Company NameScott Timber Limited
Company StatusActive
Company NumberSC105196
CategoryPrivate Limited Company
Incorporation Date15 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Kevin McNeilly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Scott Allan Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(36 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameChristina Bell Scott
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address4 Batterflatts House
Batterflatts Garden
Stirling
FK7 9JD
Scotland
Secretary NameJames Scott
NationalityBritish
StatusResigned
Appointed31 October 1988(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1990)
RoleCompany Director
Correspondence AddressQuarry Sawmill
Gargunnock
Stirling
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed22 May 1990(2 years, 11 months after company formation)
Appointment Duration33 years (resigned 31 May 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(5 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(8 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameAlan George Moir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dolan Grove
Saline
Dunfermline
Fife
KY12 9UP
Scotland
Director NameMrs Karen Hunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Gavin Charles Gillies
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Ballinger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alistair Wells
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2024)
RoleGroup Board Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland

Contact

Websitewww.scottgroupltd.com
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressUnit 7, Halbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£79,819,642
Gross Profit£12,525,870
Net Worth£7,308,644
Cash£1,137,432
Current Liabilities£26,706,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2011Delivered on: 16 June 2011
Satisfied on: 31 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 September 1998Delivered on: 25 September 1998
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.3HA at station road,kippen station,stirlingshire.
Fully Satisfied
1 March 1996Delivered on: 8 March 1996
Satisfied on: 7 March 2009
Persons entitled: Forth Valley Enterprise

Classification: Standard security
Secured details: £35,000 and all further sums due or to become due.
Particulars: 0.6 hectares in the parish of kippen, stirling, registered under title number stg 14268.
Fully Satisfied
11 January 1996Delivered on: 16 January 1996
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kippen stores, kippen station, by kippen.
Fully Satisfied
6 February 1989Delivered on: 14 February 1989
Satisfied on: 31 March 2015
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
14 May 1988Delivered on: 25 May 1988
Satisfied on: 27 October 1989
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

