Scott Closures International Limited CHESTER


Founded in 1972, Scott Closures International, classified under reg no. 01052875 is an active company. Currently registered at Guilden Sutton Lane No 86 CH3 7EX, Chester the company has been in the business for fifty two years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 2nd August 2000 Scott Closures International Limited is no longer carrying the name Scott Research.

Currently there are 8 directors in the the company, namely David D., Victoria M. and Mark G. and others. In addition one secretary - Michael D. - is with the firm. Currently 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.

Scott Closures International Limited Address / Contact

Office Address Guilden Sutton Lane No 86
Office Address2 Guilden Sutton
Town Chester
Post code CH3 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01052875
Date of Incorporation Wed, 3rd May 1972
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 52 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David D.

Position: Director

Appointed: 04 May 2021

Victoria M.

Position: Director

Appointed: 27 July 2016

Mark G.

Position: Director

Appointed: 27 July 2016

Denys T.

Position: Director

Appointed: 27 February 2015

Matthew D.

Position: Director

Appointed: 27 February 2015

Andrew D.

Position: Director

Appointed: 03 September 2007

Michael D.

Position: Secretary

Appointed: 10 April 2003

Michael D.

Position: Director

Appointed: 10 April 2003

Valerie D.

Position: Director

Appointed: 10 April 2003

David D.

Position: Director

Appointed: 30 January 2019

Resigned: 01 May 2019

David D.

Position: Director

Appointed: 27 February 2015

Resigned: 25 April 2018

John L.

Position: Director

Appointed: 03 September 2007

Resigned: 06 May 2008

Corporate Finance Advisors Limited

Position: Director

Appointed: 30 July 2002

Resigned: 10 April 2003

Finance Financial Services Limited

Position: Director

Appointed: 30 July 2002

Resigned: 10 April 2003

Corporate Finance Advisors Limited

Position: Secretary

Appointed: 30 July 2002

Resigned: 10 April 2003

Andrew L.

Position: Director

Appointed: 12 October 1998

Resigned: 30 July 2002

Nigel T.

Position: Director

Appointed: 08 May 1996

Resigned: 30 July 2002

Terence R.

Position: Director

Appointed: 08 May 1996

Resigned: 30 July 2002

Terence R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 July 2002

Kevin M.

Position: Director

Appointed: 04 May 1995

Resigned: 23 August 1996

Ian A.

Position: Secretary

Appointed: 28 January 1994

Resigned: 30 June 1995

Ian A.

Position: Director

Appointed: 28 January 1994

Resigned: 30 June 1995

John P.

Position: Director

Appointed: 28 January 1994

Resigned: 12 October 1998

Paul B.

Position: Director

Appointed: 28 January 1994

Resigned: 23 March 1995

Martin S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 January 1994

Nigel S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Michael D. The abovementioned PSC. The second one in the persons with significant control register is Valerie D. This PSC .

Michael D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Valerie D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Scott Research August 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand368 097982 3711 317 440890 805
Current Assets1 379 7441 761 3922 396 2783 104 865
Debtors780 202432 089712 5081 656 152
Net Assets Liabilities1 872 9712 208 6352 771 9834 715 287
Other Debtors15 84434455 87817 591
Property Plant Equipment1 476 3861 437 2681 399 3653 016 004
Total Inventories231 445346 932366 330557 908
Other
Accumulated Depreciation Impairment Property Plant Equipment2 297 8622 337 2172 375 1202 156 966
Amounts Owed By Group Undertakings432 134153 280252 7631 384 003
Amounts Owed To Group Undertakings19 88123 54112 51618 788
Average Number Employees During Period37343132
Bank Borrowings350 001256 667163 33470 001
Bank Borrowings Overdrafts256 668163 33470 00170 001
Corporation Tax Payable22 00087 00093 600135 478
Creditors295 100187 79180 090798 306
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 635 306
Increase From Depreciation Charge For Year Property Plant Equipment 39 35537 90337 846
Net Current Assets Liabilities840 5541 107 4081 600 4692 306 559
Other Creditors38 43224 45710 089349 630
Other Taxation Social Security Payable50 60936 65092 04061 255
Prepayments Accrued Income45 35649 82446 14949 715
Property Plant Equipment Gross Cost3 774 2483 774 4853 774 4855 172 970
Provisions For Liabilities Balance Sheet Subtotal148 869148 250147 761607 276
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -256 000
Total Additions Including From Business Combinations Property Plant Equipment 237 19 179
Total Assets Less Current Liabilities2 316 9402 544 6762 999 8345 322 563
Total Borrowings256 668163 33470 00170 001
Total Increase Decrease From Revaluations Property Plant Equipment   1 379 306
Trade Creditors Trade Payables114 109133 381176 349163 154
Trade Debtors Trade Receivables286 868228 641357 718204 843

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 Sunday 31st July 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search

Advertisements