Royal Scot Crystal Limited

General information

Name:

Royal Scot Crystal Ltd

Office Address:

West Lodge 2 Westfield IG10 4EB Loughton

Number: 02136876

Incorporation date: 1987-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the start of Royal Scot Crystal Limited, the company that is situated at West Lodge, 2 Westfield in Loughton. This means it's been thirty seven years Royal Scot Crystal has prospered on the British market, as the company was created on 1987-06-03. The firm reg. no. is 02136876 and the zip code is IG10 4EB. Royal Scot Crystal Limited was listed 24 years from now as Malcolm Sergent Associates. This firm's declared SIC number is 46440: Wholesale of china and glassware and cleaning materials. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-02-17.

1 transaction have been registered in 2015 with a sum total of £344. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

Due to the firm's growing number of employees, it was imperative to formally appoint further company leaders: Alastair S., Jennifer S. and Malcolm S. who have been supporting each other for 23 years for the benefit of this limited company. In addition, the managing director's assignments are backed by a secretary - Jennifer S..

  • Previous company's names
  • Royal Scot Crystal Limited 2000-02-18
  • Malcolm Sergent Associates Limited 1987-06-03

Financial data based on annual reports

Company staff

Jennifer S.

Role: Secretary

Latest update: 25 March 2024

Alastair S.

Role: Director

Appointed: 26 February 2001

Latest update: 25 March 2024

Jennifer S.

Role: Director

Appointed: 15 March 1991

Latest update: 25 March 2024

Malcolm S.

Role: Director

Appointed: 15 March 1991

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Malcolm S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 23 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31
Annual Accounts 4 April 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 17th, March 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 343.56
2015-08-21 PAY00791846 £ 343.56 Goods For Resale

Search other companies

Services (by SIC Code)

  • 46440 : Wholesale of china and glassware and cleaning materials
36
Company Age

Similar companies nearby

Closest companies