Active
Company Information for SCOTT MACBRIDE COATS LIMITED
16-18 WEIR STREET, FALKIRK, STIRLINGSHIRE, FK1 1RA,
|
Company Registration Number
SC245833 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| SCOTT MACBRIDE COATS LIMITED | ||
| Legal Registered Office | ||
| 16-18 WEIR STREET FALKIRK STIRLINGSHIRE FK1 1RA Other companies in FK1 | ||
| Previous Names | ||
|
| Company Number | SC245833 | |
|---|---|---|
| Company ID Number | SC245833 | |
| Date formed | 2003-03-18 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 18/03/2016 | |
| Return next due | 15/04/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB300739390 |
| Last Datalog update: | 2025-12-05 08:30:31 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CLIVE BARRIE SCOTT |
||
JAMES FLEMING SCOTT COATS |
||
MARGARET COATS |
||
ALISTER JAMES MACBRIDE |
||
JEAN WALKER MACBRIDE |
||
CLIVE BARRIE SCOTT |
||
ELISABETH YUILL SCOTT |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GOLDEN LION PILOTAGE AND MARINE SERVICES COMPANY LIMITED | Company Secretary | 1990-04-20 | CURRENT | 1988-03-24 | Active | |
| GOLDEN LION PILOTAGE AND MARINE SERVICES COMPANY LIMITED | Director | 1995-01-17 | CURRENT | 1988-03-24 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| APPOINTMENT TERMINATED, DIRECTOR MARGARET COATS | ||
| APPOINTMENT TERMINATED, DIRECTOR JEAN WALKER MACBRIDE | ||
| APPOINTMENT TERMINATED, DIRECTOR ELISABETH YUILL SCOTT | ||
| CONFIRMATION STATEMENT MADE ON 18/03/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS JEAN WALKER MACBRIDE | |
| AP01 | DIRECTOR APPOINTED MRS MARGARET COATS | |
| AP01 | DIRECTOR APPOINTED MRS ELISABETH YUILL SCOTT | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | Company name changed barrie scott LIMITED\certificate issued on 02/04/13 | |
| RES15 | CHANGE OF COMPANY NAME 22/12/21 | |
| AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES MACBRIDE / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEMING SCOTT COATS / 01/10/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 SCOTT MACBRIDE COATS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTT MACBRIDE COATS LIMITED are:
| 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. |