SCOTT & ROBERTSON LIMITED

SCOTT & ROBERTSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT & ROBERTSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC012767
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT & ROBERTSON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTT & ROBERTSON LIMITED located?

    Registered Office Address
    Studio 5013 Mile End Mill Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT & ROBERTSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIJUTE LIMITEDJul 06, 1923Jul 06, 1923

    What are the latest accounts for SCOTT & ROBERTSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SCOTT & ROBERTSON LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for SCOTT & ROBERTSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of British Polythene Limited as a director on Apr 23, 2025

    1 pagesTM01

    Director's details changed for Mr Sander Zwarthof on Feb 11, 2025

    2 pagesCH01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on Aug 27, 2024

    1 pagesAD01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Harris as a director on May 03, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on May 27, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on Apr 29, 2020

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Who are the officers of SCOTT & ROBERTSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260771810001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    GREEN, Andrew Samuel, Dr
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United KingdomBritish168740920001
    MILES, Mark William
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United StatesAmerican205171710002
    ZWARTHOF, Sander
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    NetherlandsDutch321384690001
    BROOKSBANK, Raymond Bernard
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    Secretary
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    British2160590014
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    222145900001
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    171787250001
    MACDONALD, Angus Neilson
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Secretary
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British654650003
    BUNNELL, John
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    Director
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    United KingdomBritish124044910001
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch220272610008
    DUTHIE, David George
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    ScotlandBritish131295330001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritish140922230001
    GREENE, Jason Kent
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United StatesAmerican189185450002
    HARRIS, Alan
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    ScotlandBritish249672880001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritish261794500001
    LANGLANDS, John Thomson
    96 Port Glasgow Road
    Greenock
    PA15 2RP
    Director
    96 Port Glasgow Road
    Greenock
    PA15 2RP
    ScotlandBritish722090001
    MACDONALD, Angus Neilson
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Director
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British654650003
    MCLATCHIE, Cameron
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    Director
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    ScotlandBritish320410001
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritish87960850001
    VERVAAT, Petrus Rudolph Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch214493860001
    BRITISH POLYTHENE LIMITED
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    Identification TypeUK Limited Company
    Registration Number00350729
    41401970003

    Who are the persons with significant control of SCOTT & ROBERTSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0