Scott & Sons Limited HERTFORDSHIRE


Scott & Sons started in year 1990 as Private Limited Company with registration number 02522429. The Scott & Sons company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hertfordshire at 81-83 Old Watford Road, Bricket. Postal code: AL2 3UN.

The firm has 3 directors, namely Joanne S., Guy S. and Melvyn S.. Of them, Guy S., Melvyn S. have been with the company the longest, being appointed on 16 July 1991 and Joanne S. has been with the company for the least time - from 1 October 2000. Currenlty, the firm lists one former director, whose name is June S. and who left the the firm on 14 December 2010. In addition, there is one former secretary - June S. who worked with the the firm until 14 December 2010.

Scott & Sons Limited Address / Contact

Office Address 81-83 Old Watford Road, Bricket
Office Address2 Wood, St. Albans
Town Hertfordshire
Post code AL2 3UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522429
Date of Incorporation Mon, 16th Jul 1990
Industry General cleaning of buildings
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Joanne S.

Position: Director

Appointed: 01 October 2000

Guy S.

Position: Director

Appointed: 16 July 1991

Melvyn S.

Position: Director

Appointed: 16 July 1991

June S.

Position: Director

Appointed: 20 August 1990

Resigned: 14 December 2010

June S.

Position: Secretary

Appointed: 20 August 1990

Resigned: 14 December 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Guy 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 Melvyn S. This PSC owns 25-50% shares and has 25-50% voting rights.

Guy S.

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

Melvyn S.

Notified on 6 April 2016
Ceased on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand37 87430 4185 75295 98090 161100 95636 847
Current Assets405 325404 542410 730424 858389 462394 854335 946
Debtors346 592356 824388 774328 878299 301293 898299 099
Net Assets Liabilities102 506101 12481 38243 48646 74470 79874 356
Other Debtors198 140194 311205 142202 109185 888163 333147 264
Property Plant Equipment9 59926 90315 7995 5635262075 951
Total Inventories18 92617 30016 204    
Other
Accumulated Amortisation Impairment Intangible Assets135 000135 000135 000135 000135 000135 000 
Accumulated Depreciation Impairment Property Plant Equipment108 344100 466111 570123 047128 08495 08796 229
Average Number Employees During Period   113959088
Bank Borrowings Overdrafts  1 5806 126 42 50033 333
Corporation Tax Payable18 09525 50422 224    
Creditors46 02923 80021 43623 07114 09942 50033 333
Deferred Tax Asset Debtors1 9332 7113 4132 2584 2131 472109
Future Minimum Lease Payments Under Non-cancellable Operating Leases  58 98348 99245 10432 20022 759
Increase From Depreciation Charge For Year Property Plant Equipment 8 71211 10411 4775 0373191 142
Intangible Assets Gross Cost135 000135 000135 000135 000135 000135 000 
Net Current Assets Liabilities138 93698 02187 01960 99460 317113 091101 738
Number Shares Issued Fully Paid 1 0001 0001 000   
Other Creditors46 02923 80021 43623 07114 099163 537116 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 590   33 316 
Other Disposals Property Plant Equipment 23 890   33 316 
Other Taxation Social Security Payable66 28575 69072 151151 029141 75892 45994 163
Par Value Share 111   
Property Plant Equipment Gross Cost117 943127 369127 369128 610128 61095 294102 180
Total Additions Including From Business Combinations Property Plant Equipment 33 316 1 241  6 886
Total Assets Less Current Liabilities148 535124 924102 81866 55760 843113 298107 689
Trade Creditors Trade Payables52 74047 69557 29938 10628 87918 26713 120
Trade Debtors Trade Receivables148 452159 802180 219124 511109 200129 093151 726

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, June 2023
Free Download (11 pages)

Company search

Advertisements