CUSTOMWORKS LTD
Other manufacturing n.e.c.
CUSTOMWORKS LTD
Other manufacturing n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
1/3 Bowmains Industrial Estate Linlithgow Road Bo'Ness EH51 0QG
Full company profile for CUSTOMWORKS LTD (SC173894), an active creative, media and publishing company based in Bo'Ness, United Kingdom. Incorporated 27 Mar 1997. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£548.02k
Net Assets
£1.50M
Total Liabilities
£835.39k
Turnover
N/A
Employees
50
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Scott | Director | British | United Kingdom | 27 Mar 1997 | Active |
| Jacqueline Scott | Director | British | United Kingdom | 27 Mar 1997 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Jacqueline Scott
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Malaga Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ian Scott
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 28 Feb 2026 with updates | |
| 10 Oct 2025 | Mortgage | Mortgage Alter Floating Charge With Number | |
| 10 Oct 2025 | Mortgage | Mortgage Alter Floating Charge With Number | |
| 3 Oct 2025 | Persons With Significant Control | Cessation of Ian Scott as a person with significant control on 1 Oct 2025 | |
| 3 Oct 2025 | Officers | Termination of Jacqueline Scott as director on 1 Oct 2025 |
Confirmation statement made on 28 Feb 2026 with updates
Mortgage Alter Floating Charge With Number
Mortgage Alter Floating Charge With Number
Cessation of Ian Scott as a person with significant control on 1 Oct 2025
Termination of Jacqueline Scott as director on 1 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 28 Feb 2026 with updates
2 months ago on 3 Mar 2026
Mortgage Alter Floating Charge With Number
7 months ago on 10 Oct 2025
Mortgage Alter Floating Charge With Number
7 months ago on 10 Oct 2025
Cessation of Ian Scott as a person with significant control on 1 Oct 2025
7 months ago on 3 Oct 2025
Termination of Jacqueline Scott as director on 1 Oct 2025
7 months ago on 3 Oct 2025
