Company NameScott Direct Limited
Company StatusActive
Company NumberSC152342
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Charles Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(29 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Green Earlsgate Business Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Christopher Taylor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(29 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Green Earlsgate Business Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Paul Philip Kilbride
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(29 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledon Green Earlsgate Business Park
Grangemouth
FK3 8TR
Scotland
Director NameJohn Charles Knust
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressKirian
Cowstrandburn
Dunfermline
Fife
KY12 9HP
Scotland
Director NamePeter Muir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address33 Burt Grove
Pitcorthie
Dunfermline
KY11 8DQ
Scotland
Secretary NameJohn Charles Knust
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressKirian
Cowstrandburn
Dunfermline
Fife
KY12 9HP
Scotland
Director NameLeslie Henry Thomas Lovell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address10 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameWilliam Ross Marshall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address17 Dick Street
Dunfermline
Fife
KY12 0AG
Scotland
Director NameMr Wesley William Shah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTayfield House, 7 Castle Place
Saint Madoes, Glencarse
Perth
Perthshire
PH2 7TY
Scotland
Director NameJames Allan Cheetham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameJames Allan Cheetham
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr Charles Connaughton Quinn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 June 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(13 years after company formation)
Appointment Duration16 years, 6 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Stirling
FK7 7UU
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed23 August 2007(13 years after company formation)
Appointment Duration16 years, 6 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Stirling
FK7 7UU
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Stirling
FK7 7UU
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Stirling
FK7 7UU
Scotland
Director NameMr Paul Docherty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Robert Sayles
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Stirling
FK7 7UU
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.scottgroupltd.com/direct/
Telephone01324 667500
Telephone regionFalkirk

Location

Registered AddressCaledon Green
Earlsgate Business Park
Grangemouth
FK3 8TR
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Scott Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,451,378
Gross Profit£4,429,176
Net Worth£2,554,771
Cash£225,651
Current Liabilities£6,056,461

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
1 February 2012Delivered on: 4 February 2012
Satisfied on: 31 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 October 2007Delivered on: 1 November 2007
Satisfied on: 9 February 2012
Persons entitled: Rbs Invoice Finance Limited

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.
Fully Satisfied
23 August 2007Delivered on: 4 September 2007
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 15 November 2007
Persons entitled: Royal Bank Invoice Finance Limited

