Scothomes Limited STEPPS


Scothomes started in year 1966 as Private Limited Company with registration number SC043207. The Scothomes company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Stepps at 7 Buchanan Gate. Postal code: G33 6FB.

The firm has 4 directors, namely Craig S., David S. and Douglas M. and others. Of them, Douglas M., Suzanne C. have been with the company the longest, being appointed on 3 August 2009 and Craig S. has been with the company for the least time - from 24 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scothomes Limited Address / Contact

Office Address 7 Buchanan Gate
Office Address2 Cumbernauld Road
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043207
Date of Incorporation Wed, 9th Mar 1966
Industry Non-trading company
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Craig S.

Position: Director

Appointed: 24 January 2017

David S.

Position: Director

Appointed: 01 May 2013

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2012

Douglas M.

Position: Director

Appointed: 03 August 2009

Suzanne C.

Position: Director

Appointed: 03 August 2009

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Anthony W.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2013

Laurence D.

Position: Secretary

Appointed: 03 August 2009

Resigned: 31 December 2010

Suzanne C.

Position: Secretary

Appointed: 15 May 2009

Resigned: 03 August 2009

Ian M.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2009

Steven B.

Position: Director

Appointed: 01 January 2000

Resigned: 19 June 2009

Alistair H.

Position: Director

Appointed: 01 June 1997

Resigned: 31 December 2005

Alan C.

Position: Secretary

Appointed: 01 March 1997

Resigned: 15 May 2009

Dennis W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 March 1997

Michael D.

Position: Director

Appointed: 18 December 1991

Resigned: 31 May 1997

Iain M.

Position: Secretary

Appointed: 18 December 1991

Resigned: 31 January 1996

Michael N.

Position: Director

Appointed: 18 December 1991

Resigned: 31 December 1999

Dennis W.

Position: Director

Appointed: 18 December 1991

Resigned: 01 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Norfolk Garden Estates Limited from Coalville, United Kingdom. This PSC is categorised 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.

Norfolk Garden Estates Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00811349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements