Scotwork Limited GLASGOW


Scotwork started in year 2002 as Private Limited Company with registration number SC232330. The Scotwork company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glasgow at Building 11000 Academy Office Business Park. Postal code: G51 1PR.

At present there are 8 directors in the the firm, namely Romana H., Brian B. and Alan S. and others. In addition one secretary - Marion L. - is with the company. As of 25 April 2024, there were 3 ex directors - Robert C., D.w. Director 2 Limited and others listed below. There were no ex secretaries.

Scotwork Limited Address / Contact

Office Address Building 11000 Academy Office Business Park
Office Address2 51 Gower Street
Town Glasgow
Post code G51 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232330
Date of Incorporation Wed, 5th Jun 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Romana H.

Position: Director

Appointed: 01 January 2023

Brian B.

Position: Director

Appointed: 17 March 2020

Alan S.

Position: Director

Appointed: 01 August 2019

John B.

Position: Director

Appointed: 08 March 2019

Marion L.

Position: Director

Appointed: 24 March 2013

Warren L.

Position: Director

Appointed: 24 March 2013

Marion L.

Position: Secretary

Appointed: 28 June 2002

Stephen W.

Position: Director

Appointed: 28 June 2002

John M.

Position: Director

Appointed: 28 June 2002

Robert C.

Position: Director

Appointed: 11 April 2013

Resigned: 28 February 2021

D.w. Director 2 Limited

Position: Director

Appointed: 05 June 2002

Resigned: 28 June 2002

D.w Director 1 Limited

Position: Director

Appointed: 05 June 2002

Resigned: 28 June 2002

Dw Company Services Limited

Position: Corporate Secretary

Appointed: 05 June 2002

Resigned: 28 June 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Stephen W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is John M. This PSC owns 50,01-75% shares.

Stephen W.

Notified on 1 June 2016
Nature of control: 25-50% shares

John M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Balance Sheet
Cash Bank On Hand10 99714 453
Current Assets1 243 1381 246 456
Debtors930 475984 110
Net Assets Liabilities437 485672 954
Other Debtors188 159255 497
Property Plant Equipment330 064464 816
Total Inventories301 666247 893
Other
Accumulated Amortisation Impairment Intangible Assets821 7721 089 595
Accumulated Depreciation Impairment Property Plant Equipment184 638278 514
Amounts Owed By Group Undertakings324 071333 560
Amounts Owed To Group Undertakings 452 201
Average Number Employees During Period 13
Capital Commitments24 000 
Creditors5 622 4365 186 396
Finance Lease Liabilities Present Value Total 62 784
Fixed Assets5 904 3945 815 384
Increase From Amortisation Charge For Year Intangible Assets 267 823
Increase From Depreciation Charge For Year Property Plant Equipment 93 876
Intangible Assets2 930 1412 662 318
Intangible Assets Gross Cost3 751 913 
Investments Fixed Assets2 644 1892 688 250
Investments In Group Undertakings2 644 1892 688 250
Net Current Assets Liabilities221 540136 558
Number Shares Issued Fully Paid 10
Other Creditors5 622 4365 123 612
Other Taxation Social Security Payable70 376100 474
Par Value Share 1
Property Plant Equipment Gross Cost514 702743 330
Provisions For Liabilities Balance Sheet Subtotal66 01392 592
Total Additions Including From Business Combinations Property Plant Equipment 228 628
Total Assets Less Current Liabilities6 125 9345 951 942
Trade Creditors Trade Payables146 124193 381
Trade Debtors Trade Receivables418 245395 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search