ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Scott & Sons (Holdings) Limited

James Scott & Sons (Holdings) Limited is an active company incorporated on 10 April 2014 with the registered office located in Falkirk, Stirling and Falkirk. James Scott & Sons (Holdings) Limited was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
SC474995
Private limited company
Scottish Company
Age
11 years
Incorporated 10 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (9 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Unit 1 Ochilview Business Park
Bog Road
Falkirk
FK2 9PJ
Scotland
Address changed on 4 Nov 2025 (2 months ago)
Previous address was Glenfuir Works Portdownie Falkirk FK1 4QY
Telephone
01324629416
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Design Director • British • Lives in Scotland • Born in Jun 1960
Director • Book-Keeper • British • Lives in Scotland • Born in Jan 1939
Director • Estimating Director • British • Lives in Scotland • Born in Jun 1965
Mrs Janet Henderson Scott
PSC • British • Lives in Scotland • Born in Jan 1939
Mr James Stuart Scott
PSC • British • Lives in Scotland • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Scott & Sons (Kitchen Equipment) Limited
James Stuart Scott, Janet Henderson Scott, and 1 more are mutual people.
Active
Hyndman Electrical Services Limited
James Stuart Scott and William Martin Scott are mutual people.
Active
Cracking Glass Limited
James Stuart Scott and William Martin Scott are mutual people.
Active
Kitchen Fire And Hygiene Solutions Ltd
William Martin Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
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
£3K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mrs Janet Henderson Scott Details Changed
2 Months Ago on 4 Nov 2025
Mr William Martin Scott Details Changed
2 Months Ago on 4 Nov 2025
Mr James Stuart Scott Details Changed
2 Months Ago on 4 Nov 2025
Mr William Martin Scott (PSC) Details Changed
2 Months Ago on 4 Nov 2025
Mrs Janet Henderson Scott (PSC) Details Changed
2 Months Ago on 4 Nov 2025
Mr James Stuart Scott (PSC) Details Changed
2 Months Ago on 4 Nov 2025
Registered Address Changed
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
6 Months Ago on 14 Jul 2025
Confirmation Submitted
9 Months Ago on 14 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 1 Sep 2024
Get Credit Report
Discover James Scott & Sons (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Janet Henderson Scott on 4 November 2025
Submitted on 4 Nov 2025
Director's details changed for Mr William Martin Scott on 4 November 2025
Submitted on 4 Nov 2025
Director's details changed for Mr James Stuart Scott on 4 November 2025
Submitted on 4 Nov 2025
Change of details for Mr William Martin Scott as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Change of details for Mrs Janet Henderson Scott as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Change of details for Mr James Stuart Scott as a person with significant control on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from Glenfuir Works Portdownie Falkirk FK1 4QY to Unit 1 Ochilview Business Park Bog Road Falkirk FK2 9PJ on 4 November 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 14 Jul 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year