Scotcrown Limited FIFE


Scotcrown started in year 1994 as Private Limited Company with registration number SC148973. The Scotcrown company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Fife at Crown Buildings. Postal code: KY16 8QH.

There is a single director in the company at the moment - James M., appointed on 10 February 1994. In addition, a secretary was appointed - Eileen J., appointed on 8 September 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the KY16 8QH postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1000122 . It is located at Crown Buildings, Troywood, St. Andrews with a total of 1 cars.

Scotcrown Limited Address / Contact

Office Address Crown Buildings
Office Address2 St Andrews
Town Fife
Post code KY16 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148973
Date of Incorporation Thu, 10th Feb 1994
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th October
Company age 30 years old
Account next due date Tue, 30th Jul 2024 (101 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Eileen J.

Position: Secretary

Appointed: 08 September 2008

James M.

Position: Director

Appointed: 10 February 1994

Romany M.

Position: Director

Appointed: 07 August 2017

Resigned: 24 April 2020

Benjamin M.

Position: Director

Appointed: 07 August 2017

Resigned: 24 April 2020

Tracie B.

Position: Secretary

Appointed: 15 February 2006

Resigned: 08 September 2008

Eileen J.

Position: Secretary

Appointed: 10 February 2005

Resigned: 27 October 2005

Eileen J.

Position: Secretary

Appointed: 16 December 1994

Resigned: 10 February 2005

James F.

Position: Director

Appointed: 01 March 1994

Resigned: 16 December 1994

Christine L.

Position: Secretary

Appointed: 10 February 1994

Resigned: 25 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is James M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is James M. This PSC owns 75,01-100% shares.

James M.

Notified on 29 November 2017
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Net Worth68 21648 39738 08529 05340 11551 909      
Balance Sheet
Cash Bank In Hand71 95660 95665 40875 41270 43873 106      
Current Assets77 08966 96270 93876 16971 19573 96373 96373 96347 33747 91747 917107 916
Debtors3 1335 4065 030257257257      
Net Assets Liabilities Including Pension Asset Liability68 21648 39738 085         
Stocks Inventory2 000600500500500600      
Tangible Fixed Assets177 369150 650137 766131 202123 570108 958      
Net Assets Liabilities     51 90962 73962 73936 20737 58437 58415 338
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000      
Profit Loss Account Reserve58 21638 39728 08519 05330 11541 909      
Shareholder Funds68 21648 39738 08529 05340 11551 909      
Other
Creditors Due After One Year108 175131 897121 950132 454120 12486 784      
Creditors Due Within One Year61 36225 23238 90238 35625 50933 398      
Net Current Assets Liabilities15 72741 73032 03637 81345 68640 56540 56516 02334 24931 18231 18257 784
Number Shares Allotted 10 00010 000 10 00010 000      
Par Value Share 11 11      
Provisions For Liabilities Charges16 70512 0869 7677 5089 01710 830      
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000      
Tangible Fixed Assets Additions 5 73915 650         
Tangible Fixed Assets Cost Or Valuation616 057621 796637 446         
Tangible Fixed Assets Depreciation438 688471 146499 680         
Tangible Fixed Assets Depreciation Charged In Period 32 45828 534         
Total Assets Less Current Liabilities193 096192 380169 802169 015169 256149 523149 52374 194134 123102 532100 611100 611
Average Number Employees During Period       1010101010
Creditors     33 39833 39833 39813 08816 73516 73550 132
Fixed Assets     108 958108 95890 21799 87471 35042 82742 827
Provisions For Liabilities Balance Sheet Subtotal     10 830      

Transport Operator Data

Crown Buildings
Address Troywood
City St. Andrews
Post code KY16 8QH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 30, 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements