Scott & Foggon Ltd. KELSO


Scott & Foggon started in year 2002 as Private Limited Company with registration number SC228782. The Scott & Foggon company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kelso at Academy House. Postal code: TD5 7AL. Since Wednesday 13th March 2002 Scott & Foggon Ltd. is no longer carrying the name Jedburgh Electricals.

Currently there are 4 directors in the the company, namely Clark S., Gary F. and Robert S. and others. In addition one secretary - Robert S. - is with the firm. Currenlty, the company lists one former director, whose name is Maureen S. and who left the the company on 24 July 2012. In addition, there is one former secretary - Maureen S. who worked with the the company until 24 July 2012.

Scott & Foggon Ltd. Address / Contact

Office Address Academy House
Office Address2 Shedden Park Road
Town Kelso
Post code TD5 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228782
Date of Incorporation Tue, 5th Mar 2002
Industry Electrical installation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Clark S.

Position: Director

Appointed: 24 July 2012

Robert S.

Position: Secretary

Appointed: 24 July 2012

Gary F.

Position: Director

Appointed: 05 March 2002

Robert S.

Position: Director

Appointed: 05 March 2002

Derek F.

Position: Director

Appointed: 05 March 2002

Maureen S.

Position: Secretary

Appointed: 05 March 2002

Resigned: 24 July 2012

Maureen S.

Position: Director

Appointed: 05 March 2002

Resigned: 24 July 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Derek F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Derek F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clark S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jedburgh Electricals March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth887 424878 579       
Balance Sheet
Cash Bank In Hand202 289260 061       
Cash Bank On Hand 260 061221 121231 707351 810288 126266 950332 028408 534
Current Assets820 539860 605839 052824 891772 470712 005759 819872 055877 471
Debtors536 476505 214533 169529 224366 293350 713416 658430 252379 345
Net Assets Liabilities 878 579868 269881 849830 714794 452783 765847 193858 755
Net Assets Liabilities Including Pension Asset Liability887 424878 579       
Other Debtors 12 72012 52312 91412 95212 58612 87219 32014 217
Property Plant Equipment 209 509203 671210 702201 755192 750182 361166 100149 643
Stocks Inventory81 77495 330       
Tangible Fixed Assets230 512209 509       
Total Inventories 95 33084 76263 96054 36773 16676 211109 77589 592
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve867 424858 579       
Shareholder Funds887 424878 579       
Other
Accumulated Depreciation Impairment Property Plant Equipment 172 821192 109150 136175 417201 017228 648251 322271 189
Average Number Employees During Period  16131214131413
Bank Borrowings Overdrafts  5 0896 003  116  
Creditors 12 0057 8893 773129 03096 036144 643178 816157 888
Creditors Due After One Year16 12112 005       
Creditors Due Within One Year133 107167 626       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   66 001     
Disposals Property Plant Equipment   66 001     
Increase From Depreciation Charge For Year Property Plant Equipment  19 28824 02825 28125 60027 63122 67419 867
Net Current Assets Liabilities687 432692 979685 771689 582643 440615 969615 176693 239719 583
Number Shares Allotted 20 000       
Other Creditors 12 0057 8893 7737 3423 5693 5694 1577 112
Other Taxation Social Security Payable 68 27269 19181 23467 69362 84166 08971 23483 813
Par Value Share 1       
Property Plant Equipment Gross Cost 382 330395 780360 838377 172393 767411 009417 422420 832
Provisions For Liabilities Balance Sheet Subtotal 11 90413 28414 66214 48114 26713 77212 14610 471
Provisions For Liabilities Charges14 39911 904       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation382 330        
Tangible Fixed Assets Depreciation151 818172 821       
Tangible Fixed Assets Depreciation Charged In Period 21 003       
Total Additions Including From Business Combinations Property Plant Equipment  13 45031 05916 33416 59517 2426 4133 410
Total Assets Less Current Liabilities917 944902 488889 442900 284845 195808 719797 537859 339869 226
Trade Creditors Trade Payables 91 66971 31640 38753 99529 62674 869103 42566 963
Trade Debtors Trade Receivables 492 494520 646516 310353 341338 127403 786410 932365 128

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements