Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T.W. SCOTT (PAINTING CONTRACTORS) LIMITED
Company Information for

T.W. SCOTT (PAINTING CONTRACTORS) LIMITED

UNIT K WOODVILLE STREET, WOODVILLE COURT INSUTRIAL ESTATE, GLASGOW, G51 2RL,
Company Registration Number
SC057639
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T.w. Scott (painting Contractors) Ltd
T.W. SCOTT (PAINTING CONTRACTORS) LIMITED was founded on 1975-04-24 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". T.w. Scott (painting Contractors) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T.W. SCOTT (PAINTING CONTRACTORS) LIMITED
 
Legal Registered Office
UNIT K WOODVILLE STREET
WOODVILLE COURT INSUTRIAL ESTATE
GLASGOW
G51 2RL
Other companies in G51
 
Filing Information
Company Number SC057639
Company ID Number SC057639
Date formed 1975-04-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.W. SCOTT (PAINTING CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.W. SCOTT (PAINTING CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 2002-05-29
JACK SMITH HARVIE
Director 1988-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCFARLANE
Director 1988-11-29 2017-06-10
DAVID MCFARLANE
Company Secretary 1994-12-01 2002-05-29
JAMES MCELROY
Company Secretary 1988-11-29 1994-12-01
JAMES MCELROY
Director 1988-11-29 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Company Secretary 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Company Secretary 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Company Secretary 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE HUGH MUIRHEAD & SON LIMITED Company Secretary 1998-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
KENNETH TELFORD HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Company Secretary 1994-03-31 CURRENT 1972-12-19 Active
KENNETH TELFORD HARVIE CBC STONE LIMITED Company Secretary 1992-09-10 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Company Secretary 1991-09-05 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 119 Whitefield Road Glasgow G51 2SD
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-05-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-22AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 15000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-01AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-22DISS40Compulsory strike-off action has been discontinued
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-20AR0112/12/14 ANNUAL RETURN FULL LIST
2015-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-05AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2012-05-05DISS40Compulsory strike-off action has been discontinued
2012-05-02AR0112/12/11 ANNUAL RETURN FULL LIST
2012-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-03AR0112/12/10 NO CHANGES
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04AR0112/12/09 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / KENNETH HARVIE / 22/04/2009
2009-03-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-18363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-12-21363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-12363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-20363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-06363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-23225ACC. REF. DATE EXTENDED FROM 24/04/03 TO 30/09/03
2003-01-27363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/02
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31288bSECRETARY RESIGNED
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/01
2001-12-13363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/00
2000-12-27363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/99
1999-12-14363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-20AUDAUDITOR'S RESIGNATION
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/98
1999-02-05363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/97
1998-03-02363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-03-14363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/96
1995-12-18363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-09-15AAFULL ACCOUNTS MADE UP TO 23/04/95
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-15AAFULL ACCOUNTS MADE UP TO 23/04/94
1994-01-06363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-10AAFULL ACCOUNTS MADE UP TO 23/04/93
1993-07-20288DIRECTOR RESIGNED
1993-07-06288DIRECTOR'S PARTICULARS CHANGED
1993-01-07363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-23123NC INC ALREADY ADJUSTED 25/06/92
1992-07-23ORES04NC INC ALREADY ADJUSTED 14/05/91
1992-07-23ORES04£ NC 15000/20000 25/06/
1992-07-23123NC INC ALREADY ADJUSTED 14/05/91
1992-06-22AAFULL ACCOUNTS MADE UP TO 23/04/92
1992-06-22123NC INC ALREADY ADJUSTED 05/04/92
1992-01-24363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.W. SCOTT (PAINTING CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-06
Fines / Sanctions
No fines or sanctions have been issued against T.W. SCOTT (PAINTING CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1985-10-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.W. SCOTT (PAINTING CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of T.W. SCOTT (PAINTING CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.W. SCOTT (PAINTING CONTRACTORS) LIMITED
Trademarks
We have not found any records of T.W. SCOTT (PAINTING CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.W. SCOTT (PAINTING CONTRACTORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as T.W. SCOTT (PAINTING CONTRACTORS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where T.W. SCOTT (PAINTING CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyT.W. SCOTT (PAINTING CONTRACTORS) LIMITEDEvent Date2012-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.W. SCOTT (PAINTING CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.W. SCOTT (PAINTING CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.