Scott Aerospace Limited STONEHOUSE


Founded in 1994, Scott Aerospace, classified under reg no. 02890968 is an active company. Currently registered at Anstee Coil Bondsmill Estate GL10 3RF, Stonehouse the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-05-29 Scott Aerospace Limited is no longer carrying the name Scott Mechanical Engineering.

At the moment there are 4 directors in the the company, namely Lisa S., Christopher P. and Mark T. and others. In addition one secretary - William A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John A. who worked with the the company until 28 April 1994.

Scott Aerospace Limited Address / Contact

Office Address Anstee Coil Bondsmill Estate
Office Address2 Bristol Road
Town Stonehouse
Post code GL10 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890968
Date of Incorporation Tue, 25th Jan 1994
Industry Other engineering activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Lisa S.

Position: Director

Appointed: 01 May 2022

Christopher P.

Position: Director

Appointed: 01 May 2022

Mark T.

Position: Director

Appointed: 10 February 2020

William A.

Position: Secretary

Appointed: 28 April 1994

William A.

Position: Director

Appointed: 28 April 1994

Martyn S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2021

Martyn S.

Position: Director

Appointed: 24 March 1999

Resigned: 31 December 1999

Terence S.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 1999

Michael T.

Position: Director

Appointed: 07 February 1994

Resigned: 10 February 2020

John A.

Position: Director

Appointed: 07 February 1994

Resigned: 17 October 1998

John A.

Position: Secretary

Appointed: 07 February 1994

Resigned: 28 April 1994

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 25 January 1994

Resigned: 07 February 1994

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 25 January 1994

Resigned: 07 February 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Michael T. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is William A. This PSC owns 25-50% shares.

Michael T.

Notified on 31 December 2016
Nature of control: 25-50% shares

William A.

Notified on 31 December 2016
Nature of control: 25-50% shares

Company previous names

Scott Mechanical Engineering May 29, 2001
Solcourt February 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand260252307382 026
Current Assets2 542 2732 200 6422 567 4961 579 587
Debtors2 154 0882 065 3061 736 983694 648
Net Assets Liabilities2 148 5421 812 6591 300 597834 988
Other Debtors78 781116 72595 63252 574
Property Plant Equipment237 717194 106152 562110 189
Total Inventories387 925135 084830 206502 913
Other
Accumulated Depreciation Impairment Property Plant Equipment1 021 5311 070 1271 114 1011 156 474
Amounts Owed By Related Parties1 384 2921 394 2921 314 29256 424
Amounts Owed To Group Undertakings  7 653450 753
Average Number Employees During Period48464341
Bank Borrowings Overdrafts333 734195 568693 687 
Bank Overdrafts333 734195 568693 687 
Corporation Tax Recoverable 26 52826 528 
Creditors666 450603 9531 547 528920 490
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 510135 408471 479371 129
Increase From Depreciation Charge For Year Property Plant Equipment 48 59643 97442 373
Net Current Assets Liabilities1 875 8231 596 6891 019 968659 097
Other Creditors50 97656 336500 876110 050
Other Taxation Social Security Payable142 899190 563106 365154 451
Property Plant Equipment Gross Cost1 259 2481 264 2331 266 663 
Provisions For Liabilities Balance Sheet Subtotal-35 002-21 864-128 067-65 702
Total Additions Including From Business Combinations Property Plant Equipment 4 9852 430 
Total Assets Less Current Liabilities2 113 5401 790 7951 172 530769 286
Total Borrowings333 734195 568693 687 
Trade Creditors Trade Payables138 841161 486238 947205 236
Trade Debtors Trade Receivables691 015527 761300 531585 650

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements