SCOT FRAME TIMBER ENGINEERING LIMITED

Address:
Inverurie Business Park, Souterford Avenue, Inverurie, Grampian, AB51 0ZJ

SCOT FRAME TIMBER ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC118213. The registration start date is May 30, 1989. The current status is Active.

Company Overview

Company Number SC118213
Company Name SCOT FRAME TIMBER ENGINEERING LIMITED
Registered Address Inverurie Business Park
Souterford Avenue
Inverurie
Grampian
AB51 0ZJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-05-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-27
Returns Last Update 2016-05-30
Confirmation Statement Due Date 2021-07-06
Confirmation Statement Last Update 2020-06-22
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address INVERURIE BUSINESS PARK
SOUTERFORD AVENUE
Post Town INVERURIE
County GRAMPIAN
Post Code AB51 0ZJ

Companies with the same location

Entity Name Office Address
HYBRID BUILD SOLUTIONS LIMITED Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ
SCOTHAUS LIMITED Inverurie Business Park, Souterford Avenue, Inverurie, AB51 0ZJ, United Kingdom
SCOTFRAME LIMITED Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ
STE TRUSTEES LIMITED Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ

Companies with the same post code

Entity Name Office Address
LAMBDA POLYURETHANE SYSTEMS LTD Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, AB51 0ZJ, United Kingdom
VAL-U-THERM LIMITED Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, AB51 0ZJ, Scotland

Companies with the same post town

Entity Name Office Address
COAST BUSINESS SUPPORT LIMITED 11 Elm Way, Kintore, Inverurie, Aberdeenshire, AB51 0UP, Scotland
COWLEYLEGAL LIMITED 1 Inver House, Market Place, Inverurie, AB51 3SN, Scotland
MCKINNON LOGISTICS LTD Mill of Folla, Rothienorman, Inverurie, Aberdeenshire, AB518UH, United Kingdom
ORRA LOON CONSULTANTS LTD Rowantree Cottage, Chapel of Garioch, Inverurie, Aberdeenshire, AB51 5HZ, Scotland
ALADAWI LTD 5 Chelsea Road, Inverurie, AB51 3PL, Scotland
ACD LOGISTIC SERVICES LTD 45 Hallforest Avenue, Kintore, Inverurie, AB51 0TF, Scotland
J & R WARRANTIES LTD C/o Kintore Car Sales, Kintore, Inverurie, AB51 0UY, Scotland
ROYALE AESTHETICS LIMITED 34 Corsmanhill Avenue, Inverurie, AB51 5SR, United Kingdom
FLIP LET LTD 7 St. Marys, Monymusk, Inverurie, AB51 7HH, Scotland
KINECHT LTD 2 Achath Steading, Castle Fraser, Inverurie, AB51 7LJ, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNSTONE, William Alexander Secretary (Active) Inverurie Business Park, Souterford Avenue, Inverurie, Grampian, AB51 0ZJ /
21 August 2015
/
BARRON, David Bernard Director (Active) 2 Myrus Circle, Macduff, Banffshire, AB44 1QG May 1956 /
5 November 1997
British /
Scotland
Technical Director
CRUICKSHANK, Alan Director (Active) The Beaches, 35 Rugosa Circle, Newmachar, Aberdeenshire, AB21 0NJ July 1952 /
1 December 2004
British /
Scotland
Production Manager
EDWARDS, Robert Thomas Director (Active) Inverurie Business Park, Souterford Avenue, Inverurie, Grampian, AB51 0ZJ October 1952 /
30 May 1989
British /
Scotland
Managing Director
IRWIN, Cecil Joseph Director (Active) 10 Sutherland Crescent, Abernethy, Perth, Scotland, PH2 9GA January 1947 /
1 December 2004
British /
Scotland
General Manager
MILNE, Alexander Kenneth Director (Active) 29 Rutherford Folds, Inverurie, Aberdeenshire, AB51 4JH January 1956 /
5 November 1997
British /
Scotland
Technical Director
SIMPSON, Michael Robert Director (Active) Hillside Of Auchlea, Kingswells, Aberdeenshire, AB15 8ST December 1950 /
1 December 2004
British /
Scotland
Accountant
MCDOUGALL, Ian James Secretary (Resigned) 66 Ashgrove Road West, Aberdeen, AB16 5EE /
2 June 2000
Scottish /
PETERKINS Secretary (Resigned) 100 Union Street, Aberdeen, AB10 1QR /
30 May 1991
/
THE GRANT SMITH LAW PRACTICE Secretary (Resigned) 7 Waverley Place, Aberdeen, AB10 1XH /
10 September 1997
/
CRUICKSHANK, Michael George Director (Resigned) 16 Grenadier Park, Cambuslang, Glasgow, Scotland, G72 8EP March 1955 /
5 November 1997
British /
United Kingdom
Sales Director

Competitor

Search similar business entities

Post Town INVERURIE
Post Code AB51 0ZJ
Category engineering
SIC Code 32990 - Other manufacturing n.e.c.
Category + Posttown engineering + INVERURIE

Improve Information

Please provide details on SCOT FRAME TIMBER ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches