME CROSS LIMITED Director 2016-03-30 CURRENT 2015-12-17 Active
STEFAN PAUL KING GGV (EDINBURGH) LIMITED Director 2016-03-15 CURRENT 2013-07-24 Dissolved 2018-06-19
STEFAN PAUL KING HANOVER (EDINBURGH) PROPERTY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-06-27
STEFAN PAUL KING CLERK STREET AUDITORIUM LIMITED Director 2015-10-15 CURRENT 2013-01-28 Dissolved 2016-05-31
STEFAN PAUL KING HAMILTON HOUSE INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
STEFAN PAUL KING 36 ST ENOCH LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
STEFAN PAUL KING LISTER SQUARE (NO 226) LIMITED Director 2015-09-08 CURRENT 2015-06-23 Dissolved 2018-06-19
STEFAN PAUL KING DUNDAS PUBS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2018-06-26
STEFAN PAUL KING ONE-O-ONE CONVENIENCE STORES LIMITED Director 2015-05-01 CURRENT 1981-03-18 Active
STEFAN PAUL KING CORINTHIAN CLUBS LIMITED Director 2014-10-30 CURRENT 2005-03-31 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.2 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.1 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2018-06-26
STEFAN PAUL KING HOUSE RESTAURANTS NO.3 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
STEFAN PAUL KING HOSPITALITY GEEKS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STEFAN PAUL KING MERCHANT PROPERTIES SCOTLAND LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
STEFAN PAUL KING KILMARNOCK ROAD PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
STEFAN PAUL KING WEST END DEVELOPMENTS (GLASGOW) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2017-06-20
STEFAN PAUL KING BLUE CRESCENT BUILDING SERVICES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
STEFAN PAUL KING GLASGOW AND EDINBURGH INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
STEFAN PAUL KING CLERK STREET EDINBURGH LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
STEFAN PAUL KING SHELFCO (NO 301) LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-06-20
STEFAN PAUL KING CORINTHIAN CATERING LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
STEFAN PAUL KING CALEDONIA BISHOPBRIGGS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2017-06-20
STEFAN PAUL KING MORRISON COURT LIMITED Director 2012-05-10 CURRENT 2012-03-06 Active - Proposal to Strike off
STEFAN PAUL KING CAIRNSTAR (PERTH) LIMITED Director 2011-09-12 CURRENT 2005-09-07 Active - Proposal to Strike off
STEFAN PAUL KING PUB CONNECTION LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-05-15
STEFAN PAUL KING LISTER SQUARE (NO. 54) LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active - Proposal to Strike off
STEFAN PAUL KING MEADOW PARK 2 Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
STEFAN PAUL KING HOST ACADEMY PLC Director 2009-10-09 CURRENT 2009-10-09 Active
STEFAN PAUL KING G1 NIGHTCLUBS LTD Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-06-27
STEFAN PAUL KING G1 VENUES LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 PUBS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 GREENFIELD LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING ELPHINSTONE COMMERCIAL PROPERTY LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING G1 RESTAURANTS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING TEMPLELANE (DUNDEE) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-22
STEFAN PAUL KING WHISKY JOE'S (KILMARNOCK) LIMITED Director 2008-04-22 CURRENT 2008-03-20 Dissolved 2015-05-15
STEFAN PAUL KING THE DOLPHIN (DUNDEE) LIMITED Director 2008-02-06 CURRENT 2007-11-29 Active
STEFAN PAUL KING IONA PUB PARTNERSHIP (UNLICENSED) LIMITED Director 2008-02-06 CURRENT 2007-11-02 Active
STEFAN PAUL KING IONA PUB GROUP LTD Director 2007-12-21 CURRENT 2007-08-21 Dissolved 2017-06-20
STEFAN PAUL KING SOS SECURITY (CALEDONIAN) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2017-11-28
STEFAN PAUL KING EXPO (KILMARNOCK) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active - Proposal to Strike off
STEFAN PAUL KING D'ARCY'S (GLASGOW) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active
STEFAN PAUL KING SCOTSMAN GROUP PLC Director 2004-03-23 CURRENT 2004-01-29 Active
STEFAN PAUL KING G11 LIMITED Director 2002-03-20 CURRENT 2002-02-14 Dissolved 2015-05-15
