Background WavePink WaveYellow Wave

SCOTT-ORR (CONTRACTORS) LIMITED (SC044148)

SCOTT-ORR (CONTRACTORS) LIMITED (SC044148) is an active UK company. incorporated on 22 December 1966. with registered office in 2411 London Road. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SCOTT-ORR (CONTRACTORS) LIMITED has been registered for 59 years. Current directors include HUGHES, Michael Blake, KANE, Paul Edward, SNOWBALL, David Matthew and 1 others.

Company Number
SC044148
Status
active
Type
ltd
Incorporated
22 December 1966
Age
59 years
Address
2411 London Road, G32 8XT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HUGHES, Michael Blake, KANE, Paul Edward, SNOWBALL, David Matthew, VAN BEEK, Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT-ORR (CONTRACTORS) LIMITED

SCOTT-ORR (CONTRACTORS) LIMITED is an active company incorporated on 22 December 1966 with the registered office located in 2411 London Road. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SCOTT-ORR (CONTRACTORS) LIMITED was registered 59 years ago.(SIC: 43999)

Status

active

Active since 59 years ago

Company No

SC044148

LTD Company

Age

59 Years

Incorporated 22 December 1966

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 30 October 2023 - 29 April 2025(19 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

2411 London Road Glasgow , G32 8XT,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Loan Cleared
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CORNWELL, Michael

Active
2411 London RoadG32 8XT
Secretary
Appointed 09 Feb 2026

HUGHES, Michael Blake

Active
2411 London RoadG32 8XT
Born November 1968
Director
Appointed 11 Jun 2024

KANE, Paul Edward

Active
2411 London RoadG32 8XT
Born December 1970
Director
Appointed 01 Apr 2025

SNOWBALL, David Matthew

Active
2411 London RoadG32 8XT
Born February 1980
Director
Appointed 11 Jun 2024

VAN BEEK, Robert

Active
2411 London RoadG32 8XT
Born September 1961
Director
Appointed 09 Feb 2026

JUDD, Norman Martin

Resigned
2411 London RoadG32 8XT
Secretary
Appointed 04 Jun 1997
Resigned 20 Dec 2024

JUDD, Norman Hunter

Resigned
King Henrys Knowe, GlasgowG77 5RT
Secretary
Appointed N/A
Resigned 04 Jun 1997

CLARK, Bruce George

Resigned
2411 London RoadG32 8XT
Born January 1964
Director
Appointed 01 Mar 2000
Resigned 31 Mar 2025

CLARK, Graeme Scott Alexander

Resigned
2411 London RoadG32 8XT
Born October 1960
Director
Appointed 01 Mar 2000
Resigned 18 Jan 2025

CLARK, James Alexander

Resigned
10 Majors Place, FalkirkFK1 5QS
Born July 1926
Director
Appointed N/A
Resigned 16 Jul 1995

INNES, Norman

Resigned
34 Carrick Drive, GlasgowG32 0RL
Born December 1934
Director
Appointed 01 Apr 1991
Resigned 20 Dec 1996

JUDD, Norman Martin

Resigned
2411 London RoadG32 8XT
Born July 1963
Director
Appointed 04 Jun 1997
Resigned 20 Dec 2024

JUDD, Norman Hunter

Resigned
King Henrys Knowe, GlasgowG77 5RT
Born February 1934
Director
Appointed N/A
Resigned 31 Oct 1997

MCNAUGHT, John Symington Maurice

Resigned
52 Manse Road, GlasgowG61 3PN
Born January 1955
Director
Appointed 30 Apr 1999
Resigned 07 Apr 2000

ROSS, Thomas Gray

Resigned
14 Alexander Drive, StirlingFK9 4QB
Born August 1929
Director
Appointed N/A
Resigned 31 Mar 1991

TEENAN, James Douglas

Resigned
Old Military House, BracoFK15 0LY
Born September 1943
Director
Appointed 01 Apr 1991
Resigned 30 Apr 1999

Persons with significant control

1

London Road, GlasgowG32 8XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 August 2024
CC04CC04
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288cChange of Particulars
Memorandum Articles
22 August 2001
MEM/ARTSMEM/ARTS
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
288cChange of Particulars
Legacy
11 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
6 July 1987
288288
Accounts With Accounts Type Small
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts