Company NameScott House Financial Planning Limited
Company StatusDissolved
Company NumberSC081408
CategoryPrivate Limited Company
Incorporation Date10 January 1983(41 years, 3 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Thomas McAllister
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 09 September 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Kirkton Crescent
Milton Of Campsie
Glasgow
Lanarkshire
G65 8DP
Scotland
Director NameBrian McKean Dick
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleInsurance Broker
Correspondence Address49 Brisbane Street
Greenock
Renfrewshire
PA16 8NR
Scotland
Director NameDerek James Mepham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1990)
RoleInsurance Broker
Correspondence Address103 Marine Drive
Rottingdean
Brighton
East Sussex
BN2 7GE
Director NameWilliam David Robb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 September 2003)
RoleCa
Correspondence Address5 Gardenside Street
Uddingston
Glasgow
Lanarkshire
G71 7BY
Scotland
Secretary NameWilma Robb
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 19 January 2004)
RoleCompany Director
Correspondence Address5 Gardenside Street
Uddingston
Glasgow
Lanarkshire
G71 7BY
Scotland
Secretary NameBrian Alexander Baird
NationalityBritish
StatusResigned
Appointed19 January 2004(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address4 Cheviot Drive
Glasgow
G77 5AS
Scotland

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Thomas Mcallister
100.00%
Ordinary

Financials

Year2014
Net Worth£182,267
Cash£12,876
Current Liabilities£8,225

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting of voluntary winding up (7 pages)
9 June 2017Return of final meeting of voluntary winding up (7 pages)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
14 November 2016Registered office address changed from 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 November 2016 (2 pages)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
14 November 2016Registered office address changed from 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 December 2014 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 December 2014 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 February 2015Registered office address changed from Suite 2G 227 Ingram Street Glasgow G1 1DA to 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Suite 2G 227 Ingram Street Glasgow G1 1DA to 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Suite 2G 227 Ingram Street Glasgow G1 1DA to 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP on 6 February 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB on 25 June 2012 (1 page)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Brian Baird as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Brian Baird as a secretary (1 page)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Director's details changed for Thomas Mcallister on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas Mcallister on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Thomas Mcallister on 5 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: scott house 12/16 south frederick street glasgow G1 1HJ (1 page)
20 September 2007Registered office changed on 20/09/07 from: scott house 12/16 south frederick street glasgow G1 1HJ (1 page)
29 June 2007Full accounts made up to 30 June 2006 (14 pages)
29 June 2007Full accounts made up to 30 June 2006 (14 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 July 2006Full accounts made up to 30 June 2005 (14 pages)
12 July 2006Full accounts made up to 30 June 2005 (14 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 June 2005Full accounts made up to 30 June 2004 (13 pages)
1 June 2005Full accounts made up to 30 June 2004 (13 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2005£ ic 1333/1000 14/12/04 £ sr 333@1=333 (1 page)
17 January 2005£ ic 1333/1000 14/12/04 £ sr 333@1=333 (1 page)
20 August 2004£ ic 2000/1333 01/07/04 £ sr 667@1=667 (1 page)
20 August 2004£ ic 2000/1333 01/07/04 £ sr 667@1=667 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
7 January 2004Full accounts made up to 30 June 2003 (11 pages)
7 January 2004Full accounts made up to 30 June 2003 (11 pages)
3 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 30 June 1998 (12 pages)
10 December 1998Full accounts made up to 30 June 1998 (12 pages)
29 April 1998Full accounts made up to 30 June 1997 (13 pages)
29 April 1998Full accounts made up to 30 June 1997 (13 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Full accounts made up to 30 June 1995 (12 pages)
8 January 1996Full accounts made up to 30 June 1995 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)