Company NameScotphos Limited
Company StatusDissolved
Company NumberSC108406
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NameParwend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Katie Sinclair
NationalityBritish
StatusClosed
Appointed01 January 2013(25 years after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(25 years, 2 months after company formation)
Appointment Duration3 years (closed 07 March 2016)
RoleCcompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameJames Ross Crawford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1989(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressEden Grove
Crosby On Eden
Carlisle
Cumbria
CA6 4QJ
Director NameWilliam Clyde Thomson Fleming
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1989(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1990)
RoleCompany Director
Correspondence Address50 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DN
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed07 December 1989(1 year, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameDavid Brian Armstrong
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Millcroft
Whiteclosegate
Carlisle
CA3 0HZ
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland

Location

Registered AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts30 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Return of final meeting of voluntary winding up (5 pages)
7 December 2015Return of final meeting of voluntary winding up (5 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(1 page)
22 April 2015Accounts for a dormant company made up to 30 August 2014 (4 pages)
22 April 2015Accounts for a dormant company made up to 30 August 2014 (4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 25,000
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 25,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 25,000
(4 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 25,000
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (4 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (4 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (4 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (4 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (4 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (4 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (4 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (4 pages)
29 January 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
29 January 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
29 January 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (4 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (4 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (4 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (4 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 2 September 2006 (4 pages)
11 April 2007Accounts for a dormant company made up to 2 September 2006 (4 pages)
11 April 2007Accounts for a dormant company made up to 2 September 2006 (4 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o iain smith & partners ws 11 murray street duns berwickshire TD11 3DF (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o iain smith & partners ws 11 murray street duns berwickshire TD11 3DF (1 page)
24 May 2006Accounts for a dormant company made up to 3 September 2005 (4 pages)
24 May 2006Accounts for a dormant company made up to 3 September 2005 (4 pages)
24 May 2006Accounts for a dormant company made up to 3 September 2005 (4 pages)
6 February 2006Return made up to 24/01/06; full list of members (5 pages)
6 February 2006Return made up to 24/01/06; full list of members (5 pages)
14 June 2005Accounts for a dormant company made up to 30 August 2004 (4 pages)
14 June 2005Accounts for a dormant company made up to 30 August 2004 (4 pages)
26 January 2005Return made up to 24/01/05; full list of members (5 pages)
26 January 2005Return made up to 24/01/05; full list of members (5 pages)
18 June 2004Accounts for a dormant company made up to 30 August 2003 (4 pages)
18 June 2004Accounts for a dormant company made up to 30 August 2003 (4 pages)
28 January 2004Return made up to 24/01/04; full list of members (5 pages)
28 January 2004Return made up to 24/01/04; full list of members (5 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 February 2003Return made up to 24/01/03; full list of members (5 pages)
4 February 2003Return made up to 24/01/03; full list of members (5 pages)
12 February 2002Accounts for a dormant company made up to 1 September 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 1 September 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 1 September 2001 (4 pages)
25 January 2002Return made up to 24/01/02; no change of members (4 pages)
25 January 2002Return made up to 24/01/02; no change of members (4 pages)
27 June 2001Accounts for a dormant company made up to 2 September 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 2 September 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 2 September 2000 (4 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
28 January 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: c/o b & a travel 18 main street beith ayrshire KA15 2AA (1 page)
4 August 2000Registered office changed on 04/08/00 from: c/o b & a travel 18 main street beith ayrshire KA15 2AA (1 page)
6 June 2000Registered office changed on 06/06/00 from: george v docks renfrew road glasgow G51 4SP (1 page)
6 June 2000Registered office changed on 06/06/00 from: george v docks renfrew road glasgow G51 4SP (1 page)
18 May 2000Accounts for a dormant company made up to 28 August 1999 (4 pages)
18 May 2000Accounts for a dormant company made up to 28 August 1999 (4 pages)
31 January 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Company name changed parwend LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed parwend LIMITED\certificate issued on 30/07/99 (2 pages)
10 June 1999Accounts for a dormant company made up to 29 August 1998 (4 pages)
10 June 1999Accounts for a dormant company made up to 29 August 1998 (4 pages)
21 February 1999Return made up to 24/01/99; full list of members (6 pages)
21 February 1999Return made up to 24/01/99; full list of members (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 25 high street annan dumfriesshire DG12 6AE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 25 high street annan dumfriesshire DG12 6AE (1 page)
20 May 1998Accounts for a dormant company made up to 30 August 1997 (4 pages)
20 May 1998Accounts for a dormant company made up to 30 August 1997 (4 pages)
29 January 1998Return made up to 24/01/98; no change of members (4 pages)
29 January 1998Return made up to 24/01/98; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
30 April 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
6 May 1996Accounts for a dormant company made up to 2 September 1995 (4 pages)
6 May 1996Accounts for a dormant company made up to 2 September 1995 (4 pages)
6 May 1996Accounts for a dormant company made up to 2 September 1995 (4 pages)
14 February 1996Return made up to 24/01/96; full list of members (6 pages)
14 February 1996Return made up to 24/01/96; full list of members (6 pages)