SPRING DISTRIBUTION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

SPRING DISTRIBUTION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466064

Incorporation date

18/12/2013

Size

Small

Contacts

Registered address

Registered address

C/O Bond International 34, Inchmuir Road, 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian EH48 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon04/02/2026
Registered office address changed from 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to C/O Bond International 34, Inchmuir Road, 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 2026-02-04
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon20/12/2024
Termination of appointment of Ronnie Tony Garvey as a director on 2024-03-22
dot icon20/12/2024
Termination of appointment of Lesley Sarah Ward as a director on 2024-07-11
dot icon19/11/2024
Registration of charge SC4660640007, created on 2024-11-11
dot icon15/11/2024
Registration of charge SC4660640006, created on 2024-11-14
dot icon28/10/2024
Registration of charge SC4660640005, created on 2024-10-25
dot icon08/10/2024
Satisfaction of charge SC4660640003 in full
dot icon02/10/2024
Appointment of Mr Richard Russell Jones as a director on 2024-10-02
dot icon12/09/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon11/07/2024
Termination of appointment of John James Ward as a director on 2024-07-01
dot icon20/02/2024
Cessation of Ronnie Tony Garvie as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Grant Henry William Garden as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Lesley Sarah Ward as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Dawn Davis Carson as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Victoria Elizabeth Garden as a person with significant control on 2024-01-31
dot icon08/02/2024
Notification of R & R C Bond (Holdings) Limited as a person with significant control on 2024-01-31
dot icon08/02/2024
Termination of appointment of Dawn Davis Carson as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Grant Henry William Garden as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Victoria Elizabeth Garden as a director on 2024-01-31
dot icon08/02/2024
Appointment of Mr Scott Christian as a director on 2024-01-31
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Satisfaction of charge SC4660640001 in full
dot icon30/01/2024
Satisfaction of charge SC4660640004 in full
dot icon30/01/2024
Satisfaction of charge SC4660640002 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

15
2023
change arrow icon+19.52 % *

* during past year

Cash in Bank

£1,482,816.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.98M
-
0.00
906.90K
-
2022
18
4.23M
-
0.00
1.24M
-
2023
15
3.17M
-
2.57M
1.48M
-
2023
15
3.17M
-
2.57M
1.48M
-

Employees

2023

Employees

15 Descended-17 % *

Net Assets(GBP)

3.17M £Descended-25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

2.57M £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended19.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, John James
Director
01/02/2017 - 01/07/2024
17
Jones, Richard Russell
Director
02/10/2024 - Present
14
Garden, Victoria Elizabeth
Director
18/12/2013 - 31/01/2024
-
Mr Grant Henry William Garden
Director
18/12/2013 - 31/01/2024
3
Ward, Lesley Sarah
Director
18/12/2013 - 11/07/2024
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
BIODEG CHEMICAL CO LIMITEDWalker House, Exchange Flags, Liverpool L2 3YL
Active

Category:

Manufacture of other inorganic basic chemicals

Comp. code:

02414239

Reg. date:

17/08/1989

Turnover:

-

No. of employees:

16
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About SPRING DISTRIBUTION (SCOTLAND) LIMITED

SPRING DISTRIBUTION (SCOTLAND) LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at C/O Bond International 34, Inchmuir Road, 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian EH48 2EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of SPRING DISTRIBUTION (SCOTLAND) LIMITED?

toggle

SPRING DISTRIBUTION (SCOTLAND) LIMITED is currently Active. It was registered on 18/12/2013 .

Where is SPRING DISTRIBUTION (SCOTLAND) LIMITED located?

toggle

SPRING DISTRIBUTION (SCOTLAND) LIMITED is registered at C/O Bond International 34, Inchmuir Road, 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian EH48 2EP.

What does SPRING DISTRIBUTION (SCOTLAND) LIMITED do?

toggle

SPRING DISTRIBUTION (SCOTLAND) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does SPRING DISTRIBUTION (SCOTLAND) LIMITED have?

toggle

SPRING DISTRIBUTION (SCOTLAND) LIMITED had 15 employees in 2023.

What is the latest filing for SPRING DISTRIBUTION (SCOTLAND) LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to C/O Bond International 34, Inchmuir Road, 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 2026-02-04.