Andrew Scott Ltd. PORT TALBOT


Andrew Scott started in year 1946 as Private Limited Company with registration number 00406516. The Andrew Scott company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Port Talbot at The Grange. Postal code: SA13 2SP.

At present there are 7 directors in the the firm, namely David W., Stephen R. and Ian H. and others. In addition one secretary - David H. - is with the company. 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 SA12 7BR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0015794 . It is located at Unit 6, Rutherglen Centre, Port Talbot with a total of 25 carsand 6 trailers.

Andrew Scott Ltd. Address / Contact

Office Address The Grange
Office Address2 Margam
Town Port Talbot
Post code SA13 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00406516
Date of Incorporation Wed, 20th Mar 1946
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David W.

Position: Director

Appointed: 01 September 2021

Stephen R.

Position: Director

Appointed: 01 September 2021

Ian H.

Position: Director

Appointed: 03 April 2014

Mark B.

Position: Director

Appointed: 31 May 2011

David H.

Position: Director

Appointed: 03 February 2011

David H.

Position: Secretary

Appointed: 12 July 2005

Julian D.

Position: Director

Appointed: 12 July 2005

Andrew H.

Position: Director

Appointed: 29 August 1996

Joseph M.

Position: Director

Appointed: 01 July 2014

Resigned: 29 October 2021

Ian J.

Position: Director

Appointed: 21 August 2006

Resigned: 03 July 2009

Terry E.

Position: Director

Appointed: 12 July 2005

Resigned: 06 May 2011

Michael G.

Position: Director

Appointed: 10 September 2001

Resigned: 30 June 2011

Andrew H.

Position: Secretary

Appointed: 26 September 1996

Resigned: 26 September 1996

Benjamin H.

Position: Director

Appointed: 29 August 1996

Resigned: 03 April 2014

Andrew M.

Position: Secretary

Appointed: 30 April 1996

Resigned: 26 September 1996

Jennifer S.

Position: Director

Appointed: 16 December 1994

Resigned: 28 August 1996

Andrew M.

Position: Director

Appointed: 16 December 1994

Resigned: 15 March 1997

Sean M.

Position: Director

Appointed: 01 September 1994

Resigned: 29 March 1996

Michael H.

Position: Director

Appointed: 01 May 1994

Resigned: 30 November 2005

Lyn J.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1996

Charles M.

Position: Director

Appointed: 12 November 1992

Resigned: 31 January 2000

Lyn J.

Position: Secretary

Appointed: 12 November 1992

Resigned: 30 April 1996

John W.

Position: Director

Appointed: 12 November 1992

Resigned: 06 September 1993

John E.

Position: Director

Appointed: 12 November 1992

Resigned: 01 May 1993

David B.

Position: Director

Appointed: 12 November 1992

Resigned: 06 September 1993

Peter S.

Position: Director

Appointed: 12 November 1992

Resigned: 01 November 1994

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Andrew H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ian H. This PSC has significiant influence or control over the company,. Moving on, there is Angela M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew H.

Notified on 20 March 2018
Nature of control: significiant influence or control

Ian H.

Notified on 20 March 2018
Nature of control: significiant influence or control

Angela M.

Notified on 20 March 2018
Nature of control: significiant influence or control

Benjamin H.

