Company NameScotzone Payroll Services Limited
DirectorsMark Goldie Cowan and Kenneth Black
Company StatusActive
Company NumberSC072666
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)
Previous NameScotzone Computer & Financial Serviceslimited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Goldie Cowan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Director NameMr Kenneth Black
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(33 years, 7 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Secretary NameMrs Claire Black
StatusCurrent
Appointed31 January 2024(43 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address11 Clyde Street
Carluke
ML8 5BA
Scotland
Director NameJohn Battison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 April 2014)
RoleCa
Country of ResidenceScotland
Correspondence Address21 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Director NameBrian William Lang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 May 2002)
RoleCa
Country of ResidenceScotland
Correspondence AddressCleughearn
2 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NameMr George Orr Thomson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 1998)
RoleCa
Country of ResidenceScotland
Correspondence AddressRedroofs
St Patricks Road
Lanark
ML11 9EH
Scotland
Director NameMr Andrew Sliman Dunbar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 8 months (resigned 31 January 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Secretary NameJohn Battison
NationalityBritish
StatusResigned
Appointed16 May 1989(8 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Director NameAlisdair James Riddet
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2008)
RoleC.A.
Correspondence Address1 Forsyth Court
Lanark
ML11 7BQ
Scotland

Contact

Telephone01555 662651
Telephone regionLanark

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5k at £1Firm Of G O Thomson & Co
100.00%
Ordinary

Financials

Year2014
Net Worth£17,985
Cash£5,808
Current Liabilities£8,091

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2024Termination of appointment of Andrew Sliman Dunbar as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Mrs Claire Black as a secretary on 31 January 2024 (2 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
23 June 2020Notification of Andrew Dunbar as a person with significant control on 30 April 2020 (2 pages)
22 June 2020Notification of Kenneth Black as a person with significant control on 30 April 2020 (2 pages)
22 June 2020Notification of Mark Cowan as a person with significant control on 30 April 2020 (2 pages)
18 June 2020Cessation of G O Thomson & Co as a person with significant control on 30 April 2020 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
(4 pages)
27 June 2016Director's details changed for Mr Andrew Sliman Dunbar on 26 May 2016 (2 pages)
27 June 2016Director's details changed for Mark Goldie Cowan on 26 April 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
(4 pages)
27 June 2016Director's details changed for Mr Andrew Sliman Dunbar on 26 May 2016 (2 pages)
27 June 2016Director's details changed for Mark Goldie Cowan on 26 April 2016 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500
(5 pages)
1 May 2014Company name changed scotzone computer & financial serviceslimited\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Appointment of Mr Kenneth Black as a director (2 pages)
1 May 2014Termination of appointment of John Battison as a secretary (1 page)
1 May 2014Termination of appointment of John Battison as a secretary (1 page)
1 May 2014Appointment of Mr Kenneth Black as a director (2 pages)
1 May 2014Company name changed scotzone computer & financial serviceslimited\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Termination of appointment of John Battison as a director (1 page)
1 May 2014Termination of appointment of John Battison as a director (1 page)
27 June 2013Director's details changed for Andrew Sliman Dunbar on 27 June 2013 (2 pages)
27 June 2013Director's details changed for John Battison on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Andrew Sliman Dunbar on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mark Goldie Cowan on 27 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Mark Goldie Cowan on 27 June 2013 (2 pages)
27 June 2013Director's details changed for John Battison on 27 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (6 pages)
2 July 2009Return made up to 26/06/09; full list of members (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Return made up to 26/06/08; full list of members (8 pages)
16 July 2008Appointment terminated director alisdair riddet (1 page)
16 July 2008Appointment terminated director alisdair riddet (1 page)
16 July 2008Return made up to 26/06/08; full list of members (8 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 June 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Return made up to 26/06/06; full list of members (8 pages)
27 June 2006Return made up to 26/06/06; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 June 2005Return made up to 26/06/05; full list of members (8 pages)
28 June 2005Return made up to 26/06/05; full list of members (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 June 2003Return made up to 26/06/03; full list of members (8 pages)
28 June 2003Return made up to 26/06/03; full list of members (8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
28 June 2001Return made up to 26/06/01; full list of members (7 pages)
28 June 2001Return made up to 26/06/01; full list of members (7 pages)
28 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 October 1999 (11 pages)
28 June 2000Full accounts made up to 31 October 1999 (11 pages)
11 August 1999Full accounts made up to 31 October 1998 (11 pages)
11 August 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
30 June 1998Return made up to 26/06/98; no change of members (6 pages)
30 June 1998Return made up to 26/06/98; no change of members (6 pages)
27 January 1998Full accounts made up to 31 October 1997 (13 pages)
27 January 1998Full accounts made up to 31 October 1997 (13 pages)
27 June 1997Return made up to 26/06/97; no change of members (6 pages)
27 June 1997Return made up to 26/06/97; no change of members (6 pages)
17 March 1997Full accounts made up to 31 October 1996 (13 pages)
17 March 1997Full accounts made up to 31 October 1996 (13 pages)
15 July 1996Return made up to 26/06/96; full list of members (8 pages)
15 July 1996Return made up to 26/06/96; full list of members (8 pages)
4 March 1996Full accounts made up to 31 October 1995 (11 pages)
4 March 1996Full accounts made up to 31 October 1995 (11 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)