Scotjet Limited RENFREWSHIRE


Scotjet Limited is a private limited company registered at 45 South Avenue, Paisley, Renfrewshire PA2 7SG. Its total net worth is estimated to be 704029 pounds, and the fixed assets belonging to the company amount to 468787 pounds. Incorporated on 1998-10-12, this 25-year-old company is run by 3 directors.
Director David G., appointed on 01 September 2012. Director Leeanne T., appointed on 01 September 2012. Director Thomas G., appointed on 01 December 1999.
The company is officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (SIC code: 77390), "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (SIC code: 46140), "wholesale of machine tools" (SIC code: 46620). According to CH database there was a change of name on 1998-11-17 and their previous name was Peakscore Limited.
The last confirmation statement was sent on 2023-10-03 and the due date for the following filing is 2024-10-17. Furthermore, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Scotjet Limited Address / Contact

Office Address 45 South Avenue
Office Address2 Paisley
Town Renfrewshire
Post code PA2 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190195
Date of Incorporation Mon, 12th Oct 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David G.

Position: Director

Appointed: 01 September 2012

Leeanne T.

Position: Director

Appointed: 01 September 2012

Thomas G.

Position: Director

Appointed: 01 December 1999

Carol G.

Position: Secretary

Appointed: 29 October 1998

Resigned: 09 March 2021

Lee G.

Position: Director

Appointed: 29 October 1998

Resigned: 30 November 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Thomas G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Carol G. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas G.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carol G.

Notified on 12 October 2016
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Peakscore November 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-30
Net Worth704 029865 326949 5711 055 5041 208 890
Balance Sheet
Cash Bank In Hand242 958344 288226 249303 592263 782
Current Assets454 063569 796508 263553 998607 439
Debtors164 198173 984230 244202 511283 089
Net Assets Liabilities Including Pension Asset Liability704 029865 326949 5711 055 5041 208 890
Stocks Inventory46 90751 52451 77047 89560 568
Tangible Fixed Assets468 787575 490614 038774 583949 754
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve703 929865 226949 4711 055 4041 208 790
Shareholder Funds704 029865 326949 5711 055 5041 208 890
Other
Creditors Due Within One Year200 402262 536137 141205 379269 795
Fixed Assets468 787575 490614 038774 583949 754
Net Current Assets Liabilities253 661307 260371 122348 619337 644
Number Shares Allotted 100100100100
Par Value Share 1111
Provisions For Liabilities Charges18 41917 42435 58967 69878 508
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 175 090135 248248 100323 504
Tangible Fixed Assets Cost Or Valuation808 964953 4541 010 8411 258 9411 540 524
Tangible Fixed Assets Depreciation340 177377 964396 803484 358590 770
Tangible Fixed Assets Depreciation Charged In Period 50 11256 10787 555125 626
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 32537 268 19 214
Tangible Fixed Assets Disposals 30 60077 861 41 921
Total Assets Less Current Liabilities722 448882 750985 1601 123 2021 287 398

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements