Company NameScotscoup (Elgin) Limited
DirectorsJohn Russell and Stephen Michael Ryan
Company StatusActive
Company NumberSC105412
CategoryPrivate Limited Company
Incorporation Date25 June 1987(36 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1989(1 year, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Spey Road
Fochabers
Morayshire
IV32 7QP
Scotland
Director NameMr Stephen Michael Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address80 High Street High Street
Fochabers
Morayshire
IV32 7DH
Scotland
Secretary NameMr John Summers Russell
StatusCurrent
Appointed11 January 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address80 High Street High Street
Fochabers
Morayshire
IV32 7DH
Scotland
Director NameLinda Arif
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 03 March 2009)
RoleManageress
Correspondence AddressGreenacre
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameMr William Arif
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 24 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameGeorge McCutcheon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1995)
RoleManager
Correspondence AddressHighlander House
Elgin
Iv30 1
Secretary NameGeorge McCutcheon
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressHighlander House
Elgin
Iv30 1
Secretary NameLinda Arif
NationalityBritish
StatusResigned
Appointed30 November 1990(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressGreenacre
Old Mills
Fochabers
Moray
IV32 7HH
Scotland
Director NameMr Scott Arif
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 December 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKiloran
1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland
Secretary NameMr Scott Arif
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 December 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKiloran
1 Woodside Place
Fochabers
Morayshire
IV32 7HE
Scotland

Contact

Websitescotscoup.com

Location

Registered Address80 High Street
High Street
Fochabers
Morayshire
IV32 7DH
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

131k at £1Linda Arif
7.10%
Ordinary
818.9k at £1Scott Arif
44.35%
Ordinary
653.8k at £1William Arif
35.41%
Ordinary
242.7k at £1Morven Holdings LTD
13.14%
Ordinary

Financials

Year2014
Net Worth£2,594,027
Cash£47,969
Current Liabilities£1,095

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
12 December 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
2 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
9 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 January 2020Appointment of Mr John Summers Russell as a secretary on 11 January 2020 (2 pages)
23 January 2020Appointment of Mr Stephen Michael Ryan as a director on 11 January 2020 (2 pages)
11 January 2020Termination of appointment of Scott Arif as a secretary on 15 December 2019 (1 page)
11 January 2020Cessation of William Arif as a person with significant control on 22 August 2019 (1 page)
11 January 2020Termination of appointment of Scott Arif as a director on 15 December 2019 (1 page)
11 January 2020Cessation of Scott Arif as a person with significant control on 15 December 2019 (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
19 October 2017Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
19 October 2017Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages)
18 October 2017Notification of Morven Holdings Limited as a person with significant control on 1 January 2017 (1 page)
18 October 2017Notification of Morven Holdings Limited as a person with significant control on 1 January 2017 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Registered office address changed from Highlander House Lossie Wynd Elgin IV30 1PU to 80 High Street High Street Fochabers Morayshire IV32 7DH on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Highlander House Lossie Wynd Elgin IV30 1PU to 80 High Street High Street Fochabers Morayshire IV32 7DH on 22 October 2015 (1 page)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,846,395
(5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,846,395
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,846,395
(5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,846,395
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,846,395
(6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,846,395
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Director's details changed for John Russell on 26 October 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Scott Arif on 26 October 2009 (2 pages)
17 November 2009Director's details changed for John Russell on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Scott Arif on 26 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Appointment terminated director william arif (1 page)
7 May 2009Appointment terminated director linda arif (1 page)
7 May 2009Appointment terminated director linda arif (1 page)
7 May 2009Appointment terminated director william arif (1 page)
27 October 2008Return made up to 18/10/08; full list of members (5 pages)
27 October 2008Return made up to 18/10/08; full list of members (5 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 18/10/07; full list of members (3 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 November 2006Return made up to 18/10/06; full list of members (9 pages)
13 November 2006Return made up to 18/10/06; full list of members (9 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
24 October 2005Return made up to 18/10/05; full list of members (9 pages)
24 October 2005Return made up to 18/10/05; full list of members (9 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2005Nc inc already adjusted 30/12/04 (1 page)
5 April 2005Ad 31/12/04--------- £ si 1846295@1=1846295 £ ic 100/1846395 (2 pages)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Nc inc already adjusted 30/12/04 (1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Ad 31/12/04--------- £ si 1846295@1=1846295 £ ic 100/1846395 (2 pages)
4 January 2005Return made up to 18/10/04; full list of members (8 pages)
4 January 2005Return made up to 18/10/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 18/10/02; full list of members (8 pages)
9 January 2003Return made up to 18/10/02; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 December 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (12 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (12 pages)
20 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Full accounts made up to 31 December 1997 (9 pages)
15 July 1998Full accounts made up to 31 December 1997 (9 pages)
17 November 1997Return made up to 18/10/97; no change of members (4 pages)
17 November 1997Return made up to 18/10/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 18/10/96; full list of members (6 pages)
15 November 1996Return made up to 18/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 June 1987Incorporation (18 pages)
25 June 1987Incorporation (18 pages)