Scotflat Limited KEYNSHAM


Scotflat started in year 1973 as Private Limited Company with registration number 01150668. The Scotflat company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Keynsham at Ground Floor Wessex House. Postal code: BS31 1TP.

The company has 3 directors, namely Lewis B., Lucy T. and Russell S.. Of them, Russell S. has been with the company the longest, being appointed on 31 December 1991 and Lewis B. has been with the company for the least time - from 1 February 2023. As of 25 April 2024, there were 10 ex directors - Alexander C., Alexander C. and others listed below. There were no ex secretaries.

Scotflat Limited Address / Contact

Office Address Ground Floor Wessex House
Office Address2 Pixash Lane
Town Keynsham
Post code BS31 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150668
Date of Incorporation Tue, 11th Dec 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Russell S.

Position: Secretary

Resigned:

Lewis B.

Position: Director

Appointed: 01 February 2023

Lucy T.

Position: Director

Appointed: 29 May 2019

Russell S.

Position: Director

Appointed: 31 December 1991

Alexander C.

Position: Director

Appointed: 28 October 2020

Resigned: 28 October 2020

Alexander C.

Position: Director

Appointed: 20 October 2020

Resigned: 13 December 2022

Paloma T.

Position: Director

Appointed: 01 July 2012

Resigned: 20 October 2020

Amy C.

Position: Director

Appointed: 01 June 2008

Resigned: 02 April 2012

Emily W.

Position: Director

Appointed: 04 November 2004

Resigned: 29 May 2019

Sophie J.

Position: Director

Appointed: 30 July 1999

Resigned: 06 July 2007

David M.

Position: Director

Appointed: 09 November 1997

Resigned: 04 November 2004

Emma J.

Position: Director

Appointed: 29 September 1996

Resigned: 05 March 1999

Daniel J.

Position: Director

Appointed: 29 September 1996

Resigned: 05 March 1999

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1996

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Lucy T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexander C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy T.

Notified on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Russell S.

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

Alexander C.

Notified on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Paloma T.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Emily W.

Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9331 8971 498872
Current Assets  1 4981 793
Debtors   921
Other Debtors   921
Other
Creditors180210216511
Net Current Assets Liabilities7531 6871 2821 282
Other Creditors180210216511
Total Assets Less Current Liabilities7531 687  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, May 2023
Free Download (10 pages)

Company search