Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > P.F.T. SCOTLAND LTD.
Company Information for

P.F.T. SCOTLAND LTD.

63 NORTH BRIDGE STREET, AIRDRIE, ML6 6NE,
Company Registration Number
SC293128
Private Limited Company
Active

Company Overview

About P.f.t. Scotland Ltd.
P.F.T. SCOTLAND LTD. was founded on 2005-11-14 and has its registered office in Airdrie. The organisation's status is listed as "Active". P.f.t. Scotland Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.F.T. SCOTLAND LTD.
 
Legal Registered Office
63 NORTH BRIDGE STREET
AIRDRIE
ML6 6NE
Other companies in G2
 
Filing Information
Company Number SC293128
Company ID Number SC293128
Date formed 2005-11-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:43:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of P.F.T. SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
WILLIAM JAMES SMITH
Company Secretary 2005-11-14
WILLIAM JAMES SMITH
Director 2005-11-14
JOHN WALKER
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2005-11-14 2005-11-14
STEPHEN MABBOTT LTD.
Nominated Director 2005-11-14 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES SMITH G. & R. ROSS LIMITED Company Secretary 1989-05-03 CURRENT 1933-01-21 Liquidation
WILLIAM JAMES SMITH G. & R. ROSS LIMITED Director 1989-05-03 CURRENT 1933-01-21 Liquidation
JOHN WALKER G. & R. ROSS LIMITED Director 2000-08-01 CURRENT 1933-01-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-21Change of details for Mr John Walker as a person with significant control on 2021-04-08
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-25AP01DIRECTOR APPOINTED MRS ELAINE WALKER
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-05-29PSC07CESSATION OF WILLIAM JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-15TM02Termination of appointment of William James Smith on 2021-04-08
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES SMITH
2021-05-07SH03Purchase of own shares
2021-04-16SH06Cancellation of shares. Statement of capital on 2021-04-08 GBP 49
2021-04-12RES13Resolutions passed:
  • Off-market purchase of 51 ordinary shares of £1 each registered in the name of william james smith is approved 08/04/2021
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL
2020-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-19LATEST SOC19/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-14AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-15AR0114/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0114/11/12 ANNUAL RETURN FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALKER / 14/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SMITH / 14/11/2012
2012-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JAMES SMITH on 2012-11-14
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-21CH01Director's details changed for Mr John Walker on 2011-01-01
2011-08-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24CH01Director's details changed for Mr John Walker on 2010-10-01
2010-11-24AR0114/11/10 ANNUAL RETURN FULL LIST
2010-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 21/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES SMITH / 21/11/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-23363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-11-23225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-2388(2)RAD 19/11/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-17288bSECRETARY RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to P.F.T. SCOTLAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.F.T. SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.F.T. SCOTLAND LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 P.F.T. SCOTLAND LTD.

Intangible Assets
Patents
We have not found any records of P.F.T. SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for P.F.T. SCOTLAND LTD.
Trademarks
We have not found any records of P.F.T. SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.F.T. SCOTLAND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as P.F.T. SCOTLAND LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where P.F.T. SCOTLAND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.F.T. SCOTLAND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.F.T. SCOTLAND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ML6 6NE