Great Scott Holdings Limited EDINBURGH


Great Scott Holdings Limited is a private limited company located at Drumsheugh Toll, 2 Belford Road, Edinburgh EH4 3BL. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-19, this 6-year-old company is run by 3 directors.
Director Tracy D., appointed on 01 January 2021. Director Kevin P., appointed on 19 October 2017. Director Michael P., appointed on 19 October 2017.
The company is categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was filed on 2023-10-18 and the deadline for the following filing is 2024-11-01. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Great Scott Holdings Limited Address / Contact

Office Address Drumsheugh Toll
Office Address2 2 Belford Road
Town Edinburgh
Post code EH4 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC579370
Date of Incorporation Thu, 19th Oct 2017
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Tracy D.

Position: Director

Appointed: 01 January 2021

Kevin P.

Position: Director

Appointed: 19 October 2017

Michael P.

Position: Director

Appointed: 19 October 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Kevin P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin P.

Notified on 19 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 19 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 79453 7162 685 0671 175 8814 435 840
Current Assets41 794101 7162 748 5361 230 4764 438 143
Debtors 48 00063 46954 5952 303
Net Assets Liabilities-31 70712 51335 153-80 72532 011
Other Debtors 48 00063 46949 279 
Property Plant Equipment 2 537 11935 30130 76558 147
Other
Accrued Liabilities  1 670306391
Accumulated Depreciation Impairment Property Plant Equipment  2 32110 34420 637
Additions Other Than Through Business Combinations Investment Property Fair Value Model845 1091 692 0101 373 6374 240 2492 643 712
Average Number Employees During Period  231
Corporation Tax Payable    2 103
Creditors917 3202 513 4856 585 7469 420 64915 178 119
Fixed Assets845 1092 537 1193 946 0578 181 77010 852 864
Increase From Depreciation Charge For Year Property Plant Equipment  2 3218 02310 293
Investment Property845 109 3 910 7568 151 00510 794 717
Investment Property Fair Value Model845 109 3 910 7568 151 00510 794 717
Net Current Assets Liabilities40 504-11 1212 663 5041 163 9994 368 314
Other Creditors917 3202 513 4856 585 746813835
Other Taxation Social Security Payable 3 055  686
Prepayments  1 9183 0492 303
Prepayments Accrued Income  36 000199 
Property Plant Equipment Gross Cost 2 537 11937 62241 10978 784
Provisions For Liabilities Balance Sheet Subtotal  6 7075 84511 048
Recoverable Value-added Tax  6 991613 
Total Additions Including From Business Combinations Property Plant Equipment  37 6223 48737 675
Total Assets Less Current Liabilities885 6132 525 9986 627 6069 345 76915 221 178
Trade Creditors Trade Payables  16 0126 034250
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2 537 119-2 537 119  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
On Tuesday 2nd April 2024 director's details were changed
filed on: 2nd, April 2024
Free Download (2 pages)

Company search