BRIAN SCOTT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIAN SCOTT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058909

Incorporation date

07/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

72 Kurin Road, Garvagh, BT51 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Change of details for Brian Scott & Son Ltd as a person with significant control on 2024-04-06
dot icon24/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon09/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mrs Sally Venita Scott as a director on 2021-11-15
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon10/04/2019
Notification of Brian Scott & Son Ltd as a person with significant control on 2017-04-01
dot icon10/04/2019
Cessation of Phyllis Scott as a person with significant control on 2017-04-01
dot icon10/04/2019
Cessation of Brian Thomas Scott as a person with significant control on 2017-04-01
dot icon22/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon25/07/2018
Second filing of Confirmation Statement dated 07/04/2018
dot icon25/07/2018
Second filing of Confirmation Statement dated 07/04/2017
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/04/2015
Director's details changed for Mr Nigel Brian Scott on 2015-04-07
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon23/01/2015
Appointment of Mr Nigel Brian Scott as a director on 2015-01-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Sally Venita Scott on 2010-04-07
dot icon30/04/2010
Director's details changed for Phyllis Scott on 2010-04-07
dot icon30/04/2010
Director's details changed for Brian Thomas Scott on 2010-04-07
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
07/04/09 annual return shuttle
dot icon10/02/2009
31/03/08 annual accts
dot icon02/06/2008
07/04/08 annual return shuttle
dot icon20/02/2008
31/03/07 annual accts
dot icon13/02/2008
Change of ARD
dot icon01/05/2007
07/04/07 annual return shuttle
dot icon08/03/2007
Particulars of a mortgage charge
dot icon08/03/2007
Particulars of a mortgage charge
dot icon26/04/2006
Change of dirs/sec
dot icon07/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Sally Venita
Secretary
07/04/2006 - Present
-
Kane, Dorothy May
Secretary
07/04/2006 - 07/04/2006
2882
Mr Brian Thomas Scott
Director
07/04/2006 - Present
4
Mrs Sally Venita Scott
Director
15/11/2021 - Present
4
Mr Nigel Brian Scott
Director
01/01/2015 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIAN SCOTT ENGINEERING LIMITED

BRIAN SCOTT ENGINEERING LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at 72 Kurin Road, Garvagh, BT51 5NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN SCOTT ENGINEERING LIMITED?

toggle

BRIAN SCOTT ENGINEERING LIMITED is currently Active. It was registered on 07/04/2006 .

Where is BRIAN SCOTT ENGINEERING LIMITED located?

toggle

BRIAN SCOTT ENGINEERING LIMITED is registered at 72 Kurin Road, Garvagh, BT51 5NT.

What does BRIAN SCOTT ENGINEERING LIMITED do?

toggle

BRIAN SCOTT ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BRIAN SCOTT ENGINEERING LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.