Company NameScotcan Energy Limited
DirectorsAndrew Francis Thomson and Christopher Harold William Thomson
Company StatusActive
Company NumberSC084179
CategoryPrivate Limited Company
Incorporation Date3 August 1983(40 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration33 years, 9 months
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(36 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMrs Tracey Ann McAllister
StatusCurrent
Appointed29 July 2019(36 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameAlastair Gordon Thomson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration14 years (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressCraigrannoch
Broughty Ferry
Dundee
Angus
DD5 3PB
Scotland
Director NameBrian Harold Thomson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressKemback House
Cupar
Fife
KY15 5TN
Scotland
Director NameDerek Ballance Thomson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressInvereighty House
By Forfar
Angus
DD8 1XL
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration29 years, 12 months (resigned 02 July 2020)
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameAllister McDougall
NationalityBritish
StatusResigned
Appointed12 July 1990(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressA 32 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameRonald Mortimer Holland
NationalityBritish
StatusResigned
Appointed06 November 1995(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2002)
RolePublisher
Correspondence Address62 Harestane Road
Dundee
Tayside
DD3 0LG
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed20 June 2002(18 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 March 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMs Susannah Evans
StatusResigned
Appointed05 March 2019(35 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 July 2019)
RoleCompany Director
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland

Contact

Websitescottandco.co.uk

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Lewis Murray Thomson as a director on 2 July 2020 (1 page)
6 August 2019Appointment of Mr Christopher Harold William Thomson as a director on 29 July 2019 (2 pages)
6 August 2019Appointment of Mrs Tracey Ann Mcallister as a secretary on 29 July 2019 (2 pages)
6 August 2019Termination of appointment of Susannah Evans as a secretary on 29 July 2019 (1 page)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 12/07/07; no change of members (7 pages)
30 July 2007Return made up to 12/07/07; no change of members (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 August 2005Return made up to 12/07/05; full list of members (7 pages)
5 August 2005Return made up to 12/07/05; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 12/07/03; full list of members (8 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 12/07/03; full list of members (8 pages)
1 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 12/07/02; full list of members (8 pages)
1 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 12/07/02; full list of members (8 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 12/07/01; full list of members (7 pages)
16 July 2001Return made up to 12/07/01; full list of members (7 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 July 1999Return made up to 12/07/99; full list of members (9 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 July 1999Return made up to 12/07/99; full list of members (9 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 12/07/98; no change of members (7 pages)
5 August 1998Return made up to 12/07/98; no change of members (7 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 August 1997Return made up to 12/07/97; no change of members (8 pages)
1 August 1997Return made up to 12/07/97; no change of members (8 pages)
1 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)