Scott - Law Limited BERKELEY


Scott - Law started in year 1996 as Private Limited Company with registration number 03230122. The Scott - Law company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Berkeley at Scott-law House. Postal code: GL13 9TA.

At the moment there are 3 directors in the the firm, namely Mark B., Christine S. and Timothy S.. In addition one secretary - Christine S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Scott - Law Limited Address / Contact

Office Address Scott-law House
Office Address2 Lynch Road
Town Berkeley
Post code GL13 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03230122
Date of Incorporation Fri, 26th Jul 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 01 February 2005

Christine S.

Position: Director

Appointed: 26 July 1996

Christine S.

Position: Secretary

Appointed: 26 July 1996

Timothy S.

Position: Director

Appointed: 26 July 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Timothy S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christine S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand403 035565 968804 165312 960901 271235 863376 429400 681
Current Assets937 7511 175 3501 357 9591 447 3541 670 0581 820 6402 051 5712 222 232
Debtors482 950573 250516 5551 079 293697 5551 538 2511 605 5441 778 491
Net Assets Liabilities450 748630 980842 642986 7821 071 7261 291 0981 522 7841 732 575
Other Debtors   552 738295 4321 122 0001 152 5001 458 458
Property Plant Equipment116 835103 378108 319136 31483 24538 00144 08525 345
Total Inventories51 76636 13237 23955 10171 23246 52669 59843 060
Other
Accrued Liabilities73 53478 17694 96574 83970 71286 40777 14067 897
Accrued Liabilities Deferred Income7 500 4 2754 2754 2754 2754 2754 275
Accumulated Depreciation Impairment Property Plant Equipment290 076328 593353 707327 897286 172328 916301 852323 178
Average Number Employees During Period1820192321161416
Bank Borrowings Overdrafts    3 54810 0219 80810 056
Corporation Tax Payable47 10446 54450 05835 39827 00861 12654 50166 531
Creditors595 593642 219616 17315 11756 38642 22428 27118 214
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 99572 55694 79482946 208 
Disposals Property Plant Equipment  14 99577 58694 7942 50047 770 
Finance Lease Liabilities Present Value Total   15 1175 1835 1834 751 
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 05071 05055 32569 52069 52080 24588 25090 382
Increase From Depreciation Charge For Year Property Plant Equipment 38 51740 10946 74653 06943 57319 14421 326
Net Current Assets Liabilities342 158533 131741 786877 8281 051 3651 295 3211 506 9701 725 444
Other Creditors11 94227 5277 08112 27925 92130 85737 973258
Other Taxation Social Security Payable59 36469 35386 30975 603128 53372 10092 13267 687
Prepayments Accrued Income39 11233 47434 94435 87635 32737 12242 68039 547
Property Plant Equipment Gross Cost406 911431 971462 026464 211369 417366 917345 937348 523
Provisions For Liabilities Balance Sheet Subtotal8 2455 5297 46312 2436 498   
Total Additions Including From Business Combinations Property Plant Equipment 25 06045 05079 771  26 7902 586
Total Assets Less Current Liabilities458 993636 509850 1051 014 1421 134 6101 333 3221 551 0551 750 789
Trade Creditors Trade Payables396 149420 619373 481361 949353 501255 349264 021280 084
Trade Debtors Trade Receivables443 838539 228481 611490 227366 796379 129409 764280 486

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 6th, March 2024
Free Download (8 pages)

Company search

Advertisements