Scotwood Interiors Ltd. EAST KILBRIDE


Founded in 1986, Scotwood Interiors, classified under reg no. SC100704 is an active company. Currently registered at 48 Milton Road G74 5BU, East Kilbride the company has been in the business for thirty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 12th May 1995 Scotwood Interiors Ltd. is no longer carrying the name Scotwood Partitioning.

The firm has 3 directors, namely Christopher N., John T. and James S.. Of them, James S. has been with the company the longest, being appointed on 22 January 1992 and Christopher N. has been with the company for the least time - from 30 November 2023. At the moment 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.

Scotwood Interiors Ltd. Address / Contact

Office Address 48 Milton Road
Office Address2 College Milton North
Town East Kilbride
Post code G74 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100704
Date of Incorporation Mon, 1st Sep 1986
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (146 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Christopher N.

Position: Director

Appointed: 30 November 2023

John T.

Position: Director

Appointed: 01 February 2006

James S.

Position: Director

Appointed: 22 January 1992

Dawn C.

Position: Director

Appointed: 23 October 2017

Resigned: 30 November 2023

Hazel S.

Position: Director

Appointed: 23 October 2017

Resigned: 30 November 2023

Douglas K.

Position: Secretary

Appointed: 29 October 1997

Resigned: 30 November 2023

The Business Services Partnership Ltd

Position: Corporate Secretary

Appointed: 20 January 1996

Resigned: 29 October 1997

Douglas G.

Position: Secretary

Appointed: 22 January 1992

Resigned: 07 April 1997

James S.

Position: Secretary

Appointed: 15 October 1990

Resigned: 22 January 1992

Douglas G.

Position: Director

Appointed: 22 March 1990

Resigned: 07 April 1997

John T.

Position: Secretary

Appointed: 31 December 1989

Resigned: 22 March 1990

Douglas K.

Position: Director

Appointed: 14 December 1989

Resigned: 30 November 2023

William M.

Position: Director

Appointed: 14 December 1989

Resigned: 14 February 1991

John T.

Position: Director

Appointed: 21 September 1989

Resigned: 22 March 1990

John T.

Position: Secretary

Appointed: 21 September 1989

Resigned: 22 March 1990

Margaret S.

Position: Director

Appointed: 16 February 1989

Resigned: 26 November 1997

John W.

Position: Director

Appointed: 13 February 1989

Resigned: 10 September 1989

Morag M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 22 March 1990

Allan S.

Position: Director

Appointed: 31 December 1988

Resigned: 22 December 2000

Charles G.

Position: Director

Appointed: 31 December 1988

Resigned: 13 February 1989

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Scotwood Holdings Limited from East Kilbride, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Douglas K. This PSC owns 25-50% shares. Moving on, there is James S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Scotwood Holdings Limited

48 Milton Road, College Milton North, East Kilbride, G74 5BU, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc786712
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas K.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% shares

James S.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% shares

Company previous names

Scotwood Partitioning May 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand253 501427 606946 464975 4981 302 0301 497 7271 247 6152 150 229
Current Assets1 860 1872 220 5272 580 1732 817 5783 112 2022 333 6022 199 6133 578 801
Debtors1 606 6861 792 9211 633 7091 842 0801 810 172835 875951 9981 428 572
Net Assets Liabilities682 324937 0821 197 6501 332 3141 495 0461 640 2991 518 3042 356 619
Other Debtors2 9833 0822 8986 8223 1621 8891 4351 832
Property Plant Equipment76 55676 40693 12468 802100 12094 489109 873146 364
Other
Amount Specific Advance Or Credit Directors     21 397 3 650
Amount Specific Advance Or Credit Made In Period Directors     21 397 3 650
Amount Specific Advance Or Credit Repaid In Period Directors      21 397 
Accumulated Depreciation Impairment Property Plant Equipment293 735298 177307 077321 691310 146323 780344 183367 514
Amounts Recoverable On Contracts180 505302 442381 454499 482928 601355 780273 642717 812
Average Number Employees During Period 29304240413840
Corporation Tax Payable82 710134 876120 628103 49699 19395 07211 190245 371
Creditors1 241 8761 347 4901 459 7181 542 4431 699 442770 658770 9771 332 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 80524 06916 05144 39924 59015 19523 940
Disposals Property Plant Equipment 24 80524 06916 05144 39924 59015 19523 940
Increase From Depreciation Charge For Year Property Plant Equipment 29 24732 96930 66532 85438 22435 59847 271
Net Current Assets Liabilities618 311873 0371 120 4551 275 1351 412 7601 562 9441 428 6362 246 122
Other Creditors298 766345 659428 176296 222199 218290 487368 902565 532
Property Plant Equipment Gross Cost370 291374 583400 201390 493410 266418 269454 056513 878
Provisions For Liabilities Balance Sheet Subtotal12 54312 36115 92911 62317 83417 13420 20535 867
Total Additions Including From Business Combinations Property Plant Equipment 29 09749 6876 34364 17232 59350 98283 762
Total Assets Less Current Liabilities694 867949 4431 213 5791 343 9371 512 8801 657 4331 538 5092 392 486
Trade Creditors Trade Payables850 975865 577910 6881 142 7251 401 031385 099390 885521 776
Trade Debtors Trade Receivables1 423 1981 487 3971 249 3571 335 776878 409340 162676 921685 378

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements