Scotmaz Machine Tools Limited STIRLING


Founded in 1983, Scotmaz Machine Tools, classified under reg no. SC081932 is an active company. Currently registered at 7 Glen Tye Road FK7 7LH, Stirling the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2008-05-22 Scotmaz Machine Tools Limited is no longer carrying the name Mcdowell Engineering.

At the moment there are 2 directors in the the company, namely Colin W. and Scott H.. In addition one secretary - Irene H. - is with the firm. At the moment 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.

Scotmaz Machine Tools Limited Address / Contact

Office Address 7 Glen Tye Road
Office Address2 Broadleys Industrial Park
Town Stirling
Post code FK7 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081932
Date of Incorporation Thu, 24th Feb 1983
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Colin W.

Position: Director

Appointed: 01 August 2003

Irene H.

Position: Secretary

Appointed: 01 August 2003

Scott H.

Position: Director

Appointed: 01 November 1996

Elizabeth M.

Position: Secretary

Resigned: 06 January 1992

Mark M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 October 2011

Grant F.

Position: Director

Appointed: 08 May 2006

Resigned: 20 January 2012

Baird & Co

Position: Corporate Secretary

Appointed: 23 June 2003

Resigned: 01 August 2003

Scott H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 23 June 2003

James R.

Position: Director

Appointed: 01 January 1998

Resigned: 19 June 2003

Yvonne M.

Position: Secretary

Appointed: 14 June 1996

Resigned: 31 July 2002

Alan W.

Position: Director

Appointed: 01 May 1993

Resigned: 06 December 1994

John H.

Position: Secretary

Appointed: 06 January 1992

Resigned: 14 June 1996

John S.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1992

Elizabeth M.

Position: Director

Appointed: 31 October 1990

Resigned: 14 December 1992

Robert M.

Position: Director

Appointed: 31 October 1990

Resigned: 04 March 1999

John H.

Position: Director

Appointed: 31 October 1990

Resigned: 14 June 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Mcdowell Engineering Limited from Stirling, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Scott H. This PSC owns 75,01-100% shares.

Mcdowell Engineering Limited

7 Glentye Road, Broadleys Industrial Park, Stirling, FK7 7LH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Sc248421
Notified on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott H.

Notified on 20 November 2016
Ceased on 9 November 2021
Nature of control: 75,01-100% shares

Company previous names

Mcdowell Engineering May 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand332 880330 92423 920145 810
Current Assets1 906 6191 894 7441 804 5222 004 178
Debtors1 573 7391 563 8201 780 6021 858 368
Net Assets Liabilities1 419 3691 603 2421 473 7291 539 536
Other Debtors66 73397 581285 387200 755
Property Plant Equipment79 10481 73978 46650 276
Other
Accrued Liabilities Deferred Income4 89619 52715 61617 917
Accumulated Depreciation Impairment Property Plant Equipment197 694200 948216 550103 424
Additions Other Than Through Business Combinations Property Plant Equipment 38 63525 0285 999
Amounts Owed By Group Undertakings1 205 3531 206 5301 207 5791 208 642
Average Number Employees During Period13121210
Bank Borrowings Overdrafts47 50037 50027 50017 500
Corporation Tax Payable58 12079 45523 02681 531
Creditors95 89896 07170 23827 204
Deferred Income70 000   
Finance Lease Liabilities Present Value Total28 88119 89133 95733 035
Fixed Assets199 864202 499199 226171 036
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 79327 918140 385101 403
Increase From Depreciation Charge For Year Property Plant Equipment 25 63926 04118 739
Investment Property120 760120 760120 760120 760
Investment Property Fair Value Model120 760120 760120 760 
Net Current Assets Liabilities1 320 3071 498 1501 350 6741 398 797
Other Creditors48 39858 57142 7389 704
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 38510 439131 865
Other Disposals Property Plant Equipment 32 74612 699147 315
Other Taxation Social Security Payable137 94691 53118 47874 632
Prepayments Accrued Income1 0701 1222 0971 020
Property Plant Equipment Gross Cost276 798282 687295 016153 700
Provisions For Liabilities Balance Sheet Subtotal4 9041 3365 9333 093
Total Assets Less Current Liabilities1 520 1711 700 6491 549 9001 569 833
Trade Creditors Trade Payables245 450163 191216 573352 115
Trade Debtors Trade Receivables300 583258 587285 539447 951

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, March 2023
Free Download (14 pages)

Company search