STEFAN PAUL KING OCTOBER CAFE LIMITED Director 2001-10-29 CURRENT 2001-07-09 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE IONA PUB PARTNERSHIP (2017) LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE SCOTSMAN CASINO LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE FARME CROSS LIMITED Director 2016-03-30 CURRENT 2015-12-17 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE HAMILTON HOUSE INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE 36 ST ENOCH LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE HOUSE RESTAURANTS NO.2 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE KILMARNOCK ROAD PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE BLUE CRESCENT BUILDING SERVICES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE GLASGOW AND EDINBURGH INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE CLERK STREET EDINBURGH LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE CORINTHIAN CATERING LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE G 1 H LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE SOUTH METHVEN STREET (PERTH) LIMITED Director 2012-02-24 CURRENT 2012-02-07 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE PUB CONNECTION LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE SCOTSMAN DEVELOPMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE LISTER SQUARE (NO. 54) LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE LISTER SQUARE (NO. 53) LIMITED Director 2011-07-08 CURRENT 2011-07-04 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE EH1 LIMITED Director 2011-06-30 CURRENT 2011-06-29 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE NORTHPARK HOUSE (INVESTMENTS) LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE HOST ACADEMY PLC Director 2009-10-09 CURRENT 2009-10-09 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE GIFT IDEAS (SCOTLAND) LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE IONA PUB PARTNERSHIP INVESTMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE IONA PUB COMPANY LTD Director 2009-03-10 CURRENT 2009-02-11 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE KETCHUP BURGER CO LTD Director 2009-03-10 CURRENT 2009-02-09 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE G1 RESTAURANTS LIMITED Director 2009-03-10 CURRENT 2009-02-03 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE FORTH AND CLYDE DEVELOPMENT CO LIMITED Director 2009-03-10 CURRENT 2009-02-11 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE TEMPLELANE (DUNDEE) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-22
BRIAN WILLIAM CRAIGHEAD MCGHEE THE YARD (GLENROTHES) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE WHISKY JOE'S (KILMARNOCK) LIMITED Director 2008-04-22 CURRENT 2008-03-20 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE BOUZY ROUGE (GLASGOW) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE SHELF COMPANY (NO.15) LIMITED Director 2008-03-25 CURRENT 2008-02-01 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE THE DOLPHIN (DUNDEE) LIMITED Director 2008-02-06 CURRENT 2007-11-29 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE IP PARTNERSHIP LTD Director 2008-02-06 CURRENT 2007-11-29 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE IONA PUB PARTNERSHIP (UNLICENSED) LIMITED Director 2008-02-06 CURRENT 2007-11-02 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE FOUNDATION PROPERTY GROUP LIMITED Director 2007-11-29 CURRENT 2007-08-21 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE CHARLESTON (KILMARNOCK) LIMITED Director 2007-06-25 CURRENT 2007-06-12 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE HARVESTER (LIVINGSTON) LIMITED Director 2007-06-25 CURRENT 2007-06-12 Dissolved 2017-03-21
BRIAN WILLIAM CRAIGHEAD MCGHEE DIXON ARMS (GLENROTHES) LIMITED Director 2007-06-25 CURRENT 2007-06-12 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE CAFE DRUMMOND (ABERDEEN) LIMITED Director 2007-06-25 CURRENT 2007-06-12 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE STIRRUP STANE (LIVINGSTON) LIMITED Director 2007-06-25 CURRENT 2007-06-12 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE THE OLD DOLPHIN (DUNDEE) LIMITED Director 2007-05-04 CURRENT 2007-03-23 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE SHELF COMPANY (NO.6) LIMITED Director 2006-05-03 CURRENT 2005-05-03 Dissolved 2015-07-10
BRIAN WILLIAM CRAIGHEAD MCGHEE SHELF COMPANY (NO.10) LIMITED Director 2006-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
BRIAN WILLIAM CRAIGHEAD MCGHEE STUART HOTEL (EAST KILBRIDE) LIMITED Director 2006-05-03 CURRENT 2005-05-03 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE DISKBRIGHT LIMITED Director 2006-04-18 CURRENT 2005-03-14 Dissolved 2015-07-10
