Company NameScotcare Preservation Limited
Company StatusDissolved
Company NumberSC118831
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 9 months ago)
Dissolution Date18 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael Gordon Couch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1989(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Secretary NameChristine Mulgrew
NationalityBritish
StatusClosed
Appointed10 February 1992(2 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Warrander Park Road
Edinburgh
EH9 1DS
Scotland
Director NameChristine Mulgrew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 18 August 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address141 Warrander Park Road
Edinburgh
EH9 1DS
Scotland
Director NameKenneth Robert Neil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 1992)
RolePreservation Specialist
Correspondence Address37/3 Victoria Court
Edinburgh
EH5 3RS
Scotland
Secretary NameKenneth Robert Neil
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence Address37/3 Victoria Court
Edinburgh
EH5 3RS
Scotland

Contact

Websitescotcarepreservation.co.uk
Email address[email protected]
Telephone0131 2282456
Telephone regionEdinburgh

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£128,964
Cash£8,835
Current Liabilities£141,099

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

27 January 1995Delivered on: 6 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 and 57 trafalgar street lane (otherwise trafalgar lane, leith) edinburgh.
Outstanding
7 July 1994Delivered on: 20 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 7 trafalgar street,leith,edinburgh.
Outstanding
14 September 1989Delivered on: 25 September 1989
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.
Outstanding

Filing History

10 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
10 January 2020Registered office address changed from , 5 Ettrick Road, Edinburgh, Lothian, EH10 5BJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 10 January 2020 (2 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 November 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 November 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017Compulsory strike-off action has been suspended (1 page)
29 December 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 December 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-12-29
  • GBP 1,000
(6 pages)
29 December 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-12-29
  • GBP 1,000
(6 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 28 June 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 28 June 2009 with a full list of shareholders (10 pages)
19 January 2009Amended accounts made up to 31 August 2004 (4 pages)
19 January 2009Amended accounts made up to 31 August 2004 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 August 2008Return made up to 28/06/08; full list of members (4 pages)
6 August 2008Return made up to 28/06/08; full list of members (4 pages)
18 July 2007Return made up to 28/06/07; full list of members (7 pages)
18 July 2007Return made up to 28/06/07; full list of members (7 pages)
18 August 2006Return made up to 28/06/06; full list of members (7 pages)
18 August 2006Return made up to 28/06/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 June 2004Return made up to 28/06/04; full list of members (7 pages)
18 June 2004Return made up to 28/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2000 (4 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
20 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
9 January 2002Registered office changed on 09/01/02 from: 45 west bowling green street, edinburgh, midlothian EH6 5NX (1 page)
9 January 2002Registered office changed on 09/01/02 from: 45 west bowling green street edinburgh midlothian EH6 5NX (1 page)
18 December 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page)
7 March 2001Registered office changed on 07/03/01 from: the schoolhouse, 4 lochend road, edinburgh, EH6 8BR (1 page)
7 March 2001Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Return made up to 28/06/99; full list of members (6 pages)
14 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 August 1997 (8 pages)
21 January 1999Accounts for a small company made up to 31 August 1997 (8 pages)
3 July 1998Return made up to 28/06/98; full list of members (6 pages)
3 July 1998Return made up to 28/06/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 December 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 October 1997Return made up to 28/06/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
9 October 1997Return made up to 28/06/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
13 December 1996Return made up to 28/06/96; full list of members (6 pages)
13 December 1996Return made up to 28/06/96; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: 61 manor place edinburgh EH3 7EG (1 page)
9 December 1996Registered office changed on 09/12/96 from: 61 manor place, edinburgh, EH3 7EG (1 page)
10 October 1996Deferment of dissolution (voluntary) (1 page)
10 October 1996Deferment of dissolution (voluntary) (1 page)
10 October 1996Notice of removal of liquidator (1 page)
10 October 1996Notice of removal of liquidator (1 page)
30 September 1996Appointment of a provisional liquidator (1 page)
30 September 1996Appointment of a provisional liquidator (1 page)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 November 1995Return made up to 28/06/95; full list of members (6 pages)
2 November 1995Return made up to 28/06/95; full list of members (6 pages)
11 August 1995Registered office changed on 11/08/95 from: 11 alva street,, edinburgh, EH2 4PH (1 page)
11 August 1995Registered office changed on 11/08/95 from: 11 alva street, edinburgh EH2 4PH (1 page)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 July 1989Secretary resigned;new secretary appointed (2 pages)
19 July 1989Secretary resigned;new secretary appointed (2 pages)
28 June 1989Incorporation (14 pages)
28 June 1989Incorporation (14 pages)