Scottish Building Contract Committee Limited EDINBURGH


Founded in 2003, Scottish Building Contract Committee, classified under reg no. SC248721 is an active company. Currently registered at 15 Rutland Square EH1 2BE, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 9 directors, namely Sarah P., Guto D. and Patrick L. and others. Of them, Donald M. has been with the company the longest, being appointed on 29 June 2005 and Sarah P. and Guto D. have been with the company for the least time - from 28 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scottish Building Contract Committee Limited Address / Contact

Office Address 15 Rutland Square
Town Edinburgh
Post code EH1 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248721
Date of Incorporation Thu, 1st May 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (241 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sarah P.

Position: Director

Appointed: 28 March 2024

Guto D.

Position: Director

Appointed: 28 March 2024

Patrick L.

Position: Director

Appointed: 12 October 2023

Evelyn S.

Position: Director

Appointed: 26 January 2023

Ysella J.

Position: Director

Appointed: 16 February 2021

Eric F.

Position: Director

Appointed: 02 March 2020

Colin T.

Position: Director

Appointed: 01 August 2019

Euan G.

Position: Director

Appointed: 01 September 2018

Donald M.

Position: Director

Appointed: 29 June 2005

Andrew R.

Position: Director

Appointed: 02 March 2020

Resigned: 10 April 2021

Elizabeth C.

Position: Director

Appointed: 09 September 2016

Resigned: 26 January 2023

Emma M.

Position: Director

Appointed: 01 August 2016

Resigned: 15 February 2021

Eddie M.

Position: Director

Appointed: 08 December 2015

Resigned: 02 March 2020

Alan W.

Position: Director

Appointed: 08 December 2015

Resigned: 08 July 2020

Karyn W.

Position: Director

Appointed: 22 September 2014

Resigned: 12 October 2023

Len B.

Position: Director

Appointed: 14 July 2014

Resigned: 07 November 2018

David M.

Position: Director

Appointed: 13 September 2012

Resigned: 06 December 2021

Ian R.

Position: Director

Appointed: 13 September 2012

Resigned: 03 September 2014

Douglas F.

Position: Director

Appointed: 13 September 2012

Resigned: 25 June 2014

James B.

Position: Secretary

Appointed: 09 April 2012

Resigned: 04 December 2017

Deborah M.

Position: Secretary

Appointed: 02 April 2012

Resigned: 15 May 2012

Sarah S.

Position: Director

Appointed: 23 March 2012

Resigned: 31 July 2016

David D.

Position: Director

Appointed: 01 February 2011

Resigned: 25 March 2021

John H.

Position: Director

Appointed: 23 September 2009

Resigned: 13 September 2012

James B.

Position: Director

Appointed: 05 September 2008

Resigned: 04 December 2017

Iain F.

Position: Director

Appointed: 31 August 2007

Resigned: 15 August 2017

David A.

Position: Director

Appointed: 10 March 2006

Resigned: 30 September 2011

Michael L.

Position: Director

Appointed: 28 October 2005

Resigned: 13 September 2012

Mary W.

Position: Director

Appointed: 29 June 2005

Resigned: 29 June 2007

Norman F.

Position: Director

Appointed: 15 April 2005

Resigned: 23 September 2009

Angus M.

Position: Director

Appointed: 02 July 2004

Resigned: 23 March 2012

Iain R.

Position: Director

Appointed: 17 October 2003

Resigned: 11 September 2014

John P.

Position: Director

Appointed: 23 September 2003

Resigned: 10 March 2006

James A.

Position: Director

Appointed: 02 June 2003

Resigned: 15 April 2005

John S.

Position: Director

Appointed: 02 June 2003

Resigned: 24 June 2005

Jasmine S.

Position: Secretary

Appointed: 02 June 2003

Resigned: 23 March 2012

Graeme H.

Position: Director

Appointed: 02 June 2003

Resigned: 23 March 2012

Michael T.

Position: Director

Appointed: 02 June 2003

Resigned: 05 September 2008

Sebastian T.

Position: Director

Appointed: 02 June 2003

Resigned: 13 June 2005

Sidney P.

Position: Director

Appointed: 01 May 2003

Resigned: 13 December 2004

Sidney P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 02 June 2003

Kenneth C.

Position: Director

Appointed: 01 May 2003

Resigned: 02 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand412 025477 003535 596
Current Assets435 785506 596551 572
Debtors2 86110 0624 624
Other Debtors2 7461 9592 606
Total Inventories20 89919 53111 352
Other
Corporation Tax Payable5 3709 99310 403
Creditors60 53166 17255 421
Net Current Assets Liabilities375 254440 424496 151
Number Shares Issued Fully Paid15 00015 00015 000
Other Creditors38 90350 50740 744
Other Taxation Social Security Payable4 2785 6624 274
Par Value Share 11
Total Assets Less Current Liabilities375 254440 424496 151
Trade Creditors Trade Payables11 98010 
Trade Debtors Trade Receivables1158 1032 018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 20th, December 2023
Free Download (21 pages)

Company search

Advertisements