Scottoiler (scotland) Limited GLASGOW


Founded in 1992, Scottoiler (scotland), classified under reg no. SC139685 is an active company. Currently registered at 2 Riverside G62 6PL, Glasgow the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2010-12-10 Scottoiler (scotland) Limited is no longer carrying the name Scott Oilers (scotland).

At the moment there are 4 directors in the the company, namely Nicholas M., Matthias E. and David T. and others. In addition one secretary - Matthias E. - is with the firm. At the moment there is one former director listed by the company - Fraser S., who left the company on 17 February 2015. In addition, the company lists several former secretaries whose names might be found in the box below.

Scottoiler (scotland) Limited Address / Contact

Office Address 2 Riverside
Office Address2 Milngavie
Town Glasgow
Post code G62 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139685
Date of Incorporation Mon, 10th Aug 1992
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Nicholas M.

Position: Director

Appointed: 01 September 2022

Matthias E.

Position: Director

Appointed: 01 September 2022

Matthias E.

Position: Secretary

Appointed: 30 August 2021

David T.

Position: Director

Appointed: 17 February 2015

Fiona T.

Position: Director

Appointed: 30 October 1992

David T.

Position: Secretary

Appointed: 27 July 1999

Resigned: 31 August 2021

Fiona T.

Position: Secretary

Appointed: 30 October 1992

Resigned: 27 July 1999

Fraser S.

Position: Director

Appointed: 30 October 1992

Resigned: 17 February 2015

Stephen M.

Position: Nominee Director

Appointed: 10 August 1992

Resigned: 10 August 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Scottoiler Holdings Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scottoiler Holdings Limited

2 Riverside, Milngavie, Glasgow, G62 6PL, United Kingdom

Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc342913
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scott Oilers (scotland) December 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 53617 708393 245398 197352 641354 345
Current Assets421 118486 323804 259767 432834 972829 805
Debtors286 647326 934216 400196 604227 311235 105
Net Assets Liabilities295 351337 362426 323476 167614 032652 644
Other Debtors186 531206 01627 88011 93328 91041 677
Property Plant Equipment59 96754 49655 80499 988141 715162 002
Total Inventories128 935141 681194 614172 631255 020240 355
Other
Accumulated Amortisation Impairment Intangible Assets65 58669 06272 64874 30074 775 
Accumulated Depreciation Impairment Property Plant Equipment324 405339 468353 069371 151396 012439 405
Additions Other Than Through Business Combinations Intangible Assets 1 905900   
Additions Other Than Through Business Combinations Property Plant Equipment  14 90962 26666 588 
Average Number Employees During Period 2017151414
Balances Amounts Owed By Related Parties158 339157 1022 59697 77196 331 
Balances Amounts Owed To Related Parties105 914105 227 137 727146 313 
Bank Borrowings Overdrafts  150 000113 55776 33457 003
Creditors7 8966 768155 640113 55776 33457 003
Dividends Paid On Shares6 3844 8132 127   
Fixed Assets66 35159 30957 931100 463141 715162 002
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 9143 1682 3763 8082 856 
Income From Related Parties  64 107   
Increase From Amortisation Charge For Year Intangible Assets 3 4763 5861 652475 
Increase From Depreciation Charge For Year Property Plant Equipment 15 06313 60118 08224 86143 393
Intangible Assets6 3844 8132 127475  
Intangible Assets Gross Cost71 97073 87574 77574 77574 775 
Net Current Assets Liabilities245 861295 175534 634506 913584 079588 146
Number Shares Issued Fully Paid 25 00025 00025 000  
Other Creditors7 8966 7685 640164 00655 92643 163
Other Taxation Social Security Payable10 1929 35034 0759 2247 5616 770
Par Value Share 111  
Payments To Related Parties45 00015 75064 000   
Property Plant Equipment Gross Cost384 372393 964408 873471 139537 727601 407
Provisions For Liabilities Balance Sheet Subtotal8 96510 35410 60217 65235 42840 501
Total Additions Including From Business Combinations Property Plant Equipment 9 592   63 680
Total Assets Less Current Liabilities312 212354 484592 565607 376725 794750 148
Trade Creditors Trade Payables35 60248 76471 70049 91146 95055 569
Trade Debtors Trade Receivables100 116120 91892 01582 08353 81759 961
Advances Credits Directors2 6932 703    
Advances Credits Made In Period Directors 10    
Amounts Owed By Associates    144 584133 467

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements