SCLA24 LIMITED

Register to unlock more data on OkredoRegister

SCLA24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC439621

Incorporation date

04/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire KA15 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2013)
dot icon25/02/2026
Director's details changed for Mr Laurie Andrew Clark on 2026-01-16
dot icon25/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-29
dot icon03/06/2025
Change of details for a person with significant control
dot icon30/04/2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH on 2025-04-30
dot icon31/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon21/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon22/11/2024
Registered office address changed from Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2024-11-22
dot icon21/11/2024
Certificate of change of name
dot icon23/05/2024
Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 2024-02-20
dot icon23/05/2024
Notification of Concrete Scotland Limited as a person with significant control on 2024-02-20
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Termination of appointment of Karen Alexandra Clark as a director on 2020-09-30
dot icon16/03/2021
Appointment of Mr Laurie Andrew Clark as a director on 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon31/03/2020
Appointment of Mrs Karen Alexandra Clark as a director on 2020-01-31
dot icon31/03/2020
Termination of appointment of Laurie Andrew Clark as a director on 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon06/12/2019
Registered office address changed from 99 Carstairs Street Glasgow G40 4JQ Scotland to Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH on 2019-12-06
dot icon06/12/2019
Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on 2019-11-15
dot icon06/12/2019
Director's details changed for Mr Laurie Andrew Clark on 2019-11-15
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/12/2016
Registered office address changed from The Old Mill Quarry Beith Beith Ayrshire KA15 1HY to 99 Carstairs Street Glasgow G40 4JQ on 2016-12-13
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/02/2014
Registered office address changed from 99 Carstairs Street Glasgow G40 4JQ United Kingdom on 2014-02-05
dot icon16/01/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon04/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon21 *

* during past year

Number of employees

21
2023
change arrow icon-44.36 % *

* during past year

Cash in Bank

£730.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.99K
-
0.00
727.00
-
2022
0
1.35K
-
0.00
1.31K
-
2023
21
3.41K
-
0.00
730.00
-
2023
21
3.41K
-
0.00
730.00
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

3.41K £Ascended152.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

730.00 £Descended-44.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Karen Alexandra
Director
31/01/2020 - 30/09/2020
4
Clark, Laurie Andrew
Director
04/01/2013 - 31/01/2020
44
Clark, Laurie Andrew
Director
30/09/2020 - Present
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SCLA24 LIMITED

SCLA24 LIMITED is an(a) Active company incorporated on 04/01/2013 with the registered office located at Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire KA15 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of SCLA24 LIMITED?

toggle

SCLA24 LIMITED is currently Active. It was registered on 04/01/2013 .

Where is SCLA24 LIMITED located?

toggle

SCLA24 LIMITED is registered at Meikleriggs Lochlibo Road, Burnhouse, Beith, Ayrshire KA15 1LH.

What does SCLA24 LIMITED do?

toggle

SCLA24 LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does SCLA24 LIMITED have?

toggle

SCLA24 LIMITED had 21 employees in 2023.

What is the latest filing for SCLA24 LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Laurie Andrew Clark on 2026-01-16.