Company NameScotcraig Securities Limited
Company StatusActive
Company NumberSC035613
CategoryPrivate Limited Company
Incorporation Date31 August 1960(63 years, 8 months ago)

Business Activity

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

Directors

Director NameDorothy Diane Robertson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1989(28 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Secretary NameDorothy Diane Robertson
NationalityBritish
StatusCurrent
Appointed21 July 1989(28 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Director NameJames Eric Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(34 years, 8 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8-23 The Wheelhouse
Sheriff Bank
Edinburgh
EH6 6ES
Scotland
Director NameMr Struan MacDonald Robertson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed29 May 1995(34 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 King Street
Embo
Dornoch
Sutherland
IV25 3PU
Scotland
Director NameJames Danks Robertson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 1995)
RoleChartered Accountant
Correspondence Address66 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland

Contact

Telephone01592 263150
Telephone regionKirkcaldy

Location

Registered Address22 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Financials

Year2013
Net Worth£2,516,911
Cash£475,849
Current Liabilities£77,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

13 January 1992Delivered on: 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office block k/a carlyle house, carlyle road, kirkcaldy.
Outstanding
13 January 1992Delivered on: 20 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 27/29 high street, kirkcaldy.
Outstanding
13 January 1992Delivered on: 20 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops at 292/298 high street, kirkcaldy.
Outstanding
16 July 1992Delivered on: 28 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and basement at 128 high street, kirkcaldy, fife.
Outstanding
23 July 1991Delivered on: 8 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds from the sale of flat at 176 high street, burntisland.
Outstanding
20 December 1991Delivered on: 10 January 1992
Satisfied on: 2 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
16 September 1991Delivered on: 20 September 1991
Satisfied on: 7 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 47/49 high street kirkcaldy.
Fully Satisfied

Filing History

2 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
14 February 2023Confirmation statement made on 25 May 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300,000
(6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300,000
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300,000
(6 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300,000
(6 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300,000
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for Struan Macdonald Robertson on 25 May 2010 (2 pages)
9 June 2010Director's details changed for James Eric Robertson on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Struan Macdonald Robertson on 25 May 2010 (2 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for James Eric Robertson on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Dorothy Diane Robertson on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Dorothy Diane Robertson on 25 May 2010 (2 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 25/05/08; full list of members (4 pages)
6 June 2008Return made up to 25/05/08; full list of members (4 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 25/05/06; full list of members (3 pages)
25 May 2006Return made up to 25/05/06; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 July 2003Return made up to 08/06/03; full list of members (7 pages)
4 July 2003Return made up to 08/06/03; full list of members (7 pages)
2 July 2002Return made up to 08/06/02; full list of members (7 pages)
2 July 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 08/06/01; full list of members (7 pages)
12 June 2001Return made up to 08/06/01; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
28 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Return made up to 18/06/99; full list of members (6 pages)
13 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 July 1998Return made up to 18/06/98; full list of members (6 pages)
22 July 1998Return made up to 18/06/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1997Return made up to 18/06/97; no change of members (4 pages)
17 July 1997Return made up to 18/06/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Registered office changed on 17/01/96 from: 66 kirkbank road burntisland fife KY3 9JA (1 page)
17 January 1996Registered office changed on 17/01/96 from: 66 kirkbank road burntisland fife KY3 9JA (1 page)
6 July 1995Return made up to 18/06/95; full list of members (6 pages)
6 July 1995Return made up to 18/06/95; full list of members (6 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
4 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)