ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott & Robertson Limited

Scott & Robertson Limited is a dormant company incorporated on 6 July 1923 with the registered office located in Paisley, Renfrewshire. Scott & Robertson Limited was registered 102 years ago.
Status
Dormant
Dormant since 20 years ago
Company No
SC012767
Private limited company
Scottish Company
Age
102 years
Incorporated 6 July 1923
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Studio 5013 Mile End Mill Abbey Mill Business Centre
12 Seedhill Road
Paisley
PA1 1JS
United Kingdom
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 96 Port Glasgow Road Greenock PA15 2UL
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in United States • Born in Apr 1970
Director • Dutch • Lives in Netherlands • Born in Jul 1975
Director • British • Lives in UK • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bpi 2010 Limited
Damien Clayton, British Polythene Limited, and 3 more are mutual people.
Active
Bpi Limited
Damien Clayton, British Polythene Limited, and 3 more are mutual people.
Active
Bpi General Partner Limited
Damien Clayton, British Polythene Limited, and 3 more are mutual people.
Active
Bpi Limited Partner Limited
Damien Clayton, British Polythene Limited, and 3 more are mutual people.
Active
British Polythene Industries Limited
Damien Clayton, Dr Andrew Samuel Green, and 2 more are mutual people.
Active
British Polythene Limited
Damien Clayton, Dr Andrew Samuel Green, and 2 more are mutual people.
Active
Megafilm Limited
Damien Clayton, Dr Andrew Samuel Green, and 2 more are mutual people.
Active
Flexfilm Limited
Damien Clayton, Dr Andrew Samuel Green, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.62M
Same as previous period
Total Liabilities
-£6.22M
Same as previous period
Net Assets
£405K
Same as previous period
Debt Ratio (%)
94%
Same as previous period
Latest Activity
Jason Kent Greene Resigned
3 Months Ago on 12 May 2025
Mr Damien Clayton Appointed
3 Months Ago on 12 May 2025
Dormant Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
British Polythene Limited Resigned
4 Months Ago on 23 Apr 2025
Mr Sander Zwarthof Details Changed
6 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
6 Months Ago on 10 Feb 2025
British Polythene Industries Limited (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
7 Months Ago on 19 Jan 2025
Registered Address Changed
1 Year Ago on 27 Aug 2024
Get Credit Report
Discover Scott & Robertson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 September 2024
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 7 May 2025
Termination of appointment of British Polythene Limited as a director on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Sander Zwarthof on 11 February 2025
Submitted on 11 Feb 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Change of details for British Polythene Industries Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year