SCOTSMAN INCHCOLM LIMITED

SCOTSMAN INCHCOLM LIMITED

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

    Company NameSCOTSMAN INCHCOLM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC693876
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTSMAN INCHCOLM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SCOTSMAN INCHCOLM LIMITED located?

    Registered Office Address
    Hamilton House
    70 Hamilton Drive
    G12 8DR Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTSMAN INCHCOLM LIMITED?

    Previous Company Names
    Company NameFromUntil
    C-B-C STONE LIMITEDJan 10, 2022Jan 10, 2022
    STONE YARD HOLDINGS LIMITEDJun 02, 2021Jun 02, 2021
    CLERK STREET PROJECTS LIMITEDJun 01, 2021Jun 01, 2021
    SCOTSMAN HOLDINGS LIMITEDApr 29, 2021Apr 29, 2021
    WHITEFIELD ROAD PROPERTY LIMITEDMar 29, 2021Mar 29, 2021

    What are the latest accounts for SCOTSMAN INCHCOLM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTSMAN INCHCOLM LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for SCOTSMAN INCHCOLM LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed C-B-C stone LIMITED\certificate issued on 17/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2026

    RES15

    Appointment of Ms Lesley Welsh as a director on Mar 15, 2026

    2 pagesAP01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    15 pagesAA

    Termination of appointment of Stephen Anthony Mcquade as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr Ewan James Robertson as a director on Aug 26, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 28, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed stone yard holdings LIMITED\certificate issued on 10/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2022

    RES15

    Change of details for G1 Group (Holdings) Plc as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2021

    RES15

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 29, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalMar 29, 2021

    Statement of capital on Mar 29, 2021

    • Capital: GBP 10
    SH01

    Who are the officers of SCOTSMAN INCHCOLM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritish212250230001
    ROBERTSON, Ewan James
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritish208215190001
    WELSH, Lesley
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritish123527960001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    ScotlandBritish171048440001

    Who are the persons with significant control of SCOTSMAN INCHCOLM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scotsman Holdings Plc
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    Mar 29, 2021
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc358051
    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.

    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