BRIAN WILLIAM CRAIGHEAD MCGHEE IONA PUB PARTNERSHIP (SCOTLAND) LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE D'ARCY'S (GLASGOW) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE SCOTSMAN GROUP PLC Director 2004-03-23 CURRENT 2004-01-29 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE G11 LIMITED Director 2002-03-26 CURRENT 2002-02-14 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE G111 LIMITED Director 2002-03-26 CURRENT 2002-02-14 Dissolved 2015-05-15
BRIAN WILLIAM CRAIGHEAD MCGHEE OCTOBER CAFE LIMITED Director 2002-03-26 CURRENT 2001-07-09 Active
BRIAN WILLIAM CRAIGHEAD MCGHEE G1 GROUP (SCOTLAND) PLC Director 1998-06-01 CURRENT 1992-09-29 Active
STEPHEN ANTHONY MCQUADE OCTOBER CAFE LIMITED Director 2012-07-13 CURRENT 2001-07-09 Active
STEPHEN ANTHONY MCQUADE SCOTSMAN GROUP PLC Director 2012-04-03 CURRENT 2004-01-29 Active
STEPHEN ANTHONY MCQUADE G 1 H LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
LESLEY WELSH CAFE DRUMMOND (ABERDEEN) LIMITED Director 2018-06-13 CURRENT 2007-06-12 Active
LESLEY WELSH STIRRUP STANE (LIVINGSTON) LIMITED Director 2018-06-13 CURRENT 2007-06-12 Active
LESLEY WELSH OCTOBER CAFE LIMITED Director 2018-05-08 CURRENT 2001-07-09 Active
LESLEY WELSH IONA PUB PARTNERSHIP (2017) LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
LESLEY WELSH SCOTSMAN DEVELOPMENTS LIMITED Director 2017-07-03 CURRENT 2011-07-01 Active
LESLEY WELSH SCOTSMAN CASINO LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
LESLEY WELSH EH1 LIMITED Director 2016-07-05 CURRENT 2011-06-29 Active
LESLEY WELSH LISTER SQUARE (NO. 53) LIMITED Director 2016-07-05 CURRENT 2011-07-04 Active - Proposal to Strike off
LESLEY WELSH HAMILTON HOUSE INVESTMENTS LIMITED Director 2016-07-05 CURRENT 2015-09-15 Active
LESLEY WELSH CORINTHIAN CLUBS LIMITED Director 2015-12-03 CURRENT 2005-03-31 Active
LESLEY WELSH 36 ST ENOCH LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
LESLEY WELSH HOUSE RESTAURANTS NO.2 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
LESLEY WELSH SHELF COMPANY (70 HD) LIMITED Director 2014-04-16 CURRENT 1998-01-15 Active
LESLEY WELSH KILMARNOCK ROAD PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LESLEY WELSH BLUE CRESCENT BUILDING SERVICES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
LESLEY WELSH GLASGOW AND EDINBURGH INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
LESLEY WELSH CLERK STREET EDINBURGH LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LESLEY WELSH CORINTHIAN CATERING LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
LESLEY WELSH PUB CONNECTION LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-05-15
LESLEY WELSH BARTRADER LIMITED Director 2011-03-29 CURRENT 2009-09-09 Dissolved 2015-05-29
LESLEY WELSH NORTHPARK HOUSE (INVESTMENTS) LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
LESLEY WELSH SCOTSMAN GROUP PLC Director 2009-07-15 CURRENT 2004-01-29 Active
LESLEY WELSH IONA PUB PARTNERSHIP INVESTMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2015-05-15
LESLEY WELSH IONA PUB PARTNERSHIP (UNLICENSED) LIMITED Director 2009-03-10 CURRENT 2007-11-02 Active
LESLEY WELSH TEMPLELANE (DUNDEE) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-22
LESLEY WELSH THE YARD (GLENROTHES) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-15
LESLEY WELSH WHISKY JOE'S (KILMARNOCK) LIMITED Director 2008-04-22 CURRENT 2008-03-20 Dissolved 2015-05-15
LESLEY WELSH BOUZY ROUGE (GLASGOW) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-15
LESLEY WELSH SHELF COMPANY (NO.15) LIMITED Director 2008-03-25 CURRENT 2008-02-01 Dissolved 2015-05-15
LESLEY WELSH THE DOLPHIN (DUNDEE) LIMITED Director 2008-02-06 CURRENT 2007-11-29 Active
LESLEY WELSH IP PARTNERSHIP LTD Director 2008-02-06 CURRENT 2007-11-29 Active
LESLEY WELSH FOUNDATION PROPERTY GROUP LIMITED Director 2007-11-29 CURRENT 2007-08-21 Dissolved 2015-05-15
LESLEY WELSH IONA PUB PARTNERSHIP (SCOTLAND) LIMITED Director 2007-07-30 CURRENT 2005-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-10CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-03Resolutions passed:<ul><li>Resolution Purchase of 30,045 d ordinary shares for a total price of £172,778 being an off-market purchase for the purposes of or pursuant to an employees shares scheme 23/03/2022</ul>
2022-05-03Purchase of own shares
