Company NameScotia Electronics Limited
DirectorDerek James Walker
Company StatusActive
Company NumberSC124382
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek James Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVtech Smt Ltd Vision House
Bandeath Industrial Estate Throsk
Stirling
FK7 7NP
Scotland
Secretary NameRonald Michael Hetman
NationalityBritish
StatusCurrent
Appointed14 February 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressVtech Smt Ltd Vision House Units 1+2+3
Bandeath Industrial Estate Throsk
Stirling
FK7 7NP
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Hutton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 David Douglas Avenue
Scone
Perth
PH2 6QQ
Scotland
Director NameAndrew David Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Windlebrook
Dunfermline
Fife
KY11 8TW
Scotland
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed31 December 1990(8 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 David Douglas Avenue
Scone
Perth
PH2 6QQ
Scotland

Contact

Websitescotiaelectronics.co.uk
Telephone01484 485111
Telephone regionHuddersfield

Location

Registered AddressVtech Smt Ltd Vision House, Units 1, 2 & 3
Bandeath Industrial Estate, Throsk
Stirling
Stirlingshire
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
29 September 2023Termination of appointment of Derek James Walker as a director on 28 September 2023 (1 page)
29 September 2023Appointment of Mr Malcolm Geoffrey Nichols as a director on 28 September 2023 (2 pages)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 November 2019Registered office address changed from C/O Vtech Smt Ltd Vision House Units 1,2 & 3 Bandeath Industrial Est. Throsk Stirling to Vtech Smt Ltd Vision House, Units 1, 2 & 3 Bandeath Industrial Estate, Throsk Stirling Stirlingshire FK7 7NP on 25 November 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 November 2018Notification of Vtech S.M.T. Ltd. as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Withdrawal of a person with significant control statement on 15 November 2018 (2 pages)
14 September 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Secretary's details changed for Ronald Michael Hetman on 10 May 2012 (1 page)
11 May 2012Secretary's details changed for Ronald Michael Hetman on 10 May 2012 (1 page)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Ronald Michael Hetnan on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Ronald Michael Hetnan on 10 May 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 October 2011Appointment of Ronald Michael Hetnan as a secretary (3 pages)
7 October 2011Appointment of Derek James Walker as a director (3 pages)
7 October 2011Appointment of Derek James Walker as a director (3 pages)
7 October 2011Appointment of Ronald Michael Hetnan as a secretary (3 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (2 pages)
11 May 2011Registered office address changed from Scotia House Elgin Industrial Estate Dunfermline KY12 7SD on 11 May 2011 (1 page)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (2 pages)
11 May 2011Registered office address changed from Scotia House Elgin Industrial Estate Dunfermline KY12 7SD on 11 May 2011 (1 page)
10 May 2011Termination of appointment of John Hutton as a director (1 page)
10 May 2011Termination of appointment of Andrew Scott as a director (1 page)
10 May 2011Termination of appointment of John Hutton as a director (1 page)
10 May 2011Termination of appointment of John Hutton as a secretary (1 page)
10 May 2011Termination of appointment of John Hutton as a secretary (1 page)
10 May 2011Termination of appointment of Andrew Scott as a director (1 page)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 April 2010Director's details changed for John Hutton on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Andrew David Scott on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Hutton on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Andrew David Scott on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (4 pages)
23 April 2009Return made up to 12/04/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Director's change of particulars / andrew scott / 26/10/2007 (1 page)
14 April 2008Director's change of particulars / andrew scott / 26/10/2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
14 April 2006Return made up to 12/04/06; full list of members (2 pages)
14 April 2006Return made up to 12/04/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Return made up to 12/04/05; full list of members (2 pages)
13 April 2005Return made up to 12/04/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Return made up to 12/04/04; full list of members (7 pages)
24 May 2004Return made up to 12/04/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 April 2002Return made up to 12/04/02; full list of members (6 pages)
12 April 2002Return made up to 12/04/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
4 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 May 2000Return made up to 12/04/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (2 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (2 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
27 February 1997Accounts made up to 30 April 1996 (2 pages)
27 February 1997Accounts made up to 30 April 1996 (2 pages)
2 April 1996Return made up to 12/04/96; full list of members (6 pages)
2 April 1996Return made up to 12/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (2 pages)
3 July 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)