Company NameScotinform Limited
DirectorHelen Jane Duncan
Company StatusActive
Company NumberSC095787
CategoryPrivate Limited Company
Incorporation Date31 October 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Helen Jane Duncan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleMarket Researcher
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameElspeth Mary Wills
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Browns Place
Edinburgh
Midlothian
EH1 2HX
Scotland
Director NameMichael John Wills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1996)
RoleSelf Employed Consultant
Correspondence Address3 Browns Place
Edinburgh
Midlothian
EH1 2HX
Scotland
Director NameMs Janet Ashe Sylvester
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(3 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 January 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 Mayville Gardens
Edinburgh
Midlothian
EH5 3DB
Scotland
Secretary NameElspeth Mary Wills
NationalityBritish
StatusResigned
Appointed16 May 1989(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressTweedale Court 14 High Street
Edinburgh
EH1 1TE
Scotland
Director NamePauline Merle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2001)
RoleMarket Research
Correspondence Address31 Kingsway Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2HS
Director NameMs Sheena Mary Muncie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2024)
RoleMarket Research
Country of ResidenceScotland
Correspondence Address19 Bellevue Crescent
Edinburgh
EH3 6NE
Scotland
Secretary NameMs Janet Ashe Sylvester
NationalityBritish
StatusResigned
Appointed09 April 1996(10 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 January 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 Mayville Gardens
Edinburgh
Midlothian
EH5 3DB
Scotland
Secretary NameSheena Mary Muncie
StatusResigned
Appointed31 January 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 2024)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland

Contact

Websitewww.scotinform.co.uk

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£62,986
Cash£92,384
Current Liabilities£132,405

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

31 January 2006Delivered on: 4 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The commercial unit known as 12B timber bush, edinburgh.
Outstanding
10 December 1997Delivered on: 18 December 1997
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.
Outstanding

Filing History

29 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
10 May 2018Notification of Helen Jane Duncan as a person with significant control on 14 April 2018 (2 pages)
10 May 2018Cessation of Janet Ashe Sylvester as a person with significant control on 10 April 2018 (1 page)
13 February 2018Termination of appointment of Janet Ashe Sylvester as a director on 31 January 2018 (1 page)
13 February 2018Registered office address changed from 12B Timber Bush Leith Edinburgh Midlothian EH6 6QH to 21 Young Street Edinburgh EH2 4HU on 13 February 2018 (1 page)
13 February 2018Appointment of Mrs Helen Jane Duncan as a director on 31 January 2018 (2 pages)
13 February 2018Appointment of Sheena Mary Muncie as a secretary on 31 January 2018 (2 pages)
13 February 2018Termination of appointment of Janet Ashe Sylvester as a secretary on 31 January 2018 (1 page)
4 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
19 July 2017Notification of Janet Sylvester as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 July 2017Notification of Sheena Muncie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Sheena Muncie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 July 2017Notification of Sheena Muncie as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Janet Sylvester as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Janet Sylvester as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,650
(5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,650
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,650
(5 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,650
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,650
(5 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,650
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 16/05/06; full list of members (2 pages)
13 June 2006Return made up to 16/05/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 26 great king street edinburgh midlothian EH3 6QH (1 page)
2 March 2006Registered office changed on 02/03/06 from: 26 great king street edinburgh midlothian EH3 6QH (1 page)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 16/05/05; full list of members (2 pages)
14 June 2005Return made up to 16/05/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2004Return made up to 16/05/04; full list of members (7 pages)
28 June 2004Return made up to 16/05/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 May 2001Return made up to 16/05/01; full list of members (7 pages)
13 May 2001Return made up to 16/05/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
26 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 May 1998Return made up to 16/05/98; no change of members (4 pages)
11 May 1998Return made up to 16/05/98; no change of members (4 pages)
18 December 1997Partic of mort/charge * (6 pages)
18 December 1997Partic of mort/charge * (6 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
15 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 June 1996Return made up to 16/05/96; full list of members (6 pages)
12 June 1996Return made up to 16/05/96; full list of members (6 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Secretary resigned;director resigned (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned;director resigned (2 pages)
19 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 April 1996Director resigned (2 pages)
15 April 1996£ ic 4124/1649 09/04/96 £ sr 2475@1=2475 (1 page)
15 April 1996£ ic 4124/1649 09/04/96 £ sr 2475@1=2475 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
16 November 1995Full accounts made up to 31 May 1995 (10 pages)
16 November 1995Full accounts made up to 31 May 1995 (10 pages)
31 October 1985Incorporation (35 pages)
31 October 1985Incorporation (35 pages)