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.
Fully Satisfied
3 November 1994Delivered on: 16 November 1994
Satisfied on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 at merlin way, hillend industrial estate, dalgety bay, fife.
Fully Satisfied
30 September 1994Delivered on: 5 October 1994
Satisfied on: 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (27 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (29 pages)
11 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
10 August 2021Notification of Scott Direct Investments Limited as a person with significant control on 30 May 2021 (2 pages)
10 August 2021Cessation of Scott Group Investments Limited as a person with significant control on 30 May 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (26 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (26 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Charles Connaughton Quinn as a director on 28 June 2017 (1 page)
7 July 2017Termination of appointment of Charles Connaughton Quinn as a director on 28 June 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 June 2016Appointment of Mr Robert Sayles as a director on 1 April 2016 (2 pages)
24 June 2016Appointment of Mr Robert Sayles as a director on 1 April 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250,000
(5 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250,000
(5 pages)
20 August 2015Termination of appointment of Paul Docherty as a director on 13 May 2015 (1 page)
20 August 2015Termination of appointment of Paul Docherty as a director on 13 May 2015 (1 page)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250,000
(5 pages)
12 June 2015Alterations to floating charge SC1523420007 (12 pages)
12 June 2015Alterations to floating charge SC1523420008 (12 pages)
12 June 2015Alterations to floating charge SC1523420008 (12 pages)
12 June 2015Alterations to floating charge SC1523420007 (12 pages)
2 April 2015Registration of charge SC1523420007, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1523420008, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1523420008, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC1523420007, created on 20 March 2015 (20 pages)
31 March 2015Satisfaction of charge 6 in full (1 page)
31 March 2015Satisfaction of charge 6 in full (1 page)
31 March 2015Satisfaction of charge 4 in full (1 page)
31 March 2015Satisfaction of charge 4 in full (1 page)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 250,000
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 250,000
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 250,000
(5 pages)
17 October 2013Appointment of Mr Paul Docherty as a director (2 pages)
17 October 2013Appointment of Mr Paul Docherty as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250,000
(5 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250,000
(5 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250,000
(5 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Termination of appointment of James Cheetham as a director (1 page)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of James Cheetham as a director (1 page)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
16 February 2012Alterations to floating charge 4 (5 pages)
16 February 2012Alterations to floating charge 4 (5 pages)
10 February 2012Alterations to floating charge 6 (5 pages)
10 February 2012Alterations to floating charge 6 (5 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 September 2011Appointment of Mr Robert William Maclean as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Appointment of Mr Robert William Maclean as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages)
9 September 2011Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page)
9 September 2011Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page)
9 September 2011Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page)
9 September 2011Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages)
9 September 2011Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages)
9 September 2011Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages)
2 June 2011Company name changed fasco (engineers supply) LIMITED\certificate issued on 02/06/11
  • CONNOT ‐
(3 pages)
2 June 2011Company name changed fasco (engineers supply) LIMITED\certificate issued on 02/06/11
  • CONNOT ‐
(3 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages)
7 September 2010Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages)
7 September 2010Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
16 September 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
16 September 2009Return made up to 05/08/09; full list of members (4 pages)
16 September 2009Return made up to 05/08/09; full list of members (4 pages)
16 September 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 September 2008Return made up to 05/08/08; full list of members (5 pages)
19 September 2008Return made up to 05/08/08; full list of members (5 pages)
18 September 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
18 September 2008Appointment terminated secretary james cheetham (1 page)
18 September 2008Appointment terminated secretary james cheetham (1 page)
18 September 2008Appointment terminated director john quinn (1 page)
18 September 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
18 September 2008Appointment terminated director john quinn (1 page)
4 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 July 2008Full accounts made up to 30 June 2007 (24 pages)
4 July 2008Full accounts made up to 30 June 2007 (24 pages)
19 January 2008New director appointed (3 pages)
19 January 2008New director appointed (3 pages)
17 November 2007Alterations to a floating charge (7 pages)
17 November 2007Alterations to a floating charge (7 pages)
17 November 2007Alterations to a floating charge (7 pages)
17 November 2007Alterations to a floating charge (7 pages)
15 November 2007Dec mort/charge * (2 pages)
15 November 2007Dec mort/charge * (2 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007Registered office changed on 03/09/07 from: unit 23, 9 munro road springkerse industrial estate stirling FK7 7UU (1 page)
3 September 2007Registered office changed on 03/09/07 from: unit 23, 9 munro road springkerse industrial estate stirling FK7 7UU (1 page)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Dec mort/charge * (2 pages)
15 November 2006Full accounts made up to 30 June 2006 (23 pages)
15 November 2006Full accounts made up to 30 June 2006 (23 pages)
21 August 2006Return made up to 05/08/06; full list of members (3 pages)
21 August 2006Return made up to 05/08/06; full list of members (3 pages)
23 January 2006Full accounts made up to 30 June 2005 (21 pages)
23 January 2006Full accounts made up to 30 June 2005 (21 pages)
25 August 2005Return made up to 05/08/05; full list of members (3 pages)
25 August 2005Return made up to 05/08/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (19 pages)
23 December 2004Full accounts made up to 30 June 2004 (19 pages)
12 August 2004Return made up to 05/08/04; full list of members (8 pages)
12 August 2004Return made up to 05/08/04; full list of members (8 pages)
23 February 2004Full accounts made up to 30 June 2003 (19 pages)
23 February 2004Full accounts made up to 30 June 2003 (19 pages)
23 September 2003Return made up to 05/08/03; full list of members (8 pages)
23 September 2003Return made up to 05/08/03; full list of members (8 pages)
27 June 2003Full accounts made up to 30 June 2002 (17 pages)
27 June 2003Full accounts made up to 30 June 2002 (17 pages)
5 September 2002Return made up to 05/08/02; full list of members (8 pages)
5 September 2002Return made up to 05/08/02; full list of members (8 pages)
3 July 2002Full accounts made up to 30 June 2001 (17 pages)
3 July 2002Full accounts made up to 30 June 2001 (17 pages)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 July 2000Full accounts made up to 30 June 1999 (16 pages)
20 July 2000Full accounts made up to 30 June 1999 (16 pages)
28 July 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Full accounts made up to 30 June 1998 (15 pages)
1 April 1999Full accounts made up to 30 June 1998 (15 pages)
8 September 1998Return made up to 05/08/98; full list of members (8 pages)
8 September 1998Return made up to 05/08/98; full list of members (8 pages)
3 August 1998Registered office changed on 03/08/98 from: merlin way hillend industrial park hillend fife (1 page)
3 August 1998Registered office changed on 03/08/98 from: merlin way hillend industrial park hillend fife (1 page)
29 July 1998Company name changed fasco distribution LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed fasco distribution LIMITED\certificate issued on 30/07/98 (2 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 May 1998Partic of mort/charge * (5 pages)
29 May 1998Partic of mort/charge * (5 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
2 April 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
2 April 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Declaration of assistance for shares acquisition (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Declaration of assistance for shares acquisition (4 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
15 August 1997Return made up to 05/08/97; no change of members (6 pages)
15 August 1997Return made up to 05/08/97; no change of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 August 1996Return made up to 05/08/96; no change of members (6 pages)
6 August 1996Return made up to 05/08/96; no change of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 September 1995Return made up to 05/08/95; full list of members (8 pages)
11 September 1995Return made up to 05/08/95; full list of members (8 pages)
24 April 1995Accounting reference date notified as 30/09 (1 page)
24 April 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 November 1994Partic of mort/charge * (3 pages)
16 November 1994Partic of mort/charge * (3 pages)
11 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 October 1994Memorandum and Articles of Association (12 pages)
11 October 1994Memorandum and Articles of Association (12 pages)
11 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 October 1994Partic of mort/charge * (3 pages)
5 October 1994Partic of mort/charge * (3 pages)
29 September 1994Company name changed m m & s (2220) LIMITED\certificate issued on 30/09/94 (2 pages)
29 September 1994Company name changed m m & s (2220) LIMITED\certificate issued on 30/09/94 (2 pages)
5 August 1994Incorporation (18 pages)
5 August 1994Incorporation (18 pages)