SCOTMAZ MACHINE TOOLS LIMITED - STIRLING
Company Profile | Company Filings |
Overview
SCOTMAZ MACHINE TOOLS LIMITED is a Private Limited Company from STIRLING SCOTLAND and has the status: Active.
SCOTMAZ MACHINE TOOLS LIMITED was incorporated 41 years ago on 24/02/1983 and has the registered number: SC081932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SCOTMAZ MACHINE TOOLS LIMITED was incorporated 41 years ago on 24/02/1983 and has the registered number: SC081932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SCOTMAZ MACHINE TOOLS LIMITED - STIRLING
This company is listed in the following categories:
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 GLEN TYE ROAD
STIRLING
FK7 7LH
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
MCDOWELL ENGINEERING LIMITED (until 22/05/2008)
MCDOWELL ENGINEERING LIMITED (until 22/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN WALKER | Nov 1954 | British | Director | 2003-08-01 | CURRENT |
SCOTT HUNTER | May 1962 | British | Director | 1996-11-01 | CURRENT |
IRENE HUNTER | Secretary | 2003-08-01 | CURRENT | ||
BAIRD & CO | Corporate Secretary | 2003-06-23 UNTIL 2003-08-01 | RESIGNED | ||
ALAN STEWART WILSON | Aug 1950 | British | Director | 1993-05-01 UNTIL 1994-12-06 | RESIGNED |
JOHN SHAW | Apr 1932 | British | Director | 1991-06-01 UNTIL 1992-12-31 | RESIGNED |
JAMES ROSEBURGH | Mar 1962 | British | Director | 1998-01-01 UNTIL 2003-06-19 | RESIGNED |
MARK RICHARD MCLEAN | May 1976 | British | Director | 2009-01-01 UNTIL 2011-10-31 | RESIGNED |
ROBERT WILSON MCDOWELL | Jun 1947 | British | Director | RESIGNED | |
ELIZABETH ANNE MCDOWELL | Feb 1955 | British | Director | RESIGNED | |
JOHN HARVEY | Jul 1948 | British | Director | RESIGNED | |
MR GRANT JAMES FAIRLEY | Feb 1968 | British | Director | 2006-05-08 UNTIL 2012-01-20 | RESIGNED |
YVONNE RAYMONDE MCDOWELL | Secretary | 1996-06-14 UNTIL 2002-07-31 | RESIGNED | ||
ELIZABETH ANNE MCDOWELL | Feb 1955 | British | Secretary | RESIGNED | |
SCOTT RUSSELL HUNTER | Secretary | 2002-07-31 UNTIL 2003-06-23 | RESIGNED | ||
JOHN HARVEY | Jul 1948 | British | Secretary | 1992-01-06 UNTIL 1996-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mcdowell Engineering Limited | 2021-11-09 | Stirling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Scott Hunter | 2016-11-20 - 2021-11-09 | 5/1962 | Stirling | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCOTMAZ_MACHINE_TOOLS_LTD - Accounts | 2024-04-16 | 31-12-2023 | £145,810 Cash £1,539,536 equity |
SCOTMAZ_MACHINE_TOOLS_LTD - Accounts | 2023-03-24 | 31-12-2022 | £23,920 Cash £1,473,729 equity |
SCOTMAZ_MACHINE_TOOLS_LTD - Accounts | 2022-03-31 | 31-12-2021 | £330,924 Cash £1,603,242 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-07 | 31-12-2020 | 332,880 Cash 1,419,369 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-26 | 31-12-2019 | 19,074 Cash 1,315,511 equity |
ACCOUNTS - Final Accounts preparation | 2019-04-06 | 31-12-2018 | 36,928 Cash 1,284,216 equity |
ACCOUNTS - Final Accounts preparation | 2018-09-11 | 31-12-2017 | 184,758 Cash 1,237,260 equity |
ACCOUNTS - Final Accounts preparation | 2017-04-27 | 31-12-2016 | 261,791 Cash 1,247,649 equity |