Company NameW.A. Scott Limited
DirectorRobert Hamilton McMillan
Company StatusActive
Company NumberSC024772
CategoryPrivate Limited Company
Incorporation Date23 November 1946(77 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Marion Patricia Albo
NationalityBritish
StatusCurrent
Appointed18 October 1989(42 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address5 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland
Director NameMr Robert Hamilton McMillan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(74 years, 5 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland
Director NameSheila Allan
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(42 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 September 2005)
RoleHousewife
Correspondence Address12 The Pastures
Berwick Upon Tweed
TD15 2NT
Scotland
Director NameMr William Wallace Scott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(42 years, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 06 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland

Contact

Telephone0131 5550506
Telephone regionEdinburgh

Location

Registered Address5 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£46,151
Cash£1,130
Current Liabilities£5,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

2 August 1977Delivered on: 4 August 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by scotlin LTD.
Particulars: All sums which are standing to the credit of accounts with the bank in name of w s scott limited.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 November 2020Registered office address changed from 22 Bernard Street Leith Edinburgh EH6 6PP to 5 Straiton View Straiton Loanhead EH20 9QZ on 29 November 2020 (1 page)
25 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,500
(3 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,500
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,500
(3 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,500
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,500
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,500
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Marion Patricia Albo on 1 October 2010 (1 page)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Marion Patricia Albo on 1 October 2010 (1 page)
14 July 2011Secretary's details changed for Mrs Marion Patricia Albo on 1 October 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Director's details changed for William Wallace Scott on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for William Wallace Scott on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for William Wallace Scott on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 May 2009Return made up to 20/05/09; full list of members (3 pages)
25 May 2009Return made up to 20/05/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Return made up to 20/05/07; full list of members (6 pages)
20 June 2007Return made up to 20/05/07; full list of members (6 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
24 May 2005Return made up to 20/05/05; full list of members (7 pages)
24 May 2005Return made up to 20/05/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Return made up to 20/05/03; full list of members (7 pages)
28 May 2003Return made up to 20/05/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 20/05/02; full list of members (7 pages)
26 June 2002Return made up to 20/05/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 20/05/01; full list of members (6 pages)
24 May 2001Return made up to 20/05/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 December 1998 (11 pages)
10 March 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1997Return made up to 20/05/97; no change of members (4 pages)
30 June 1997Return made up to 20/05/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 December 1996 (10 pages)
13 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Full accounts made up to 31 December 1995 (5 pages)
12 April 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1995Return made up to 20/05/95; no change of members (4 pages)
5 July 1995Return made up to 20/05/95; no change of members (4 pages)
23 November 1946Incorporation (19 pages)
23 November 1946Incorporation (19 pages)