Company NameScotiaford Limited
Company StatusActive
Company NumberSC147502
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(20 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr William David McLeish
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameWilliam Wills
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Executive
Correspondence Address22 Sutherland Street
Helensburgh
Dunbartonshire
G84 8EW
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameThomas Johnston Inglis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Executive
Correspondence Address3 St Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Director NameElizabeth Fenton Inglis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Executive
Correspondence Address3 St Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameJohn Arnold Clark
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 April 2017)
RoleMotor Agent
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(12 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(17 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

18 September 1998Delivered on: 29 September 1998
Persons entitled: Jaguar Financial Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles,proceeds and benefits.
Outstanding
5 December 1997Delivered on: 12 December 1997
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.
Outstanding

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
6 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
6 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
6 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
6 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250,000
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 250,000
(5 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 250,000
(5 pages)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 250,000
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 250,000
(5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Director's details changed for John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (6 pages)
28 July 2003Full accounts made up to 31 December 2002 (6 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
5 November 2002Return made up to 30/10/02; full list of members (7 pages)
5 November 2002Return made up to 30/10/02; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 November 2000Return made up to 30/10/00; full list of members (7 pages)
29 November 2000Return made up to 30/10/00; full list of members (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: victoria retail park queens drive kilmarnock ayrshire KA1 3XF (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: victoria retail park queens drive kilmarnock ayrshire KA1 3XF (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000Full accounts made up to 31 December 1999 (15 pages)
13 January 2000£ nc 100/250000 05/12/97 (1 page)
13 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(7 pages)
13 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 100/250000 05/12/97 (1 page)
13 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
2 April 1999Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page)
2 April 1999Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
29 September 1998Partic of mort/charge * (6 pages)
29 September 1998Partic of mort/charge * (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 December 1997Partic of mort/charge * (6 pages)
12 December 1997Partic of mort/charge * (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (6 pages)
16 October 1996Return made up to 30/10/96; no change of members (4 pages)
16 October 1996Return made up to 30/10/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (6 pages)
19 April 1996Full accounts made up to 31 December 1995 (6 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)