ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PTS (Scotland) Limited

PTS (Scotland) Limited is an active company incorporated on 13 April 2004 with the registered office located in Dumfries, The Stewartry of Kirkcudbright. PTS (Scotland) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC266414
Private limited company
Scottish Company
Age
21 years
Incorporated 13 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2025 (6 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Plastic Technology Services Ltd Garroch Business Park
Garroch Loaning
Dumfries
Dumfries And Galloway
DG2 8PN
Scotland
Address changed on 15 Nov 2022 (2 years 11 months ago)
Previous address was Terreglestown House Terregles Road Dumfries DG2 9RW
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1959
Director • Civil Engineer • British • Lives in Scotland • Born in Aug 1958
Director • British • Lives in UK • Born in Nov 1955
Mr William James Hewitson
PSC • British • Lives in UK • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brookmount Developments Limited
Mrs Mary Maxwell Wallace and are mutual people.
Active
Cargen Tower Limited
William James Hewitson and Ian Wallace are mutual people.
Active
Plastic Technology Services Limited
William James Hewitson and Ian Wallace are mutual people.
Active
Queen Of The South Football Club, Limited
William James Hewitson is a mutual person.
Active
McCartney (Dumfries) Limited
William James Hewitson is a mutual person.
Active
Building Craftsmen Limited
William James Hewitson is a mutual person.
Active
Harelaw Wind Turbine Limited
William James Hewitson is a mutual person.
Active
Dickie's Bar Limited
William James Hewitson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£120
Increased by £120 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£435.57K
Increased by £116 (0%)
Total Liabilities
-£2.95K
Increased by £594 (+25%)
Net Assets
£432.61K
Decreased by £478 (-0%)
Debt Ratio (%)
1%
Increased by 0.14% (+25%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 4 Aug 2025
Confirmation Submitted
5 Months Ago on 10 May 2025
Ian Wallace (PSC) Resigned
12 Months Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Apr 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Apr 2023
Mr Ian Wallace (PSC) Details Changed
2 Years 6 Months Ago on 14 Apr 2023
Registered Address Changed
2 Years 11 Months Ago on 15 Nov 2022
William James Hewitson (PSC) Appointed
9 Years Ago on 16 May 2016
Get Credit Report
Discover PTS (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 4 Aug 2025
Cessation of Ian Wallace as a person with significant control on 1 November 2024
Submitted on 10 May 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 10 May 2025
Statement of capital following an allotment of shares on 28 October 2024
Submitted on 31 Mar 2025
Micro company accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 20 Apr 2024
Micro company accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 13 April 2023 with no updates
Submitted on 18 Apr 2023
Change of details for Mr Ian Wallace as a person with significant control on 14 April 2023
Submitted on 14 Apr 2023
Registered office address changed from Terreglestown House Terregles Road Dumfries DG2 9RW to Plastic Technology Services Ltd Garroch Business Park Garroch Loaning Dumfries Dumfries and Galloway DG2 8PN on 15 November 2022
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year