Company NameJames A. Scott (Cupar) Limited
DirectorsHilda Margaret Scott and Claudine Edith Scott
Company StatusActive
Company NumberSC027760
CategoryPrivate Limited Company
Incorporation Date6 June 1950(73 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Hilda Margaret Scott
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(45 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleManagaress
Country of ResidenceScotland
Correspondence AddressElsmere Westfield Road
Cupar
Fife
KY15 5DS
Scotland
Director NameMiss Claudine Edith Scott
Date of BirthApril 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(66 years after company formation)
Appointment Duration7 years, 3 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address74 Bonnygate
Cupar
Fife
KY15 4LB
Scotland
Secretary NameMiss Charlotte Jayne Scott
StatusCurrent
Appointed17 June 2016(66 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address74 Bonnygate
Cupar
Fife
KY15 4LB
Scotland
Director NameEdith Mary Scott
Date of BirthMarch 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(38 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressThistlegate
Cupar
KY15 5AR
Scotland
Director NameJames Sidney Scott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(38 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 September 1997)
RoleDraper
Correspondence AddressThistlegate
Cupar
KY15 5AR
Scotland
Secretary NameEdith Mary Scott
NationalityBritish
StatusResigned
Appointed28 December 1988(38 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressThistlegate
Cupar
KY15 5AR
Scotland
Secretary NameDavid Michael Scott
NationalityBritish
StatusResigned
Appointed23 June 1993(43 years after company formation)
Appointment Duration23 years (resigned 17 June 2016)
RoleCompany Director
Correspondence AddressElsmere Westfield Road
Cupar
Fife
KY15 5DS
Scotland

Contact

Websitescottsladieswear.co.uk

Location

Registered Address74 Bonnygate
Cupar
Fife
KY15 4LB
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

500 at £1Charlotte Jayne Scott
8.33%
Ordinary
500 at £1Claudine Edith Scott
8.33%
Ordinary
4.8k at £1Hilda Margaret Scott
79.17%
Ordinary
250 at £1David Michael Scott
4.17%
Ordinary

Financials

Year2014
Net Worth£75,486
Cash£16,744
Current Liabilities£32,130

Accounts

Latest Accounts31 January 2023 (7 months, 3 weeks ago)
Next Accounts Due31 October 2024 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 December 2022 (9 months ago)
Next Return Due10 January 2024 (3 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
8 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (1 page)
10 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
17 June 2016Termination of appointment of David Michael Scott as a secretary on 17 June 2016 (1 page)
17 June 2016Appointment of Miss Claudine Edith Scott as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Miss Claudine Edith Scott as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Miss Charlotte Jayne Scott as a secretary on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of David Michael Scott as a secretary on 17 June 2016 (1 page)
17 June 2016Appointment of Miss Charlotte Jayne Scott as a secretary on 17 June 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6,000
(4 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(4 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(4 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Hilda Margaret Scott on 27 December 2009 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Hilda Margaret Scott on 27 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 January 2008Return made up to 27/12/07; full list of members (3 pages)
4 January 2008Return made up to 27/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 27/12/06; full list of members (6 pages)
12 January 2007Return made up to 27/12/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 27/12/05; full list of members (6 pages)
6 March 2006Return made up to 27/12/05; full list of members (6 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 January 2005Return made up to 27/12/04; full list of members (6 pages)
6 January 2005Return made up to 27/12/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 February 2003Return made up to 27/12/02; full list of members (6 pages)
5 February 2003Return made up to 27/12/02; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 January 2002Return made up to 27/12/01; full list of members (6 pages)
22 January 2002Return made up to 27/12/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 January 2000 (8 pages)
8 May 2000Full accounts made up to 31 January 2000 (8 pages)
13 January 2000Return made up to 27/12/99; full list of members (6 pages)
13 January 2000Return made up to 27/12/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 January 1999 (8 pages)
19 April 1999Full accounts made up to 31 January 1999 (8 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 January 1998 (8 pages)
11 May 1998Full accounts made up to 31 January 1998 (8 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 January 1997 (8 pages)
8 May 1997Full accounts made up to 31 January 1997 (8 pages)
3 January 1997Return made up to 27/12/96; no change of members (4 pages)
3 January 1997Return made up to 27/12/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 January 1996 (8 pages)
9 May 1996Full accounts made up to 31 January 1996 (8 pages)
9 January 1996Return made up to 27/12/95; full list of members (6 pages)
9 January 1996Return made up to 27/12/95; full list of members (6 pages)
24 November 1995Secretary's particulars changed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Secretary's particulars changed (2 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)