Scot-test Limited


Founded in 1973, Scot-test, classified under reg no. SC052584 is an active company. Currently registered at 12 Thomas Street PA1 2RE, the company has been in the business for fifty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely James T. and David S.. In addition one secretary - James T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan F. who worked with the the company until 17 February 2005.

Scot-test Limited Address / Contact

Office Address 12 Thomas Street
Office Address2 Paisley
Town
Post code PA1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052584
Date of Incorporation Mon, 19th Mar 1973
Industry Technical testing and analysis
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

James T.

Position: Director

Appointed: 17 February 2005

David S.

Position: Director

Appointed: 17 February 2005

James T.

Position: Secretary

Appointed: 17 February 2005

Joan F.

Position: Director

Appointed: 30 September 2000

Resigned: 17 February 2005

Joan F.

Position: Secretary

Appointed: 31 January 2000

Resigned: 17 February 2005

Christopher M.

Position: Director

Appointed: 10 July 1989

Resigned: 21 January 2000

Thomas F.

Position: Director

Appointed: 10 July 1989

Resigned: 17 February 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is James T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David S. This PSC has significiant influence or control over the company,.

James T.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand20020020016 0257 193
Current Assets142 084103 80655 80979 20475 179
Debtors139 304100 43853 60957 19265 426
Net Assets Liabilities89 09772 56316 17546 12435 048
Property Plant Equipment52 07768 24949 56038 81323 815
Total Inventories2 5803 1682 0005 9872 560
Other
Accrued Liabilities10 99911 69613 48410 68710 742
Accumulated Depreciation Impairment Property Plant Equipment168 440146 569165 532176 279172 279
Average Number Employees During Period99888
Bank Borrowings Overdrafts32 92017 4758 8194 0004 000
Corporation Tax Payable10 3303 251 203 
Corporation Tax Recoverable    1 034
Creditors75812 42022 69314 00010 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 290  12 745
Disposals Property Plant Equipment 40 293  18 998
Finance Lease Liabilities Present Value Total75812 4206 6935 699 
Increase From Depreciation Charge For Year Property Plant Equipment 18 41918 96310 7478 745
Merchandise2 0002 0002 0005 9872 560
Net Current Assets Liabilities39 89320 235-9 87421 31121 566
Other Creditors1 7451 7457454 7455 145
Other Taxation Social Security Payable27 55631 45915 96212 11615 992
Prepayments Accrued Income8 0378 69512 42211 81711 993
Property Plant Equipment Gross Cost220 517214 818215 092215 092196 094
Total Assets Less Current Liabilities91 97088 48439 68660 12445 381
Trade Creditors Trade Payables6 8553 81014 71211 2088 099
Trade Debtors Trade Receivables131 26791 74341 18745 37552 399
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 683-818 
Bank Overdrafts29 77617 4754 819  
Provisions2 1153 501818  
Provisions For Liabilities Balance Sheet Subtotal2 1153 501818  
Total Additions Including From Business Combinations Property Plant Equipment 34 594274  
Total Borrowings35 08536 79517 2385 699 
Work In Progress5801 168   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 2nd, April 2024
Free Download (12 pages)

Company search

Advertisements