SCOTT & ROBERTSON LIMITED
Overview
| Company Name | SCOTT & ROBERTSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC012767 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTT & ROBERTSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIJUTE LIMITED | Jul 06, 1923 | Jul 06, 1923 |
What are the latest accounts for SCOTT & ROBERTSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SCOTT & ROBERTSON LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for SCOTT & ROBERTSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of British Polythene Limited as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Sander Zwarthof on Feb 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||
Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Harris as a director on May 03, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of SCOTT & ROBERTSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260771810001 | |||||||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||||||
| GREEN, Andrew Samuel, Dr | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United Kingdom | British | 168740920001 | |||||||||
| MILES, Mark William | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United States | American | 205171710002 | |||||||||
| ZWARTHOF, Sander | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | Netherlands | Dutch | 321384690001 | |||||||||
| BROOKSBANK, Raymond Bernard | Secretary | Port Glasgow Road PA15 2UL Greenock 96 Scotland | British | 2160590014 | ||||||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House England | 222145900001 | |||||||||||
| KANE, Hilary Anne | Secretary | 96 Port Glasgow Road PA15 2UL Greenock British Polythene Industries Plc Renfrewshire Scotland | 171787250001 | |||||||||||
| MACDONALD, Angus Neilson | Secretary | Creachann 22 Tannoch Drive Milngavie G62 8AS Glasgow Lanarkshire | British | 654650003 | ||||||||||
| BUNNELL, John | Director | Of Little Orchard Goodshelter East Portlemouth TQ8 8PA Salcombe Devon | United Kingdom | British | 124044910001 | |||||||||
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 220272610008 | |||||||||
| DUTHIE, David George | Director | Port Glasgow Road PA15 2UL Greenock 96 | Scotland | British | 131295330001 | |||||||||
| GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | 140922230001 | |||||||||
| GREENE, Jason Kent | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United States | American | 189185450002 | |||||||||
| HARRIS, Alan | Director | Port Glasgow Road PA15 2UL Greenock 96 | Scotland | British | 249672880001 | |||||||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | 261794500001 | |||||||||
| LANGLANDS, John Thomson | Director | 96 Port Glasgow Road Greenock PA15 2RP | Scotland | British | 722090001 | |||||||||
| MACDONALD, Angus Neilson | Director | Creachann 22 Tannoch Drive Milngavie G62 8AS Glasgow Lanarkshire | British | 654650003 | ||||||||||
| MCLATCHIE, Cameron | Director | Ailsa 25 Summerlea Road Seamill KA23 9HP West Kilbride Ayrshire | Scotland | British | 320410001 | |||||||||
| THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 87960850001 | |||||||||
| VERVAAT, Petrus Rudolph Maria | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 214493860001 | |||||||||
| BRITISH POLYTHENE LIMITED | Director | London Wall EC2Y 5AB London One |
| 41401970003 |
Who are the persons with significant control of SCOTT & ROBERTSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Limited | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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