Scottow Services Limited

General information

Name:

Scottow Services Ltd

Office Address:

7 Saxon Court Horton Heath SO50 7FG Eastleigh

Number: 05907692

Incorporation date: 2006-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Scottow Services Limited. This firm was established 18 years ago and was registered with 05907692 as the registration number. This head office of the firm is situated in Eastleigh. You may visit it at 7 Saxon Court, Horton Heath. This company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. 2022/08/31 is the last time when the company accounts were reported.

3 transactions have been registered in 2014 with a sum total of £4,350. In 2013 there was a similar number of transactions (exactly 3) that added up to £12,503. The Council conducted 6 transactions in 2012, this added up to £28,015. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £88,945. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000, Security Costs and Major Mechanical Works.

This company owes its achievements and unending development to two directors, who are Victoria S. and Robert S., who have been supervising the company since 1st October 2019.

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 01 October 2019

Latest update: 17 February 2024

Victoria S.

Role: Secretary

Appointed: 16 August 2006

Latest update: 17 February 2024

Robert S.

Role: Director

Appointed: 16 August 2006

Latest update: 17 February 2024

People with significant control

Executives who have control over the firm are as follows: Vicky S. owns over 1/2 to 3/4 of company shares . Robert S. owns over 1/2 to 3/4 of company shares .

Vicky S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Robert S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 4 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 4 March 2013
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023/08/12 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (5 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
2014 Hampshire County Council 3 £ 4 350.00
2014-08-26 2210500304 £ 1 800.00 Alterations Under £10,000
2014-12-01 2210772886 £ 1 750.00 Other Premises Related Costs
2014-10-16 3400139148 £ 800.00 Security Costs
2013 Hampshire County Council 3 £ 12 503.33
2013-11-27 3400132190 £ 5 653.33 Major Mechanical Works
2013-01-10 3400125521 £ 5 000.00 Major Mechanical Works
2013-09-12 3400130732 £ 1 850.00 Major Mechanical Works
2012 Hampshire County Council 6 £ 28 015.00
2012-03-01 2208198473 £ 6 765.00 Alterations Under £10,000
2012-01-18 3400116308 £ 6 250.00 Major Mechanical Works
2012-07-11 3400121352 £ 5 000.00 Major Mechanical Works
2011 Hampshire County Council 6 £ 32 616.67
2011-01-26 3400106006 £ 12 136.67 Major Mechanical Works
2011-07-12 3400111250 £ 6 250.00 Major Mechanical Works
2011-10-12 3400113763 £ 6 250.00 Major Mechanical Works
2010 Hampshire County Council 3 £ 11 460.00
2010-11-25 3400104138 £ 8 000.00 Major Mechanical Works
2010-12-21 3400104894 £ 1 730.00 Major Mechanical Works
2010-11-25 3400104139 £ 1 730.00 Major Mechanical Works

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode