General information

Name:

Aj Scott Limited.

Office Address:

The Scotts Wood Street FK3 8PP Grangemouth

Number: SC377267

Incorporation date: 2010-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aj Scott Ltd. with Companies House Reg No. SC377267 has been in this business field for fourteen years. This particular Private Limited Company can be found at The Scotts, Wood Street in Grangemouth and their postal code is FK3 8PP. This firm's SIC and NACE codes are 56101 which means Licensed restaurants. 2022-03-31 is the last time company accounts were reported.

Our info about this particular company's personnel suggests there are three directors: Colin S., Alastair S. and June S. who assumed their respective positions on 2016-09-07, 2010-04-21.

Colin S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 07 September 2016

Latest update: 21 April 2024

Alastair S.

Role: Director

Appointed: 21 April 2010

Latest update: 21 April 2024

June S.

Role: Director

Appointed: 21 April 2010

Latest update: 21 April 2024

People with significant control

Colin S.
Notified on 8 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

HQ address,
2014

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

HQ address,
2015

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

HQ address,
2016

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56210 : Event catering activities
14
Company Age

Closest Companies - by postcode