Scot Truck Forklifts Limited COATBRIDGE


Scot Truck Forklifts started in year 1997 as Private Limited Company with registration number SC181533. The Scot Truck Forklifts company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Coatbridge at Unit 4. Postal code: ML5 2BE. Since Wed, 13th Nov 2002 Scot Truck Forklifts Limited is no longer carrying the name Unit Forklifts.

The firm has one director. Graeme H., appointed on 18 July 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ML5 4RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1081882 . It is located at 16, James Street, Bellshill with a total of 2 cars.

Scot Truck Forklifts Limited Address / Contact

Office Address Unit 4
Office Address2 60 Waverley Street
Town Coatbridge
Post code ML5 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181533
Date of Incorporation Tue, 16th Dec 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Graeme H.

Position: Director

Appointed: 18 July 2020

Allen C.

Position: Director

Appointed: 23 December 2009

Resigned: 25 January 2011

Alexander S.

Position: Director

Appointed: 23 December 2009

Resigned: 27 April 2010

David P.

Position: Director

Appointed: 04 September 2002

Resigned: 15 March 2011

Ian N.

Position: Director

Appointed: 04 September 2002

Resigned: 18 July 2020

Ian N.

Position: Secretary

Appointed: 04 September 2002

Resigned: 18 July 2020

Joyce P.

Position: Secretary

Appointed: 16 December 1997

Resigned: 04 September 2002

James P.

Position: Director

Appointed: 16 December 1997

Resigned: 04 September 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Scot Truck Holdings Ltd from Coatbridge, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scot Truck Holdings Ltd

9 Monklands Industrial Estate, Kirkshaws Road, Coatbridge, ML5 4RP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Unit Forklifts November 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth35 51945 36365 67170 25576 06684 773      
Balance Sheet
Cash Bank On Hand     10 53731 3791 0185566 05815 33312 316
Current Assets247 395161 643199 473144 470121 774131 404150 455180 139237 871208 184323 887428 520
Debtors114 99468 89862 42555 61372 37568 77791 137151 181227 626182 599220 154285 299
Net Assets Liabilities     84 773101 174141 423180 397187 006187 725228 970
Property Plant Equipment     87 426102 109124 69591 073176 522237 554185 528
Total Inventories     52 09027 93927 9409 68919 52788 400130 905
Cash Bank In Hand84 08319 67967 47162 92922 046       
Net Assets Liabilities Including Pension Asset Liability35 51945 36365 67170 25576 06684 773      
Stocks Inventory48 31873 06669 57725 92827 353       
Tangible Fixed Assets91 745257 557196 091143 018128 094       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve35 41945 26365 57170 15575 966       
Shareholder Funds35 51945 36365 67170 25576 06684 773      
Other
Accumulated Depreciation Impairment Property Plant Equipment     80 09282 40999 448133 070174 629216 777268 803
Average Number Employees During Period         456
Creditors     134 057151 390163 411148 54740 620124 670210 063
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 000     
Disposals Property Plant Equipment      20 000     
Fixed Assets91 745257 557196 091143 018128 09487 426102 109124 69591 073176 522237 554185 528
Increase From Depreciation Charge For Year Property Plant Equipment      20 317 33 622 42 14852 026
Net Current Assets Liabilities-41 338-96 209-82 765-72 763-52 028-2 65393516 72889 324167 564199 217218 457
Property Plant Equipment Gross Cost     167 518184 518224 143224 143351 151454 331454 331
Total Additions Including From Business Combinations Property Plant Equipment      37 000   103 180 
Total Assets Less Current Liabilities50 407161 348113 32670 25576 06684 773101 174141 423180 397344 086436 771403 985
Creditors Due After One Year Total Noncurrent Liabilities14 888115 985          
Creditors Due Within One Year Total Current Liabilities288 733257 852          
Tangible Fixed Assets Additions 197 640  17 254       
Tangible Fixed Assets Cost Or Valuation120 556318 196275 282217 397216 735       
Tangible Fixed Assets Depreciation28 81160 63976 56474 37988 641       
Tangible Fixed Assets Depreciation Charge For Period 31 828          
Creditors Due After One Year 115 98547 655         
Creditors Due Within One Year 257 852282 238217 233173 802134 057      
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets    21 29921 243      
Number Shares Allotted 100100100100       
Other Operating Charges Format2    67 55621 109      
Par Value Share 1111       
Profit Loss For Period    5 8118 707      
Raw Materials Consumables    382 599350 237      
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Depreciation Charged In Period  27 28025 45821 299       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 35530 2707 037       
Tangible Fixed Assets Disposals  45 54157 88517 916       
Turnover Gross Operating Revenue    477 265401 296      

Transport Operator Data

16
Address James Street , Righead Industrial Estate
City Bellshill
Post code ML4 3LU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, April 2019
Free Download (2 pages)

Company search