Scocha Recordings Limited HAWICK


Founded in 2002, Scocha Recordings, classified under reg no. SC239614 is an active company. Currently registered at Croft Angry TD9 9EX, Hawick the company has been in the business for 22 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 26th Jun 2006 Scocha Recordings Limited is no longer carrying the name Total Multimedia.

There is a single director in the firm at the moment - Iain S., appointed on 14 November 2002. In addition, a secretary was appointed - Iain S., appointed on 7 October 2019. 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.

Scocha Recordings Limited Address / Contact

Office Address Croft Angry
Office Address2 Allars Bank
Town Hawick
Post code TD9 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC239614
Date of Incorporation Thu, 14th Nov 2002
Industry Dormant Company
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Iain S.

Position: Secretary

Appointed: 07 October 2019

Iain S.

Position: Director

Appointed: 14 November 2002

Philip C.

Position: Director

Appointed: 22 June 2006

Resigned: 31 December 2013

Alan B.

Position: Director

Appointed: 22 June 2006

Resigned: 29 March 2013

David C.

Position: Secretary

Appointed: 16 August 2005

Resigned: 07 October 2019

Laura E.

Position: Secretary

Appointed: 14 November 2002

Resigned: 16 August 2005

Laura E.

Position: Director

Appointed: 14 November 2002

Resigned: 16 August 2005

Mathew T.

Position: Director

Appointed: 14 November 2002

Resigned: 16 August 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

David C.

Position: Director

Appointed: 14 November 2002

Resigned: 07 October 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Iain S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares.

Iain S.

Notified on 14 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 14 November 2016
Ceased on 7 October 2019
Nature of control: 25-50% shares

Company previous names

Total Multimedia June 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312021-05-312022-05-312023-05-31
Net Worth-9622 799      
Balance Sheet
Cash Bank In Hand5 5035 810      
Cash Bank On Hand 5 8104 2833 2062 015   
Current Assets8 42010 2308 80112 1512 909   
Debtors7562 6721 3363 376894   
Intangible Fixed Assets4 0002 000      
Other Debtors  1 3361 346894   
Property Plant Equipment 9 5797 1846 211    
Stocks Inventory2 1611 748      
Tangible Fixed Assets8 0959 579      
Total Inventories 1 7483 1825 569    
Net Assets Liabilities     400400400
Reserves/Capital
Called Up Share Capital400400      
Profit Loss Account Reserve-1 3622 399      
Shareholder Funds-9622 799      
Other
Accumulated Amortisation Impairment Intangible Assets 18 00020 00020 00020 000   
Accumulated Depreciation Impairment Property Plant Equipment 35 39837 79339 864    
Average Number Employees During Period  1010111  
Creditors 19 01015 49117 72512 2948 453  
Creditors Due Within One Year21 47719 010      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 864   
Disposals Property Plant Equipment    46 075   
Fixed Assets12 09511 5797 1846 211    
Increase From Amortisation Charge For Year Intangible Assets  2 000     
Increase From Depreciation Charge For Year Property Plant Equipment  2 3952 071    
Intangible Assets 2 000      
Intangible Assets Gross Cost 20 00020 00020 00020 000   
Intangible Fixed Assets Aggregate Amortisation Impairment16 00018 000      
Intangible Fixed Assets Amortisation Charged In Period 2 000      
Intangible Fixed Assets Cost Or Valuation20 000       
Net Current Assets Liabilities-13 057-8 780-6 690-5 574-9 385-8 453  
Number Shares Allotted 400    400400
Other Creditors 13 91010 09711 5459 4458 453  
Other Taxation Social Security Payable 1 5858711 422    
Par Value Share 1    11
Property Plant Equipment Gross Cost 44 97744 97746 075    
Tangible Fixed Assets Additions 5 263      
Tangible Fixed Assets Cost Or Valuation42 87444 977      
Tangible Fixed Assets Depreciation34 77935 398      
Tangible Fixed Assets Depreciation Charged In Period 3 212      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 593      
Tangible Fixed Assets Disposals 3 160      
Total Additions Including From Business Combinations Property Plant Equipment   1 098    
Total Assets Less Current Liabilities-9622 799494637-9 385-8 453  
Trade Creditors Trade Payables 3 5154 5234 7582 849   
Trade Debtors Trade Receivables 2 672 2 030    
Value Shares Allotted400400      
Disposals Decrease In Amortisation Impairment Intangible Assets     20 000  
Disposals Intangible Assets     20 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset     400400400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Tue, 31st May 2022
filed on: 8th, March 2023
Free Download (2 pages)

Company search