Notified on 6 April 2016
Ceased on 4 November 2015
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 236 8033 911 6093 585 6503 873 329
Current Assets10 920 90515 935 10516 544 43614 680 090
Debtors7 547 84112 011 77012 925 73610 781 220
Net Assets Liabilities2 145 1273 455 5124 213 4565 367 837
Other Debtors2 0002 191215 7784 905
Property Plant Equipment1 635 7211 896 9511 791 9312 810 879
Total Inventories136 26111 72633 05025 541
Other
Audit Fees Expenses6 0006 0006 0006 228
Company Contributions To Money Purchase Plans Directors46 843280 11987 293155 298
Director Remuneration379 045414 788616 260716 392
Amount Specific Advance Or Credit Directors   979
Amount Specific Advance Or Credit Made In Period Directors   979
Accrued Liabilities140 390534 241525 776773 332
Accumulated Depreciation Impairment Property Plant Equipment1 783 2331 977 1852 160 9672 558 149
Additional Provisions Increase From New Provisions Recognised 104 16983 79113 493
Administrative Expenses2 198 8493 030 0543 491 6393 985 493
Amounts Recoverable On Contracts1 867 5163 183 965991 3861 970 918
Applicable Tax Rate19191919
Average Number Employees During Period180195208219
Comprehensive Income Expense164 1981 160 3851 105 9441 506 381
Corporation Tax Recoverable22 970260 064138 313513 207
Cost Sales34 909 14953 722 78855 063 42049 647 577
Creditors47 553152 382163 430101 434
Current Tax For Period-22 970-260 064-845-20 723
Depreciation Amortisation Expense382 793428 563518 298570 721
Depreciation Expense Property Plant Equipment356 918376 456436 417450 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment 234 461334 366163 390
Disposals Property Plant Equipment 261 367359 927187 882
Finance Lease Liabilities Present Value Total47 553152 382163 43058 934
Fixed Assets1 650 2711 921 3511 816 1812 824 980
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities279 35222 970260 064845
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 258 1313 704 586-519 600-1 934 213
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 028 312-4 159 335-1 103 2172 007 769
Gain Loss On Disposal Assets Income Statement Subtotal32 4948 1689 07130 020
Gain Loss On Disposals Property Plant Equipment32 4948 1689 07130 020
Gross Profit Loss2 323 9154 022 7404 306 7054 980 681
Income From Related Parties61 405631 561185 78861 190
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 552 814674 806-325 959287 679
Increase Decrease In Property Plant Equipment 177 600231 72871 250
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-416-124 53521 324-7 509
Increase From Depreciation Charge For Year Property Plant Equipment 428 413518 148560 572
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 7996 21313 22112 173
Interest Payable Similar Charges Finance Costs3 7996 21313 22112 173
Investments Fixed Assets14 55024 40024 25014 101
Issue Equity Instruments 150 000  
Loans Owed By Related Parties116 9856 1596 06012 434
Loans Owed To Related Parties-18 415-45 537-3 504 083-40 289
Merchandise11 56111 72633 05025 541
Net Cash Flows From Used In Financing Activities52 350-248 640235 942422 051
Net Cash Flows From Used In Investing Activities379 410674 249383 6711 525 133
Net Cash Flows From Used In Operating Activities-1 984 574-1 100 415-293 654-2 234 863
Net Cash Generated From Operations-1 709 021-1 083 658-46 811-2 108 723
Net Current Assets Liabilities542 4091 790 7122 748 6652 845 744
Net Interest Received Paid Classified As Investing Activities-2 290-17 226-20 386-24 367
Number Shares Issued But Not Fully Paid 500 000500 000500 000
Operating Profit Loss128 487993 4771 001 4211 486 957
Other Deferred Tax Expense Credit 104 16983 79113 493
Other Interest Receivable Similar Income Finance Income2 29017 22620 38624 367
Other Investments Other Than Loans14 55014 40014 25014 100
Other Operating Income Format13 421791186 355491 769
Other Taxation Social Security Payable304 246496 917429 302518 918
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-52 350166 14044 558-118 486
Payments Received On Account143 025296 477814 100320 821
Payments To Related Parties630 702970 464530 5901 414 235
Pension Other Post-employment Benefit Costs Other Pension Costs97 341392 947192 567242 571
Prepayments95 79475 423136 67698 385
Proceeds From Issuing Shares -150 000  
Proceeds From Sales Property Plant Equipment-71 790-35 074-34 632-54 512
Profit Loss164 1981 160 3851 105 9441 506 381
Profit Loss On Ordinary Activities Before Tax141 2281 004 4901 188 8901 499 151
Property Plant Equipment Gross Cost3 418 9543 874 1363 952 8985 369 028
Provisions 104 169187 960201 453
Provisions For Liabilities Balance Sheet Subtotal 104 169187 960201 453
Purchase Property Plant Equipment-453 490-716 549-438 689-1 604 012
Social Security Costs408 014461 579494 893560 552
Staff Costs Employee Benefits Expense7 149 7358 748 7269 344 53810 558 361
Tax Decrease From Utilisation Tax Losses25 111190 90158 17175 190
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 0303 3771 7235 704
Tax Expense Credit Applicable Tax Rate26 833190 853225 889284 839
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 965-60 1766 520-27 683
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 27363 601-35 04711 873
Tax Tax Credit On Profit Or Loss On Ordinary Activities-22 970-155 89582 946-7 230
Total Additions Including From Business Combinations Property Plant Equipment 716 549438 6891 604 012
Total Assets Less Current Liabilities2 192 6803 712 0634 564 8465 670 724
Total Operating Lease Payments50 00050 00050 00020 000
Trade Creditors Trade Payables9 706 05012 276 3367 747 4808 523 154
Trade Debtors Trade Receivables5 559 5618 422 627648 522845 474
Turnover Revenue37 233 06457 745 52859 370 12554 628 258
Wages Salaries6 644 3807 894 2008 657 0789 755 238
Bank Borrowings   7 500
Bank Borrowings Overdrafts   42 500
Cash Cash Equivalents Cash Flow Value 3 911 6093 585 650 
Corporation Tax Payable  137 468116 745
Dividends Paid  348 000352 000
Dividends Paid Classified As Financing Activities  -348 000-352 000
Dividends Paid On Shares Final  348 000352 000
Gain Loss On Disposals Intangible Assets  180 304 
Income Taxes Paid Refund Classified As Operating Activities   137 468
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -102 764
Increase Decrease In Current Tax From Adjustment For Prior Periods   -137 468
Other Creditors  3 500 000 
Proceeds From Borrowings Classified As Financing Activities   -50 000
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -21 849

Transport Operator Data

Unit 6
Address Rutherglen Centre , Seaway Parade Industrial Estate
City Port Talbot
Post code SA12 7BR
Vehicles 25
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 4th, December 2023
Free Download (27 pages)

Company search

Advertisements