Background WavePink WaveYellow Wave

SCOTTISH GALVANIZERS LIMITED (SC027121)

SCOTTISH GALVANIZERS LIMITED (SC027121) is an active UK company. incorporated on 18 June 1949. with registered office in Lanarkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). SCOTTISH GALVANIZERS LIMITED has been registered for 76 years. Current directors include PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick.

Company Number
SC027121
Status
active
Type
ltd
Incorporated
18 June 1949
Age
76 years
Address
Maclellan Street, Lanarkshire, G41 1RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH GALVANIZERS LIMITED

SCOTTISH GALVANIZERS LIMITED is an active company incorporated on 18 June 1949 with the registered office located in Lanarkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). SCOTTISH GALVANIZERS LIMITED was registered 76 years ago.(SIC: 25610)

Status

active

Active since 76 years ago

Company No

SC027121

LTD Company

Age

76 Years

Incorporated 18 June 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SCOTTISH GALVANISERS LIMITED
From: 18 June 1949To: 28 September 1998
Contact
Address

Maclellan Street Glasgow Lanarkshire, G41 1RR,

Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Director Joined
Sept 20
Owner Exit
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GRAHAM, Dawn Lesley

Active
Maclellan Street, LanarkshireG41 1RR
Secretary
Appointed 01 Dec 2012

PARSONS, Jonathan David

Active
Maclellan Street, LanarkshireG41 1RR
Born December 1966
Director
Appointed 01 Jun 2007

WOOLRIDGE, Christopher James

Active
Stafford Street, WillenhallWV13 1RZ
Born March 1980
Director
Appointed 01 Sept 2020

WOOLRIDGE, Jeremy Frederick

Active
Maclellan Street, LanarkshireG41 1RR
Born December 1944
Director
Appointed 10 Dec 1996

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed N/A
Resigned 19 Dec 1995

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 19 Dec 1995
Resigned 06 Dec 1996

LYNAM, David Arthur

Resigned
Maclellan Street, LanarkshireG41 1RR
Secretary
Appointed 10 Dec 1996
Resigned 01 Dec 2012

NAYLOR, David Arthur

Resigned
5 Town Wells Drive, PudseyLS28 5NN
Secretary
Appointed N/A
Resigned 26 Mar 1995

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1998

DOBIE, Robert

Resigned
18 Park Avenue, GlasgowG78 2AZ
Born September 1936
Director
Appointed 12 Dec 1996
Resigned 31 Mar 1999

DOBIE, Robert

Resigned
18 Park Avenue, GlasgowG78 2AZ
Born September 1936
Director
Appointed N/A
Resigned 10 Dec 1996

MORRELL, Alan Paylor

Resigned
Brambletye, IlkleyLS29 0BG
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1994

NAYLOR, David Arthur

Resigned
Kiplings Cottage, HarrogateHG3 5JQ
Born June 1945
Director
Appointed N/A
Resigned 31 May 2007

CARADON NOMINEES LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate director
Appointed N/A
Resigned 10 Dec 1996

CARADON SERVICES LIMITED

Resigned
Caradon House, WeybridgeKT13 9UX
Corporate director
Appointed N/A
Resigned 10 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

B. E. Holdings Ltd 00336600

Ceased
Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Apr 2017
Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Auditors Resignation Company
3 June 1999
AUDAUD
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
25 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
11 August 1997
410(Scot)410(Scot)
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
155(6)a155(6)a
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Legacy
3 January 1996
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
16 May 1995
363x363x
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
10 October 1988
288288
Legacy
13 May 1988
363363
Legacy
12 April 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
26 October 1987
288288
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
11 August 1986
287Change of Registered Office