Scott Process Technology Ltd. ANSTRUTHER


Scott Process Technology started in year 1995 as Private Limited Company with registration number SC159327. The Scott Process Technology company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Anstruther at Ovenstone Works. Postal code: KY10 2RR. Since 30th September 1996 Scott Process Technology Ltd. is no longer carrying the name Aderspan.

There is a single director in the firm at the moment - Nicholas F., appointed on 1 September 2010. In addition, a secretary was appointed - Valerie F., appointed on 27 September 1996. As of 10 May 2024, there were 4 ex directors - John K., Russell P. and others listed below. There were no ex secretaries.

Scott Process Technology Ltd. Address / Contact

Office Address Ovenstone Works
Office Address2 Ovenstone
Town Anstruther
Post code KY10 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159327
Date of Incorporation Thu, 20th Jul 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Nicholas F.

Position: Director

Appointed: 01 September 2010

Valerie F.

Position: Secretary

Appointed: 27 September 1996

John K.

Position: Director

Appointed: 01 January 2014

Resigned: 16 January 2015

Russell P.

Position: Director

Appointed: 01 January 2014

Resigned: 25 September 2015

Jack W.

Position: Director

Appointed: 02 February 1997

Resigned: 29 January 2009

Albert F.

Position: Director

Appointed: 12 January 1996

Resigned: 11 April 2014

Queensferry Registrations Limited

Position: Corporate Nominee Director

Appointed: 20 July 1995

Resigned: 12 January 1996

Queensferry Formations Limited

Position: Corporate Nominee Director

Appointed: 20 July 1995

Resigned: 12 January 1996

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1995

Resigned: 12 January 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Valerie F. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Nicholas F. This PSC has significiant influence or control over the company,.

Valerie F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nicholas F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aderspan September 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth937 160175 866    
Balance Sheet
Cash Bank On Hand  6 02430 88319 1841 671
Current Assets1 043 814166 67091 523118 247113 59798 232
Debtors956 640164 89485 49987 36494 41390 777
Net Assets Liabilities  88 99897 862108 951119 413
Property Plant Equipment  301 804299 484284 669275 056
Total Inventories     5 784
Cash Bank In Hand87 1741 776    
Net Assets Liabilities Including Pension Asset Liability937 160175 866    
Tangible Fixed Assets474 005430 259    
Reserves/Capital
Called Up Share Capital20 00020 000    
Profit Loss Account Reserve917 160155 866    
Shareholder Funds937 160175 866    
Other
Accumulated Depreciation Impairment Property Plant Equipment  179 840197 420213 399223 428
Average Number Employees During Period  2211
Creditors  229 329266 368234 75992 823
Depreciation Rate Used For Property Plant Equipment   202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   500 8 084
Disposals Property Plant Equipment   1 000 8 084
Fixed Assets943 638710 259411 804409 484394 669275 056
Income From Related Parties   3 5005 3822 500
Increase From Depreciation Charge For Year Property Plant Equipment   18 08015 97918 113
Investments  110 000110 000110 000-110 000
Investments Fixed Assets469 633280 000110 000110 000110 000 
Net Current Assets Liabilities282 617-281 865-137 806-148 121-121 1795 409
Par Value Share 1 111
Property Plant Equipment Gross Cost  481 644496 904498 068498 484
Total Additions Including From Business Combinations Property Plant Equipment   16 2601 1648 500
Total Assets Less Current Liabilities1 226 255428 394273 998261 363273 490280 465
Advances Credits Directors  176 148208 339195 54382 328
Advances Credits Made In Period Directors  121 88832 19112 796 
Advances Credits Repaid In Period Directors  8 240   
Director Remuneration  15 200   
Creditors Due After One Year277 578252 528    
Creditors Due Within One Year761 197448 535    
Number Shares Allotted 20 000    
Provisions For Liabilities Charges11 517     
Secured Debts181 899157 787    
Share Capital Allotted Called Up Paid20 00020 000    
Tangible Fixed Assets Additions 167    
Tangible Fixed Assets Cost Or Valuation680 802630 767    
Tangible Fixed Assets Depreciation206 797200 508    
Tangible Fixed Assets Depreciation Charged In Period 41 173    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 462    
Tangible Fixed Assets Disposals 50 202    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
Free Download (7 pages)

Company search

Advertisements