Scottish Everlastings Limited

DataGardener
scottish everlastings limited
live
Small

Scottish Everlastings Limited

sc154830Private Limited With Share Capital

Office Warehouse 1, Frances Industrial Park, Kirkcaldy, KY12XZ
Incorporated

09/12/1994

Company Age

31 years

Directors

2

Employees

22

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Scottish Everlastings Limited (sc154830) is a private limited with share capital incorporated on 09/12/1994 (31 years old) and registered in kirkcaldy, KY12XZ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Scottish everlastings limited is a consumer goods company based out of selbrae house muirhead midfield rd mitchelston ind est, kirkcaldy, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 09/12/1994
KY12XZ
22 employees

Financial Overview

Total Assets

£4.50M

Liabilities

£471.5K

Net Assets

£4.02M

Est. Turnover

£2.46M

AI Estimated
Unreported
Cash

£1.73M

Key Metrics

22

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:15-08-2013
Termination Secretary Company With Name
Category:Officers
Date:15-08-2013
Resolution
Category:Resolution
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Capital Cancellation Shares
Category:Capital
Date:02-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2013
Capital Cancellation Shares
Category:Capital
Date:31-10-2012
Capital Return Purchase Own Shares
Category:Capital
Date:31-10-2012
Resolution
Category:Resolution
Date:19-10-2012
Resolution
Category:Resolution
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-12-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-12-2011
Legacy
Category:Mortgage
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-11-2009
Legacy
Category:Mortgage
Date:18-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-10-2009
Legacy
Category:Annual Return
Date:17-04-2009
Legacy
Category:Mortgage
Date:07-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2009
Legacy
Category:Mortgage
Date:16-12-2008
Legacy
Category:Mortgage
Date:24-05-2008
Legacy
Category:Mortgage
Date:23-05-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2008
Legacy
Category:Mortgage
Date:12-05-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2007
Resolution
Category:Resolution
Date:29-10-2007
Legacy
Category:Capital
Date:10-10-2007
Legacy
Category:Annual Return
Date:14-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:01-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2005
Legacy
Category:Annual Return
Date:11-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2004
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-06-2004
Legacy
Category:Mortgage
Date:29-04-2004
Legacy
Category:Mortgage
Date:27-04-2004
Legacy
Category:Annual Return
Date:18-02-2004

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/03/2025
Latest Accounts31/12/2024

Trading Addresses

Selbrae House, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY13PSRegistered
Frances Industrial Park, Wemyss Road, Dysart, Kirkcaldy, Fife, KY12XZ
Office Warehouse 1, Frances Industrial Park, Kirkcaldy, Fife Ky1 2Xz, KY12XZRegistered
Frances Industrial Park, Wemyss Road, Dysart, Kirkcaldy, Fife, KY12XZ
Selbrae House, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY13PSRegistered

Contact

01592650992
Office Warehouse 1, Frances Industrial Park, Kirkcaldy, KY12XZ