SCOT FRAME TIMBER ENGINEERING LIMITED

SCOT FRAME TIMBER ENGINEERING LIMITED

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

    Company NameSCOT FRAME TIMBER ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118213
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOT FRAME TIMBER ENGINEERING LIMITED?

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

    Where is SCOT FRAME TIMBER ENGINEERING LIMITED located?

    Registered Office Address
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOT FRAME TIMBER ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOT FRAME TIMBER ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for SCOT FRAME TIMBER ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    84 pagesAA

    Confirmation statement made on Jul 15, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Scotframe Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alun Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Michael David Newnham as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Who are the officers of SCOT FRAME TIMBER ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269659070001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritish241018720001
    O’SULLIVAN, Dean
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Director
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    United KingdomIrish342137790001
    JOHNSTONE, William Alexander
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Secretary
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    200373310001
    MCDOUGALL, Ian James
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    Secretary
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    Scottish71202080004
    OXENHAM, Alun
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    239685710001
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    THE GRANT SMITH LAW PRACTICE
    7 Waverley Place
    AB10 1XH Aberdeen
    Secretary
    7 Waverley Place
    AB10 1XH Aberdeen
    35846360001
    BARRON, David Bernard
    2 Myrus Circle
    AB44 1QG Macduff
    Banffshire
    Director
    2 Myrus Circle
    AB44 1QG Macduff
    Banffshire
    ScotlandBritish55716400001
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritish176342220003
    CRUICKSHANK, Alan
    The Beaches
    35 Rugosa Circle
    AB21 0NJ Newmachar
    Aberdeenshire
    Director
    The Beaches
    35 Rugosa Circle
    AB21 0NJ Newmachar
    Aberdeenshire
    ScotlandBritish102190750002
    CRUICKSHANK, Michael George
    Grenadier Park
    Cambuslang
    G72 8EP Glasgow
    16
    Scotland
    Director
    Grenadier Park
    Cambuslang
    G72 8EP Glasgow
    16
    Scotland
    United KingdomBritish55716500004
    DUFOUR, Thierry Georges Philippe Achille
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandFrench181127360001
    EDWARDS, Philip Robert
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Director
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    ScotlandBritish125447200002
    EDWARDS, Robert Thomas
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Director
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    ScotlandBritish54771530003
    IRWIN, Cecil Joseph
    Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    10
    Scotland
    Director
    Sutherland Crescent
    Abernethy
    PH2 9GA Perth
    10
    Scotland
    ScotlandBritish63308560002
    JOHNSTONE, William Alexander
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Director
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    ScotlandBritish228573610001
    MALO, Kare
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceNorwegian204195390001
    MILNE, Alexander Kenneth
    Rutherford Folds
    AB51 4JH Inverurie
    29
    Aberdeenshire
    Director
    Rutherford Folds
    AB51 4JH Inverurie
    29
    Aberdeenshire
    ScotlandBritish55716360004
    NEWNHAM, Michael David
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish239677160001
    SIMPSON, Michael Robert
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    Director
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    ScotlandBritish102188780001
    THOMSON, Malcolm John
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Director
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    ScotlandBritish225808050001

    Who are the persons with significant control of SCOT FRAME TIMBER ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Jul 22, 2022
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3291592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Souterford Avenue
    Inverurie Business Park
    AB51 0ZJ Inverurie
    Inverurie Business Park
    Scotland
    Apr 06, 2016
    Souterford Avenue
    Inverurie Business Park
    AB51 0ZJ Inverurie
    Inverurie Business Park
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc178862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Thomas Edwards
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Apr 06, 2016
    Inverurie Business Park
    Souterford Avenue
    AB51 0ZJ Inverurie
    Grampian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% 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