Scot Of Haddington Limited EAST LOTHIAN


Founded in 2008, Scot Of Haddington, classified under reg no. SC338112 is an active company. Currently registered at Macmerry Industrial Estate EH33 1RD, East Lothian the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th August 2009 Scot Of Haddington Limited is no longer carrying the name Scot Of Haddington (2008).

At the moment there are 2 directors in the the firm, namely Alison H. and Simon H.. In addition one secretary - Alison H. - is with the company. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 31 March 2020. In addition, there is one former secretary - Agnes S. who worked with the the firm until 31 March 2020.

Scot Of Haddington Limited Address / Contact

Office Address Macmerry Industrial Estate
Office Address2 Tranent
Town East Lothian
Post code EH33 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338112
Date of Incorporation Tue, 19th Feb 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Alison H.

Position: Director

Appointed: 31 March 2020

Simon H.

Position: Director

Appointed: 31 March 2020

Alison H.

Position: Secretary

Appointed: 31 March 2020

Agnes S.

Position: Secretary

Appointed: 19 February 2008

Resigned: 31 March 2020

John S.

Position: Director

Appointed: 19 February 2008

Resigned: 31 March 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Jayne H. This PSC and has 25-50% shares. Another one in the PSC register is Simon H. This PSC owns 25-50% shares. Moving on, there is John S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jayne H.

Notified on 1 April 2020
Nature of control: 25-50% shares

Simon H.

Notified on 1 April 2020
Nature of control: 25-50% shares

John S.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scot Of Haddington (2008) August 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand    45 9877 833854
Current Assets106 49083 94081 56085 53885 511100 6731 427
Debtors    24 20125 682573
Net Assets Liabilities40 05135 93827 52126 209-18 199  
Other Debtors    2 3014 104214
Property Plant Equipment    9 90534 93211 997
Total Inventories    16 33567 158 
Other
Accumulated Depreciation Impairment Property Plant Equipment    49 04850 43827 223
Additions Other Than Through Business Combinations Property Plant Equipment     31 907406
Average Number Employees During Period  66642
Corporation Tax Recoverable     359359
Creditors97 33222773 51874 921114 627203 683164 814
Fixed Assets27 82020 30016 16012 2459 905  
Increase From Depreciation Charge For Year Property Plant Equipment     6 6242 331
Net Current Assets Liabilities12 23115 86511 36113 964-28 104-103 010-163 387
Other Creditors    93 719161 706164 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 23425 546
Other Disposals Property Plant Equipment     5 49046 556
Other Taxation Social Security Payable    9 65815 380 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 0733 1293 3193 3471 012  
Property Plant Equipment Gross Cost    58 95385 37039 220
Total Assets Less Current Liabilities40 05136 16527 52126 209-18 199-68 078-151 390
Trade Creditors Trade Payables    11 25026 597 
Trade Debtors Trade Receivables    21 90021 219 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search