Charles Scott & Partners Consulting Engineers Limited GLASGOW


Charles Scott & Partners Consulting Engineers started in year 2008 as Private Limited Company with registration number SC341988. The Charles Scott & Partners Consulting Engineers company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ.

The firm has 2 directors, namely Neil M., Steven H.. Of them, Neil M., Steven H. have been with the company the longest, being appointed on 29 April 2008. Currently 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.

Charles Scott & Partners Consulting Engineers Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341988
Date of Incorporation Mon, 28th Apr 2008
Industry Architectural activities
Industry Other engineering activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Neil M.

Position: Director

Appointed: 29 April 2008

Steven H.

Position: Director

Appointed: 29 April 2008

James M.

Position: Director

Appointed: 29 April 2008

Resigned: 19 September 2017

Stephen Mabbott Ltd.

Position: Director

Appointed: 28 April 2008

Resigned: 28 April 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 28 April 2008

Resigned: 28 April 2008

John M.

Position: Secretary

Appointed: 28 April 2008

Resigned: 09 July 2013

John M.

Position: Director

Appointed: 28 April 2008

Resigned: 09 July 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Steven H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Neil M. This PSC owns 25-50% shares. The third one is James M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil M.

Notified on 6 April 2016
Nature of control: 25-50% shares

James M.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand311 169270 765243 808350 149434 731409 387390 385
Current Assets735 997690 608794 321807 898799 891918 4171 018 282
Debtors360 828358 843491 513408 249315 660459 530578 397
Net Assets Liabilities543 802352 044352 449394 990392 591495 803602 245
Other Debtors26 10436 26663 60939 34880 95147 12936 870
Property Plant Equipment18 56523 59321 32215 76815 85316 44825 431
Total Inventories64 00061 00059 00049 50049 50049 50049 500
Other
Accumulated Amortisation Impairment Intangible Assets505 000565 000600 000600 000600 000600 000 
Accumulated Depreciation Impairment Property Plant Equipment49 22458 61567 26973 65180 41987 42899 133
Average Number Employees During Period20222221201921
Bank Borrowings 122 92073 96617 827   
Bank Borrowings Overdrafts29 987126 40519 73866 80940 83332 40422 437
Bank Overdrafts29 9873 485 48 982   
Creditors302 955394 352106 27585 910126 429106 71385 458
Fixed Assets113 56558 59321 32215 76815 85316 44825 431
Future Minimum Lease Payments Under Non-cancellable Operating Leases185 69095 891     
Increase From Amortisation Charge For Year Intangible Assets 60 00035 000    
Increase From Depreciation Charge For Year Property Plant Equipment 9 3918 6546 3826 7687 00911 705
Intangible Assets95 00035 000     
Intangible Assets Gross Cost600 000600 000600 000600 000600 000600 000 
Net Current Assets Liabilities433 042296 256440 845467 653506 193588 874666 842
Other Creditors66 157170 21186 53785 91085 59674 30963 021
Other Taxation Social Security Payable168 48873 862181 103152 628136 469121 002182 703
Property Plant Equipment Gross Cost67 78982 20888 59189 41996 272103 876124 564
Provisions For Liabilities Balance Sheet Subtotal2 8052 8053 4432 5213 0262 8064 570
Total Additions Including From Business Combinations Property Plant Equipment 14 4196 3838286 8537 60420 688
Total Assets Less Current Liabilities546 607354 849462 167483 421522 046605 322692 273
Total Borrowings29 987126 40573 96666 809   
Trade Creditors Trade Payables38 32323 87444 66521 23564 98096 516105 889
Trade Debtors Trade Receivables334 724322 577427 904368 901234 709412 401541 527

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements