Scotcast Enterprises Ltd. COATBRIDGE


Scotcast Enterprises started in year 1976 as Private Limited Company with registration number SC059358. The Scotcast Enterprises company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Coatbridge at 5 Palacecraig Street. Postal code: ML5 4RY. Since Monday 1st March 1999 Scotcast Enterprises Ltd. is no longer carrying the name Scotcast (building Supplies).

The company has 2 directors, namely Jessie H., Joseph H.. Of them, Joseph H. has been with the company the longest, being appointed on 31 August 1988. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the ML5 4RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0032422 . It is located at 5 Palacecraig Street, Coatbridge with a total of 2 cars.

Scotcast Enterprises Ltd. Address / Contact

Office Address 5 Palacecraig Street
Office Address2 Rosehall Industrial Estate
Town Coatbridge
Post code ML5 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059358
Date of Incorporation Mon, 2nd Feb 1976
Industry Agents involved in the sale of timber and building materials
End of financial Year 28th February
Company age 48 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jessie H.

Position: Secretary

Resigned:

Jessie H.

Position: Director

Resigned:

Joseph H.

Position: Director

Appointed: 31 August 1988

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Joseph H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jessie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessie H.

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

Company previous names

Scotcast (building Supplies) March 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth913 875866 626         
Balance Sheet
Cash Bank In Hand62 16171 317         
Cash Bank On Hand  82 105163 845253 344286 880402 485430 422741 6631 004 7631 078 567
Current Assets472 721474 205503 053516 963589 200616 852740 554827 2701 116 4681 440 1841 608 764
Debtors44 64044 16970 05133 24835 28741 57548 06354 37317 96216 63917 848
Net Assets Liabilities  864 569871 748837 850861 799907 173976 4961 128 9051 419 9751 613 384
Net Assets Liabilities Including Pension Asset Liability913 875866 626         
Other Debtors   3 349       
Property Plant Equipment  534 015524 519528 690507 553483 071452 335434 853366 468414 259
Stocks Inventory363 570356 369         
Tangible Fixed Assets592 521565 929         
Total Inventories  348 547317 520298 219286 048287 656340 125354 493416 432509 999
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve613 347566 098         
Shareholder Funds913 875866 626         
Other
Accruals Deferred Income2 4001 800         
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 200600       
Accumulated Depreciation Impairment Property Plant Equipment  594 882616 590655 183637 701656 093686 829715 410713 795739 311
Average Number Employees During Period   1616151415151714
Creditors  157 671157 898265 14610 4651 838294 913415 186381 838393 630
Creditors Due Within One Year133 604158 080         
Current Asset Investments2 3502 3502 3502 3502 3502 3502 3502 3502 3502 3502 350
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 978 53 23220 590  25 200 
Disposals Property Plant Equipment   12 978 53 23220 590  70 000 
Finance Lease Liabilities Present Value Total     10 4651 8381 838   
Increase From Depreciation Charge For Year Property Plant Equipment   34 686 35 75038 98230 73628 58123 58525 516
Net Current Assets Liabilities339 117316 125345 382359 065324 054378 686437 620532 357701 2821 058 3461 215 134
Number Shares Allotted 100         
Other Creditors  66 60011 74655 64271 879103 255121 007147 402  
Other Taxation Social Security Payable  35 72014 86018 34242 92455 26858 0145 97916 7045 867
Par Value Share 1         
Property Plant Equipment Gross Cost  1 128 8971 141 1091 183 8731 145 2541 139 1641 139 1641 150 2631 080 2631 153 570
Provisions For Liabilities Balance Sheet Subtotal  13 62811 23614 89413 97511 6808 1967 2304 83916 009
Provisions For Liabilities Charges15 36313 628         
Revaluation Reserve300 428300 428         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 9 038         
Tangible Fixed Assets Cost Or Valuation1 119 0151 124 562         
Tangible Fixed Assets Depreciation526 494558 633         
Tangible Fixed Assets Depreciation Charged In Period 35 630         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 491         
Tangible Fixed Assets Disposals 3 491         
Total Additions Including From Business Combinations Property Plant Equipment   25 190 14 61314 500 11 099 73 307
Total Assets Less Current Liabilities931 638882 054879 397883 584852 744886 239920 691984 6921 136 1351 424 8141 629 393
Trade Creditors Trade Payables  55 351131 292191 162115 030136 078114 054209 702199 619267 565
Trade Debtors Trade Receivables  70 05129 89935 28741 57548 06354 37317 96216 63916 003
Accrued Liabilities        10 14112 73415 642
Corporation Tax Payable        47 21169 61243 215
Prepayments Accrued Income          1 845

Transport Operator Data

5 Palacecraig Street
City Coatbridge
Post code ML5 4RY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements