Scotmech Engineering Limited PAISLEY


Scotmech Engineering started in year 2003 as Private Limited Company with registration number SC260220. The Scotmech Engineering company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Paisley at Unit 5 Greenhill Business Park. Postal code: PA3 1RQ.

At present there are 3 directors in the the firm, namely Jane W., Steven S. and James F.. In addition one secretary - Steven S. - is with the company. 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.

This company operates within the PA5 8HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1089525 . It is located at Unit E, Minerva Works, Johnstone with a total of 1 cars.

Scotmech Engineering Limited Address / Contact

Office Address Unit 5 Greenhill Business Park
Office Address2 Greenhill Road
Town Paisley
Post code PA3 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260220
Date of Incorporation Wed, 3rd Dec 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Steven S.

Position: Secretary

Appointed: 01 January 2023

Jane W.

Position: Director

Appointed: 01 February 2016

Steven S.

Position: Director

Appointed: 15 July 2011

James F.

Position: Director

Appointed: 03 December 2003

Iain K.

Position: Director

Appointed: 01 September 2011

Resigned: 31 July 2012

Bernardine S.

Position: Secretary

Appointed: 15 July 2011

Resigned: 01 January 2023

Bernardine S.

Position: Director

Appointed: 15 July 2011

Resigned: 18 May 2013

John P.

Position: Secretary

Appointed: 03 December 2003

Resigned: 15 July 2011

John P.

Position: Director

Appointed: 03 December 2003

Resigned: 15 July 2011

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Flamefast Holdings Ltd from Warrington, England. The abovementioned PSC is classified as "a 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.

Flamefast Holdings Ltd

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05398978
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302015-11-302016-11-302017-11-302019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth37 30813 350        
Balance Sheet
Cash Bank In Hand7 54222 411        
Cash Bank On Hand  2 48512 83014 61611 75475 273133 9857 492105 222
Current Assets84 37581 684220 52977 473120 267116 471191 119273 223306 686398 804
Debtors73 58356 023217 11963 718104 72682 93391 656124 973290 724243 935
Net Assets Liabilities  42 49146 95647 71543 84757 09089 699180 703187 548
Net Assets Liabilities Including Pension Asset Liability37 30813 350        
Other Debtors  2002 3903 308910  40616 158
Property Plant Equipment  30 71223 01832 24040 41325 95115 60942 320 
Stocks Inventory3 2503 250        
Tangible Fixed Assets29 55618 076        
Total Inventories  92592592521 78424 19014 2658 47049 647
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve37 20813 250        
Shareholder Funds37 30813 350        
Other
Accrued Liabilities  2 3502 3502 0301 1501 3308 2583 5803 580
Accumulated Depreciation Impairment Property Plant Equipment  75 86064 83562 03177 38891 85079 85491 38821 147
Amounts Owed By Group Undertakings  56 707       
Amounts Owed To Group Undertakings  10 00012 37238 35241 871102 345129 41141 168120 805
Average Number Employees During Period   3433333
Corporation Tax Payable   514325 3 6919 23125 50219 864
Creditors  17 42313 17020 39219 2819 9576 05035 34221 096
Creditors Due Within One Year72 15684 537        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 7199 231  21 221  
Disposals Property Plant Equipment   18 71915 385  22 338  
Finance Lease Liabilities Present Value Total  17 42313 17020 39219 2819 9576 05035 34221 096
Increase Decrease In Property Plant Equipment    17 23916 941  38 245 
Increase From Depreciation Charge For Year Property Plant Equipment   7 6946 42715 35714 4629 22511 5348 281
Merchandise  9259259252 5855 6908 0158 47036 999
Net Current Assets Liabilities12 219-2 85334 38440 92641 99230 39346 02783 106181 766181 072
Number Shares Allotted 100        
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   1 1841 184432362595375425
Other Taxation Payable  2 86410 42516 6827 079    
Other Taxation Social Security Payable  3 020   1 7591 222  
Par Value Share 1 1111111
Prepayments  52 0771 2771 13719 18174 41411 02511 64845 209
Profit Loss   4 465759-3 86813 24332 60991 0046 845
Property Plant Equipment Gross Cost  106 57287 85394 271117 801117 80195 463133 70855 187
Provisions For Liabilities Balance Sheet Subtotal  5 1823 8186 1257 6784 9312 9668 0416 467
Provisions For Liabilities Charges4 4671 873        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 744        
Tangible Fixed Assets Cost Or Valuation76 45778 201        
Tangible Fixed Assets Depreciation46 90160 125        
Tangible Fixed Assets Depreciation Charged In Period 13 224        
Total Additions Including From Business Combinations Property Plant Equipment    21 80323 530  38 245 
Total Assets Less Current Liabilities41 77515 22365 09663 94474 23270 80671 97898 715224 086215 111
Trade Creditors Trade Payables  158 3175 44911 22223 13910 6598 97210 77052 808
Trade Debtors Trade Receivables  108 13560 051100 28162 84217 242113 948278 670182 568
Work In Progress     19 19918 5006 250 12 648

Transport Operator Data

Unit E
Address Minerva Works , Miller Street
City Johnstone
Post code PA5 8HP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on Mon, 18th Mar 2024
filed on: 27th, March 2024
Free Download (1 page)

Company search