Scotframe Limited INVERURIE


Scotframe started in year 1997 as Private Limited Company with registration number SC178862. The Scotframe company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Inverurie at Inverurie Business Park. Postal code: AB51 0ZJ.

Currently there are 2 directors in the the company, namely Nicholas C. and Michael C.. In addition one secretary - Richard K. - is with the firm. Currently 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.

Scotframe Limited Address / Contact

Office Address Inverurie Business Park
Office Address2 Souterford Avenue
Town Inverurie
Post code AB51 0ZJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178862
Date of Incorporation Wed, 10th Sep 1997
Industry Buying and selling of own real estate
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Nicholas C.

Position: Director

Appointed: 07 December 2017

Michael C.

Position: Director

Appointed: 31 October 2017

Michael N.

Position: Director

Appointed: 01 November 2017

Resigned: 31 July 2019

Alun O.

Position: Secretary

Appointed: 31 October 2017

Resigned: 01 May 2020

Thierry D.

Position: Director

Appointed: 31 October 2017

Resigned: 07 December 2017

Kare M.

Position: Director

Appointed: 31 October 2017

Resigned: 01 November 2017

William J.

Position: Secretary

Appointed: 21 August 2015

Resigned: 31 October 2017

Mcdougall And Co Company Secretarial And Nominees Limited

Position: Corporate Secretary

Appointed: 07 September 2012

Resigned: 21 August 2015

Ian M.

Position: Secretary

Appointed: 06 December 1999

Resigned: 07 September 2012

Robert E.

Position: Director

Appointed: 11 September 1997

Resigned: 31 October 2017

Sheila R.

Position: Director

Appointed: 10 September 1997

Resigned: 11 September 1997

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 10 September 1997

Resigned: 06 November 1999

Ian M.

Position: Director

Appointed: 10 September 1997

Resigned: 11 September 1997

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Saint-Gobain Limited from Leicestershire, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Saint-Gobain Building Distribution Limited that entered Coventry, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saint-Gobain Limited

Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3291592
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saint-Gobain Building Distribution Limited

1647362 Saint-Gobain House, Binley Business Park, Coventry, West Midlands, CV3 2TT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 1647362
Notified on 31 October 2017
Ceased on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert E.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turcan Connell (Trustees) Limited

Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc030589
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (13 pages)

Company search

Advertisements