Company NameScotmin Nutrition Limited
Company StatusDissolved
Company NumberSC068567
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(33 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary NameMr Matthew Ratcliffe
StatusClosed
Appointed25 November 2016(37 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameMr Peter Robertson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 15 December 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland
Director NameJames Clement McGawn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1990)
RoleHaulage Contractor
Correspondence Address14 Guiltreehill
Alloway
Ayr
Ayrshire
KA7 4XG
Scotland
Director NameDavid Hill McGawn
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1990)
RoleHaulage Contractor
Correspondence Address5 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Secretary NameJames Clement McGawn
NationalityBritish
StatusResigned
Appointed02 December 1988(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1990)
RoleCompany Director
Correspondence Address14 Guiltreehill
Alloway
Ayr
Ayrshire
KA7 4XG
Scotland
Director NameWilliam Raymond Bruce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address27 Argyle Street
Rothesay
Bute
Isle Of Bute
PA20 0AX
Scotland
Director NameMr Andrew James Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 June 1990(10 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 05 August 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameMr Andrew James Robertson
NationalityScottish
StatusResigned
Appointed01 June 1990(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 December 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address18 Ailsa Street
Prestwick
Ayrshire
KA9 1RH
Scotland
Director NameEileen Jean Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address7 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameMr Ian Robert Henderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(20 years, 1 month after company formation)
Appointment Duration15 years (resigned 05 August 2014)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr George Scobie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(24 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2006)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMichele-Ange Anderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2006)
RoleAccountant
Correspondence Address2 Magdala Crescent
Edinburgh
Midlothian
EH12 5BE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed15 December 2005(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2006)
RoleCompany Director
Correspondence Address2 Weatherhouse Cottages Bowhill
Selkirk
TD7 5HE
Scotland
Director NameArthur Alan Runciman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(26 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlepark Alloway
Ayr
Ayrshire
KA7 4RN
Scotland
Secretary NameArthur Alan Runciman
NationalityBritish
StatusResigned
Appointed06 June 2006(26 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlepark Alloway
Ayr
Ayrshire
KA7 4RN
Scotland
Director NameMr Trevor Neil Dale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Ian Thomas Dalton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(31 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 November 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameRonald Chalmers Wood
NationalityBritish
StatusResigned
Appointed27 January 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressC/O Robert Hutchison East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameKatie Wood
NationalityBritish
StatusResigned
Appointed01 January 2013(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland

Contact

Websitescotmin.com

Location

Registered Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

6.3k at £1Carrs Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

1 November 2000Delivered on: 8 November 2000
Satisfied on: 3 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse at hunters hall, kelso.
Fully Satisfied
19 July 1991Delivered on: 26 July 1991
Satisfied on: 21 April 1998
Persons entitled: Scottish Enterprise

