Scotmove (international) Limited


Scotmove (international) started in year 1990 as Private Limited Company with registration number SC127330. The Scotmove (international) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in at 13 Hope Street. Postal code: ML11 7NL.

Currently there are 2 directors in the the company, namely Albert B. and Patricia B.. In addition one secretary - Albert B. - is with the firm. As of 6 May 2024, there was 1 ex director - Anthony B.. There were no ex secretaries.

Scotmove (international) Limited Address / Contact

Office Address 13 Hope Street
Office Address2 Lanark
Town
Post code ML11 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127330
Date of Incorporation Mon, 17th Sep 1990
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Albert B.

Position: Secretary

Appointed: 18 September 1990

Albert B.

Position: Director

Appointed: 18 September 1990

Patricia B.

Position: Director

Appointed: 18 September 1990

Anthony B.

Position: Director

Appointed: 18 September 1990

Resigned: 16 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1990

Resigned: 18 September 1990

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 1990

Resigned: 18 September 1990

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Albert B. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Albert B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth20 728-24 072-51 210-36 762-27 771-7 744       
Balance Sheet
Cash Bank In Hand2502509 3311 3614 6241 515       
Cash Bank On Hand     1 5159785371 2587 1509 13724 10315 490
Current Assets21 0224 58012 4419 18111 4607 2227 93511 9044 76310 69510 59730 82023 623
Debtors20 7724 3303 1107 8206 8365 7076 95711 3673 5053 5451 4606 7178 133
Net Assets Liabilities       6 2002 9688 6837 38026 346 
Net Assets Liabilities Including Pension Asset Liability20 728-24 072-51 210          
Property Plant Equipment     1 3901 09486915 73411 8448 92111 589 
Tangible Fixed Assets200 272202 2358 6076 5391 7721 390       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-76 100-120 900-51 310-36 862-27 871-7 844       
Shareholder Funds20 728-24 072-51 210-36 762-27 771-7 744       
Other
Accumulated Depreciation Impairment Property Plant Equipment     20 70020 99621 22121 68110 68113 60417 4314 667
Average Number Employees During Period      444455 
Creditors     16 3569546 5739 3336 2223 11116 06310 520
Creditors Due After One Year105 22697 250           
Creditors Due Within One Year95 340133 63772 25852 48241 00316 356       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            2 082
Disposals Property Plant Equipment        155   2 200
Finance Lease Liabilities Present Value Total        9 3336 2223 1113 111 
Increase Decrease In Property Plant Equipment        15 480    
Increase From Depreciation Charge For Year Property Plant Equipment      2962254603 8902 9233 8271 598
Net Current Assets Liabilities-74 318-129 057-59 817-43 301-29 543-9 1346 9815 331-3 4333 0611 57014 75713 103
Number Shares Allotted 100100100100100       
Other Creditors     19 7843 8694 5493 0882 3521 3521 7671 463
Other Taxation Social Security Payable     -3 428-3 4287651 9972 1714 56411 1859 057
Par Value Share 11111       
Property Plant Equipment Gross Cost     22 09022 09022 09037 41522 52522 52529 0204 845
Revaluation Reserve96 72896 728           
Secured Debts121 548124 815           
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 11 500  2 200        
Tangible Fixed Assets Cost Or Valuation230 051232 28131 39031 39022 090        
Tangible Fixed Assets Depreciation29 77930 04622 78324 85120 31820 700       
Tangible Fixed Assets Depreciation Charged In Period 5 6262 7372 0682 115382       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 35910 000 6 648        
Tangible Fixed Assets Disposals 9 270200 891 11 500        
Total Additions Including From Business Combinations Property Plant Equipment        15 480  6 495 
Total Assets Less Current Liabilities125 95473 178-51 210-36 762-27 771-7 7448 0756 20012 30114 90510 49126 34621 325
Trade Creditors Trade Payables      5131 259     
Trade Debtors Trade Receivables     5 7076 95711 3673 5053 5451 4606 7178 133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 14th, February 2024
Free Download (9 pages)

Company search

Advertisements