9 August 2023Appointment of Mr Alan Graham Milne as a director on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of Tracy Jayne Trotter as a director on 31 July 2023 (1 page)
14 July 2023Confirmation statement made on 14 July 2023 with updates (3 pages)
3 July 2023Termination of appointment of Alan Gibson as a director on 30 June 2023 (1 page)
6 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
6 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
7 December 2022Satisfaction of charge SC1051960007 in full (1 page)
7 December 2022Satisfaction of charge SC1051960008 in full (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (34 pages)
5 January 2021Appointment of Mr Scott Allan Grant as a director on 1 January 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (33 pages)
5 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (31 pages)
22 May 2019Termination of appointment of John Ballinger as a director on 21 May 2019 (1 page)
22 May 2019Termination of appointment of Alistair Wells as a director on 21 May 2019 (1 page)
22 May 2019Termination of appointment of Karen Hunter as a director on 21 May 2019 (1 page)
18 April 2019Appointment of Mr Kevin Mcneilly as a director on 18 April 2019 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
15 June 2016Termination of appointment of Gavin Charles Gillies as a director on 6 May 2016 (1 page)
15 June 2016Termination of appointment of Gavin Charles Gillies as a director on 6 May 2016 (1 page)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(7 pages)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
25 August 2015Appointment of Mr Robert William Maclean as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Robert William Maclean as a director on 24 August 2015 (2 pages)
12 June 2015Alterations to floating charge SC1051960007 (12 pages)
12 June 2015Alterations to floating charge SC1051960008 (12 pages)
12 June 2015Alterations to floating charge SC1051960008 (12 pages)
12 June 2015Alterations to floating charge SC1051960007 (12 pages)
2 April 2015Registration of charge SC1051960007, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1051960008, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1051960008, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1051960007, created on 20 March 2015 (20 pages)
31 March 2015Satisfaction of charge 6 in full (1 page)
31 March 2015Satisfaction of charge 2 in full (1 page)
31 March 2015Satisfaction of charge 2 in full (1 page)
31 March 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Satisfaction of charge 6 in full (1 page)
31 March 2015Satisfaction of charge 3 in full (1 page)
31 March 2015Satisfaction of charge 3 in full (1 page)
31 March 2015Satisfaction of charge 5 in full (1 page)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,000
(6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,000
(6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (26 pages)
1 October 2013Full accounts made up to 31 December 2012 (26 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (25 pages)
8 October 2012Full accounts made up to 31 December 2011 (25 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2011Alterations to floating charge 6 (5 pages)
16 June 2011Alterations to floating charge 6 (5 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
12 November 2009Director's details changed for Mr Alistair Wells on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mrs Tracy Jayne Trotter on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Gavin Charles Gillies on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Carruthers Scott on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr John Ballinger on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Karen Hunter on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Gibson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Carruthers Scott on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Mr Alan Gibson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Tracy Jayne Trotter on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Karen Hunter on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Mr Gavin Charles Gillies on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Alistair Wells on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr John Ballinger on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
10 November 2009Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
10 November 2009Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
10 November 2009Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page)
20 April 2009Director appointed mr alistair wells (2 pages)
20 April 2009Director appointed mr alan gibson (2 pages)
20 April 2009Director appointed mr gavin gillies (2 pages)
20 April 2009Director appointed mr john ballinger (1 page)
20 April 2009Director appointed mr john ballinger (1 page)
20 April 2009Director appointed mr alan gibson (2 pages)
20 April 2009Director appointed mr gavin gillies (2 pages)
20 April 2009Director appointed mr alistair wells (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 November 2008Director's change of particulars / tracy trotter / 19/12/2007 (1 page)
5 November 2008Director's change of particulars / karen hunter / 29/08/2008 (1 page)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Director's change of particulars / karen hunter / 29/08/2008 (1 page)
5 November 2008Director's change of particulars / tracy trotter / 19/12/2007 (1 page)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Resolutions
  • RES13 ‐ Contract of indemnity 28/09/2007
(2 pages)
13 August 2008Resolutions
  • RES13 ‐ Contract of indemnity 28/09/2007
(2 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
19 July 2007Declaration of assistance for shares acquisition (5 pages)
19 July 2007Declaration of assistance for shares acquisition (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 October 2006Return made up to 06/10/06; full list of members (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 06/10/06; full list of members (3 pages)
12 October 2006Director's particulars changed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (24 pages)
21 July 2006Full accounts made up to 31 December 2005 (24 pages)
10 November 2005Return made up to 06/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 06/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 June 2005Full accounts made up to 31 July 2004 (22 pages)
1 June 2005Full accounts made up to 31 July 2004 (22 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004Return made up to 06/10/04; full list of members (2 pages)
12 November 2004Return made up to 06/10/04; full list of members (2 pages)
12 May 2004Full accounts made up to 31 July 2003 (21 pages)
12 May 2004Full accounts made up to 31 July 2003 (21 pages)
4 October 2003Return made up to 06/10/03; full list of members (8 pages)
4 October 2003Return made up to 06/10/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 July 2002 (21 pages)
16 January 2003Full accounts made up to 31 July 2002 (21 pages)
21 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Full accounts made up to 31 July 2001 (22 pages)
13 March 2002Full accounts made up to 31 July 2001 (22 pages)
12 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001Full accounts made up to 31 July 2000 (23 pages)
6 February 2001Full accounts made up to 31 July 2000 (23 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 31 July 1999 (20 pages)
18 May 2000Full accounts made up to 31 July 1999 (20 pages)
6 March 2000Registered office changed on 06/03/00 from: forties campus europarc, rosyth dunfermline fife KY11 2XS (1 page)
6 March 2000Registered office changed on 06/03/00 from: forties campus europarc, rosyth dunfermline fife KY11 2XS (1 page)
18 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1999Full accounts made up to 31 July 1998 (15 pages)
26 March 1999Full accounts made up to 31 July 1998 (15 pages)
27 January 1999Return made up to 06/10/98; full list of members (6 pages)
27 January 1999Return made up to 06/10/98; full list of members (6 pages)
25 September 1998Partic of mort/charge * (5 pages)
25 September 1998Partic of mort/charge * (5 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 July 1997 (17 pages)
2 March 1998Full accounts made up to 31 July 1997 (17 pages)
24 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1997Full accounts made up to 31 July 1996 (17 pages)
28 April 1997Full accounts made up to 31 July 1996 (17 pages)
18 November 1996Return made up to 06/10/96; full list of members (6 pages)
18 November 1996Return made up to 06/10/96; full list of members (6 pages)
23 May 1996Alterations to a floating charge (5 pages)
23 May 1996Alterations to a floating charge (5 pages)
8 March 1996Partic of mort/charge * (3 pages)
8 March 1996Partic of mort/charge * (3 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
3 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
8 November 1994Return made up to 06/10/94; no change of members (6 pages)
8 November 1994Return made up to 06/10/94; no change of members (6 pages)
21 December 1993Return made up to 06/10/93; no change of members (4 pages)
21 December 1993Return made up to 06/10/93; no change of members (4 pages)
14 October 1992Return made up to 06/10/92; full list of members (5 pages)
14 October 1992Return made up to 06/10/92; full list of members (5 pages)
14 October 1991Return made up to 06/10/91; no change of members (4 pages)
14 October 1991Return made up to 06/10/91; no change of members (4 pages)
25 October 1990Return made up to 06/10/90; full list of members (6 pages)
25 October 1990Return made up to 06/10/90; full list of members (6 pages)
20 March 1989Return made up to 31/10/88; full list of members (6 pages)
20 March 1989Return made up to 31/10/88; full list of members (6 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1987Company name changed mallglen LIMITED\certificate issued on 21/07/87 (2 pages)
20 July 1987Company name changed mallglen LIMITED\certificate issued on 21/07/87 (2 pages)
15 June 1987Incorporation (19 pages)
15 June 1987Incorporation (19 pages)
10 June 1987Certificate of Incorporation (1 page)
10 June 1987Certificate of Incorporation (1 page)