2022-05-03Cancellation of shares. Statement of capital on 2022-03-29 GBP 54,460.29
2022-05-03SH06Cancellation of shares. Statement of capital on 2022-03-29 GBP 54,460.29
2022-05-03RES13Resolutions passed:
  • Purchase of 30,045 d ordinary shares for a total price of £172,778 being an off-market purchase for the purposes of or pursuant to an employees shares scheme 23/03/2022
2022-05-03SH03Purchase of own shares
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM CRAIGHEAD MCGHEE
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15RES01ADOPT ARTICLES 15/03/22
2021-06-01RES15CHANGE OF COMPANY NAME 01/06/21
2021-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-06AP01DIRECTOR APPOINTED MRS CYNTHIA KING
2021-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID SYME on 2021-04-02
2021-04-02AP01DIRECTOR APPOINTED MR PAUL STIRLING
2021-04-02AP03Appointment of Mr David Syme as company secretary on 2021-04-02
2021-04-02TM02Termination of appointment of Brian William Craighead Mcghee on 2021-04-02
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-09CH01Director's details changed for Mr Brian William Craighead Mcghee on 2019-07-01
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-05RES01ADOPT ARTICLES 05/04/18
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3580510001
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3580510001
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-13AP03Appointment of Mr Brian William Craighead Mcghee as company secretary on 2017-07-13
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 54760.74
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 54760.74
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 54760.74
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOWALL
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE FRANCES KING
2014-07-22TM02Termination of appointment of Fiona Mhairi Dromgoole on 2014-06-13
2014-06-10AP01DIRECTOR APPOINTED MARTINE FRANCES KING
2014-06-10AP01DIRECTOR APPOINTED DR DEBORAH EDITH ENDOXANA KING
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 54760.74
2014-05-07AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-10SH0131/03/14 STATEMENT OF CAPITAL GBP 54760.74
2014-03-06SH02SUB-DIVISION 20/02/14
2014-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-26RES01ADOPT ARTICLES 20/02/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM VIRGINIA HOUSE 62 VIRGINIA STREET GLASGOW G1 1TX
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/13
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-08AUDAUDITOR'S RESIGNATION
2013-05-07AR0109/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 14/12/2012
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCDOWALL / 17/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 01/09/2012
2012-08-23AP03SECRETARY APPOINTED FIONA MHAIRI DROMGOOLE
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2012-04-17AR0109/04/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED STEPHEN ANTHONY MCQUADE
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0109/04/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED DAVID MCDOWALL
2011-04-13AP01DIRECTOR APPOINTED MS LESLEY WELSH
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-12SH02CONSOLIDATION 03/08/10
2010-08-12RES01ADOPT ARTICLES 03/08/2010
2010-08-12RES13CONSOLIDATION 03/08/2010
2010-08-12SH0103/08/10 STATEMENT OF CAPITAL GBP 50000
2010-08-12SH0103/08/10 STATEMENT OF CAPITAL GBP 100
2010-05-17AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-19AR0109/04/10 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS
2009-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTSMAN HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTSMAN HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SCOTSMAN HOLDINGS PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-03-31

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 SCOTSMAN HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of SCOTSMAN HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTSMAN HOLDINGS PLC
Trademarks
We have not found any records of SCOTSMAN HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTSMAN HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SCOTSMAN HOLDINGS PLC are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where SCOTSMAN HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTSMAN HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTSMAN HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.