Company NameScotia Pet Supplies Limited
DirectorsIain Duff Ross and William Donald Ross
Company StatusActive
Company NumberSC026763
CategoryPrivate Limited Company
Incorporation Date31 December 1948(75 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Iain Duff Ross
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1980(31 years, 3 months after company formation)
Appointment Duration44 years
RolePet Suppliers Wholesaler
Country of ResidenceScotland
Correspondence AddressCollymoon Cottage
Port Of Menteith
Stirling
FK8 3JY
Scotland
Secretary NameMr William Donald Ross
NationalityBritish
StatusCurrent
Appointed03 August 1998(49 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleDistributor Of Pet Supplies
Country of ResidenceScotland
Correspondence Address11 New Row
Kincardine
Alloa
FK10 4PL
Scotland
Director NameMr William Donald Ross
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1998(49 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RolePet Supplies Wholesaler
Country of ResidenceScotland
Correspondence Address11 New Row
Kincardine
Alloa
FK10 4PL
Scotland
Director NameHelen Johnston Ross
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(40 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 1998)
RoleHousewife
Correspondence AddressNorth Kirktonmoor Farm
Eaglesham
Glasgow
Lanarkshire
G76 0QB
Scotland
Director NameIain Anderson Ross
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(40 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 1998)
RoleFarmer
Correspondence AddressNorth Kirkton Moor Farm
Eaglesham
Glasgow
G76 0QB
Scotland
Secretary NameHelen Johnston Ross
NationalityBritish
StatusResigned
Appointed15 March 1989(40 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressNorth Kirktonmoor Farm
Eaglesham
Glasgow
Lanarkshire
G76 0QB
Scotland

Contact

Websitewww.scotiapetsupplies.co.uk/
Email address[email protected]
Telephone01525 878906
Telephone regionLeighton Buzzard

Location

Registered AddressCollymoon Cottage
Port Of Menteith
Stirling
Stirlingshire
FK8 3JY
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth£5,384
Cash£1,633
Current Liabilities£21,318

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

22 June 1984Delivered on: 9 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & farm of north kirktonmoor eaglesham.
Outstanding
4 August 1971Delivered on: 9 August 1971
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 1970Delivered on: 16 July 1970
Persons entitled: British Bank of Commerce LTD

Classification: Standard security
Secured details: £30000 of principal and all sums due or to become due.
Particulars: 2,500 square yards south east of pollokshaws road, glasgow, 1,038 square yards west of hydepark street, glasgow.
Outstanding
30 June 1970Delivered on: 16 July 1971
Persons entitled: British Bank of Commerce LTD

Classification: Standard security
Secured details: £10000 of principal.
Particulars: 2,500 square yards south east of pollokshaws road, glasgow, 1,038 square yards west of hydepark street, glasgow.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Secretary's details changed for Mr William Donald Ross on 12 April 2021 (1 page)
12 April 2021Director's details changed for Mr William Donald Ross on 12 April 2021 (2 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Change of details for Mr William Donald Ross as a person with significant control on 30 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
5 April 2018Change of details for Mr William Donald Ross as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (3 pages)
5 April 2018Notification of Iain Duff Ross as a person with significant control on 24 August 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 August 2017Cessation of Iain Duff Ross as a person with significant control on 30 April 2017 (1 page)
15 August 2017Change of details for Mr William Donald Ross as a person with significant control on 30 April 2017 (2 pages)
15 August 2017Cessation of Iain Duff Ross as a person with significant control on 30 April 2017 (1 page)
15 August 2017Cessation of Iain Duff Ro as a person with significant control on 15 August 2017 (1 page)
15 August 2017Change of details for Mr William Donald Ross as a person with significant control on 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 October 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
19 October 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,000
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,000
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,000
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Iain Duff Ross on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Iain Duff Ross on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for William Donald Ross on 1 April 2010 (2 pages)
29 April 2010Director's details changed for William Donald Ross on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Iain Duff Ross on 1 April 2010 (2 pages)
29 April 2010Director's details changed for William Donald Ross on 1 April 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
7 April 2009Return made up to 01/04/08; full list of members (4 pages)
7 April 2009Return made up to 01/04/08; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
12 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
26 November 2007Return made up to 01/04/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 November 2007Return made up to 01/04/07; no change of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Return made up to 01/04/06; full list of members (7 pages)
9 May 2006Return made up to 01/04/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: unit 1 lagrannoch industrial estate, geisher road callander perthshire FK17 8LD (1 page)
14 March 2006Registered office changed on 14/03/06 from: unit 1 lagrannoch industrial estate, geisher road callander perthshire FK17 8LD (1 page)
13 July 2005Return made up to 01/04/05; full list of members (7 pages)
13 July 2005Return made up to 01/04/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 April 2002Return made up to 01/04/02; full list of members (6 pages)
26 April 2002Return made up to 01/04/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Return made up to 01/04/01; full list of members (7 pages)
24 April 2001Return made up to 01/04/01; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
19 August 1998Statement of affairs (5 pages)
19 August 1998Statement of affairs (5 pages)
19 August 1998Statement of affairs (5 pages)
19 August 1998Statement of affairs (5 pages)
18 August 1998£ ic 5000/3000 03/08/98 £ sr 2000@1=2000 (1 page)
18 August 1998£ ic 5000/3000 03/08/98 £ sr 2000@1=2000 (1 page)
14 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Memorandum and Articles of Association (2 pages)
14 August 1998Memorandum and Articles of Association (2 pages)
14 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: north kirkton moor farm eaglesham G76 0QB (1 page)
4 August 1998Registered office changed on 04/08/98 from: north kirkton moor farm eaglesham G76 0QB (1 page)
19 May 1998Company name changed N.K.moor(farms)LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed N.K.moor(farms)LIMITED\certificate issued on 20/05/98 (2 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 April 1998Return made up to 01/04/98; no change of members (4 pages)
21 April 1998Return made up to 01/04/98; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)