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.
Fully Satisfied
2 April 1987Delivered on: 9 April 1987
Satisfied on: 5 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
22 June 2020Solvency Statement dated 17/06/20 (1 page)
22 June 2020Statement of capital on 22 June 2020
  • GBP 1.00
(3 pages)
22 June 2020Resolutions
  • RES13 ‐ Reduction of capital redemption reserve and share premium account 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2020Statement by Directors (1 page)
19 March 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 1 September 2018 (5 pages)
26 April 2019Termination of appointment of Ian Thomas Dalton as a director on 21 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 2 September 2017 (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
19 April 2017Accounts for a dormant company made up to 3 September 2016 (5 pages)
19 April 2017Accounts for a dormant company made up to 3 September 2016 (5 pages)
30 November 2016Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages)
30 November 2016Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page)
30 November 2016Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page)
30 November 2016Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 October 2016Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page)
23 September 2016Director's details changed for Mr Ian Thomas Dalton on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Ian Thomas Dalton on 23 September 2016 (2 pages)
12 February 2016Secretary's details changed for Katie Sinclair on 19 January 2016 (3 pages)
12 February 2016Secretary's details changed for Katie Sinclair on 19 January 2016 (3 pages)
4 February 2016Accounts for a dormant company made up to 29 August 2015 (5 pages)
4 February 2016Accounts for a dormant company made up to 29 August 2015 (5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,298
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,298
(4 pages)
27 May 2015Full accounts made up to 30 August 2014 (8 pages)
27 May 2015Full accounts made up to 30 August 2014 (8 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,298
(4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,298
(4 pages)
25 November 2014Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages)
25 November 2014Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,298
(6 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,298
(6 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
28 January 2013Appointment of Katie Sinclair as a secretary (3 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Appointment of Katie Sinclair as a secretary (3 pages)
15 January 2013Total exemption full accounts made up to 1 September 2012 (11 pages)
15 January 2013Total exemption full accounts made up to 1 September 2012 (11 pages)
15 January 2013Total exemption full accounts made up to 1 September 2012 (11 pages)
23 November 2012Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
23 November 2012Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages)
23 November 2012Director's details changed for George Scobie on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages)
23 November 2012Director's details changed for George Scobie on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages)
23 November 2012Director's details changed for George Scobie on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages)
13 February 2012Full accounts made up to 3 September 2011 (16 pages)
13 February 2012Full accounts made up to 3 September 2011 (16 pages)
13 February 2012Full accounts made up to 3 September 2011 (16 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
7 March 2011Full accounts made up to 31 August 2010 (17 pages)
7 March 2011Full accounts made up to 31 August 2010 (17 pages)
2 February 2011Termination of appointment of Arthur Runciman as a director (2 pages)
2 February 2011Appointment of Ronald Chalmers Wood as a secretary (3 pages)
2 February 2011Termination of appointment of Arthur Runciman as a secretary (2 pages)
2 February 2011Termination of appointment of Arthur Runciman as a director (2 pages)
2 February 2011Termination of appointment of Arthur Runciman as a secretary (2 pages)
2 February 2011Appointment of Ronald Chalmers Wood as a secretary (3 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (11 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (11 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 July 2010Appointment of Ian Thomas Dalton as a director (3 pages)
12 July 2010Appointment of Ronald Chalmers Wood as a director (3 pages)
12 July 2010Appointment of Ronald Chalmers Wood as a director (3 pages)
12 July 2010Appointment of Ian Thomas Dalton as a director (3 pages)
12 July 2010Appointment of Mr Christopher Nigel Couper Holmes as a director (3 pages)
12 July 2010Appointment of Mr Christopher Nigel Couper Holmes as a director (3 pages)
5 July 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
5 July 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
1 July 2010Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages)
27 April 2010Full accounts made up to 31 October 2009 (21 pages)
27 April 2010Full accounts made up to 31 October 2009 (21 pages)
8 December 2009Director's details changed for Trevor Neil Dale on 20 November 2009 (2 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Trevor Neil Dale on 20 November 2009 (2 pages)
8 December 2009Director's details changed for George Scobie on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Arthur Alan Runciman on 20 November 2009 (2 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for George Scobie on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Ian Robert Henderson on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Ian Robert Henderson on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Arthur Alan Runciman on 20 November 2009 (2 pages)
10 August 2009Full accounts made up to 31 October 2008 (21 pages)
10 August 2009Full accounts made up to 31 October 2008 (21 pages)
24 December 2008Director's change of particulars / george scobie / 20/02/2008 (1 page)
24 December 2008Return made up to 20/11/08; full list of members (4 pages)
24 December 2008Director's change of particulars / george scobie / 20/02/2008 (1 page)
24 December 2008Return made up to 20/11/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 October 2007 (21 pages)
29 August 2008Full accounts made up to 31 October 2007 (21 pages)
7 January 2008Return made up to 20/11/07; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 20/11/07; full list of members (4 pages)
7 January 2008New director appointed (1 page)
27 July 2007Full accounts made up to 31 October 2006 (17 pages)
27 July 2007Full accounts made up to 31 October 2006 (17 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 October 2006Auditor's resignation (1 page)
25 October 2006Auditor's resignation (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (8 pages)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 13 whitfield drive unit 11 heathfield industrial estate ayr KA8 9RX (1 page)
20 December 2005New director appointed (7 pages)
20 December 2005Auditor resignation section 394 (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (7 pages)
20 December 2005Registered office changed on 20/12/05 from: 13 whitfield drive unit 11 heathfield industrial estate ayr KA8 9RX (1 page)
20 December 2005Auditor resignation section 394 (1 page)
20 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (8 pages)
20 December 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
8 December 2005Accounts for a small company made up to 31 July 2005 (10 pages)
8 December 2005Accounts for a small company made up to 31 July 2005 (10 pages)
3 December 2005Dec mort/charge * (2 pages)
3 December 2005Dec mort/charge * (2 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (10 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (10 pages)
17 December 2004Return made up to 20/11/04; full list of members (8 pages)
17 December 2004Return made up to 20/11/04; full list of members (8 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Accounts for a medium company made up to 31 July 2003 (26 pages)
15 December 2003Accounts for a medium company made up to 31 July 2003 (26 pages)
8 December 2003Return made up to 20/11/03; full list of members (7 pages)
8 December 2003Return made up to 20/11/03; full list of members (7 pages)
17 February 2003Full accounts made up to 31 July 2002 (26 pages)
17 February 2003Full accounts made up to 31 July 2002 (26 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
20 February 2002Accounts for a medium company made up to 31 July 2001 (24 pages)
20 February 2002Accounts for a medium company made up to 31 July 2001 (24 pages)
23 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Ad 03/08/99--------- £ si 298@1 (2 pages)
16 January 2001Ad 03/08/99--------- £ si 298@1 (2 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (10 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (10 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 November 1999Return made up to 20/11/99; full list of members (7 pages)
12 November 1999Return made up to 20/11/99; full list of members (7 pages)
7 December 1998Return made up to 20/11/98; full list of members (6 pages)
7 December 1998Return made up to 20/11/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1998Dec mort/charge * (5 pages)
21 April 1998Dec mort/charge * (5 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
13 January 1998Return made up to 04/12/97; change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 January 1998Return made up to 04/12/97; change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
29 November 1996Return made up to 04/12/96; full list of members (6 pages)
29 November 1996Return made up to 04/12/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
24 October 1995Full accounts made up to 31 July 1995 (15 pages)
24 October 1995Full accounts made up to 31 July 1995 (15 pages)
14 June 1979Incorporation (18 pages)
14 June 1979Incorporation (18 pages)