Scott Associates Sculpture & Design Ltd. 24 CRAIGMONT STREET GLASGOW


Founded in 1998, Scott Associates Sculpture & Design, classified under reg no. SC187582 is an active company. Currently registered at Unit M1 G20 9BT, 24 Craigmont Street Glasgow the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Simon H., appointed on 13 July 1998. In addition, a secretary was appointed - Rowan M., appointed on 10 September 2002. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 1 July 2002.

Scott Associates Sculpture & Design Ltd. Address / Contact

Office Address Unit M1
Office Address2 North Glasgow Trading Estate
Town 24 Craigmont Street Glasgow
Post code G20 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187582
Date of Incorporation Mon, 13th Jul 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Rowan M.

Position: Secretary

Appointed: 10 September 2002

Simon H.

Position: Director

Appointed: 13 July 1998

Daniel M.

Position: Director

Appointed: 01 May 2001

Resigned: 08 November 2001

Hamish M.

Position: Director

Appointed: 15 April 2001

Resigned: 22 January 2003

Andrew S.

Position: Secretary

Appointed: 13 July 1998

Resigned: 01 July 2002

Kenneth M.

Position: Director

Appointed: 13 July 1998

Resigned: 30 June 2000

Diane T.

Position: Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

Patrick M.

Position: Director

Appointed: 13 July 1998

Resigned: 30 June 2000

Derek C.

Position: Director

Appointed: 13 July 1998

Resigned: 30 June 2000

Ewan H.

Position: Director

Appointed: 13 July 1998

Resigned: 13 July 1998

Andrew S.

Position: Director

Appointed: 13 July 1998

Resigned: 01 July 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Simon H. This PSC and has 75,01-100% shares.

Simon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11 8519 667       
Balance Sheet
Cash Bank In Hand37917 912       
Cash Bank On Hand  67827 920165 57751 42946 43410 06356 413
Current Assets88 37297 64082 642104 457246 236185 306211 270172 661142 030
Debtors63 07541 53560 47874 08759 24964 252106 658120 72257 231
Net Assets Liabilities  14 35824 8418 778-4 3843 6628 67118 084
Net Assets Liabilities Including Pension Asset Liability11 8519 667       
Other Debtors  7 1437 4068 3729 3296 3777 6467 190
Property Plant Equipment  12 72211 99918 92529 96423 66920 06217 351
Stocks Inventory24 91838 193       
Tangible Fixed Assets9 4079 922       
Total Inventories  21 4862 45021 41069 62558 17841 87628 386
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve10 9518 767       
Shareholder Funds11 8519 667       
Other
Amount Specific Advance Or Credit Directors 1 6723 1723 39713 39626 19613 39615 56422 740
Amount Specific Advance Or Credit Made In Period Directors  1 5001 7259 99912 800 2 1687 176
Amount Specific Advance Or Credit Repaid In Period Directors   1 500  12 800  
Accrued Liabilities  9 7133 0033 57812 28612 88118 76710 885
Accumulated Depreciation Impairment Property Plant Equipment  45 01548 06951 43160 43768 18175 34981 524
Additional Provisions Increase From New Provisions Recognised    1 3382 116 -685-366
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -111  -1 113  
Amounts Owed By Directors  3 1723 39713 39626 19613 39615 56422 740
Average Number Employees During Period  99889109
Bank Borrowings      48 33338 33328 340
Bank Borrowings Overdrafts  8 340  8 33410 00013 92718 340
Bank Overdrafts  8 340  12 160 3 92711 875
Corporation Tax Payable  13 9266 95312 04715 78818 61815 72215 705
Corporation Tax Recoverable    3 2504 2284 2284 9594 959
Creditors  78 73989 459252 88957 33543 18029 02518 340
Creditors Due After One Year2 784        
Creditors Due Within One Year81 49996 105       
Dividends Paid   17 80057 10037 30065 50056 20050 500
Finance Lease Liabilities Present Value Total     9 0014 1544 154692
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 30117 91812 71625 18925 18923 75023 750
Increase From Depreciation Charge For Year Property Plant Equipment   3 0543 3629 0067 7447 1686 175
Net Current Assets Liabilities6 8731 5353 90314 998-6 65328 59727 67021 44622 519
Number Shares Allotted 900       
Number Shares Issued Fully Paid   900900900900900900
Other Creditors  11 81514 2864 4722 9634 9894 2325 238
Other Taxation Social Security Payable  4 8859 2285 1981 8853 663 3 171
Par Value Share 1 111111
Payments Received On Account   19 933169 25165 21247 11325 5684 672
Prepayments Accrued Income  2 018  2 422 2 0833 958
Profit Loss   28 28341 03724 13873 54661 20959 913
Property Plant Equipment Gross Cost  57 73760 06870 35690 40191 85095 41198 875
Provisions  2 2672 1563 4945 6104 4973 8123 446
Provisions For Liabilities Balance Sheet Subtotal  2 2672 1563 4945 6104 4973 8123 446
Provisions For Liabilities Charges1 6451 790       
Secured Debts14 6609 987       
Share Capital Allotted Called Up Paid900900       
Tangible Fixed Assets Additions 3 275       
Tangible Fixed Assets Cost Or Valuation48 95552 230       
Tangible Fixed Assets Depreciation39 54842 308       
Tangible Fixed Assets Depreciation Charged In Period 2 760       
Total Additions Including From Business Combinations Property Plant Equipment   2 33110 28820 0451 4493 5613 464
Total Assets Less Current Liabilities16 28011 45716 62526 99712 27258 56151 33941 50839 870
Total Borrowings     12 16057 33447 10640 907
Trade Creditors Trade Payables  11 71612 8389 59740 12940 70427 98710 993
Trade Debtors Trade Receivables  48 14563 28434 23122 07782 65790 47018 384
Value-added Tax Payable  18 34423 21848 74646541 47840 85846 280
Advances Credits Directors2 4391 672       
Advances Credits Made In Period Directors2 439        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 13th, April 2023
Free Download (10 pages)

Company search

Advertisements