Sco13284 Limited GLASGOW


Founded in 1924, Sco13284, classified under reg no. SC013284 is an active company. Currently registered at C/o Wright Johnston & Mackenzie G2 5RZ, Glasgow the company has been in the business for 100 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/06/18 Sco13284 Limited is no longer carrying the name Ats Scotland.

There is a single director in the firm at the moment - Mark T., appointed on 10 July 2013. In addition, a secretary was appointed - Mark T., appointed on 17 December 2007. 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.

Sco13284 Limited Address / Contact

Office Address C/o Wright Johnston & Mackenzie
Office Address2 302 St Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC013284
Date of Incorporation Mon, 18th Aug 1924
Industry Dormant Company
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 10 July 2013

Mark T.

Position: Secretary

Appointed: 17 December 2007

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 20 June 2012

Rachel M.

Position: Director

Appointed: 17 December 2007

Resigned: 15 February 2019

Philippe B.

Position: Director

Appointed: 01 August 2007

Resigned: 20 June 2012

Ian S.

Position: Director

Appointed: 16 May 2006

Resigned: 10 July 2013

Nicholas G.

Position: Director

Appointed: 09 December 2005

Resigned: 21 March 2006

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Bruce G.

Position: Director

Appointed: 11 September 2003

Resigned: 17 December 2007

Leon A.

Position: Director

Appointed: 31 January 2003

Resigned: 09 December 2005

Leon A.

Position: Secretary

Appointed: 16 December 2002

Resigned: 17 December 2007

Richard P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

Roland C.

Position: Director

Appointed: 29 December 2000

Resigned: 24 November 2003

Ian C.

Position: Director

Appointed: 01 January 1995

Resigned: 29 December 2000

Ian H.

Position: Director

Appointed: 16 October 1989

Resigned: 21 October 1996

John C.

Position: Director

Appointed: 16 October 1989

Resigned: 29 December 2000

John H.

Position: Director

Appointed: 16 October 1989

Resigned: 01 February 1999

Patrick M.

Position: Secretary

Appointed: 16 October 1989

Resigned: 16 December 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Ats Euromaster Ltd (Atse) from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ats Euromaster Ltd (Atse)

20 Upper Portland Street, Birmingham, B6 5TW, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ats Scotland June 18, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements