Scot Pest Control Services Limited DUNFERMLINE


Founded in 2009, Scot Pest Control Services, classified under reg no. SC368144 is an active company. Currently registered at Middle Grange KY12 8EL, Dunfermline the company has been in the business for 15 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Jay M., Elizabeth M. and John M.. Of them, John M. has been with the company the longest, being appointed on 6 November 2009 and Jay M. has been with the company for the least time - from 21 August 2019. As of 15 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Scot Pest Control Services Limited Address / Contact

Office Address Middle Grange
Office Address2 Culross
Town Dunfermline
Post code KY12 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC368144
Date of Incorporation Fri, 6th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Jay M.

Position: Director

Appointed: 21 August 2019

Elizabeth M.

Position: Director

Appointed: 15 November 2017

John M.

Position: Director

Appointed: 06 November 2009

Stephen M.

Position: Director

Appointed: 06 November 2009

Resigned: 06 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 06 November 2009

Resigned: 06 November 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Elizabeth M.

Notified on 15 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Current Assets60 10732 99567 96859 52485 922181 860
Net Assets Liabilities55 37747 68455 55293 331110 852176 313
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 8161 4403 3602 3002 3002 300
Average Number Employees During Period333334
Creditors21 4286 35329 09013 19532 85349 986
Fixed Assets30 46544 92238 053108 202104 26278 758
Net Current Assets Liabilities40 61327 86238 87846 32953 069131 874
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9341 220    
Provisions For Liabilities Balance Sheet Subtotal5 6195 6195 6195 6195 6195 619
Total Assets Less Current Liabilities71 07872 78476 931154 531157 331210 632
Advances Credits Directors3 9076071 65211177143
Advances Credits Made In Period Directors3 3093 3521 0971 663166 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th November 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements