Company NameScot Tile Contracts Limited
DirectorsKeith David Smith and Colin Ian Patrick
Company StatusActive
Company NumberSC153711
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith David Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(5 days after company formation)
Appointment Duration29 years, 6 months
RoleTile Fixer
Country of ResidenceScotland
Correspondence Address38 Craiglockhart Road
Edinburgh
EH14 1HG
Scotland
Director NameMr Colin Ian Patrick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleTiler
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Secretary NameAccountancy Assured Limited (Corporation)
StatusCurrent
Appointed01 May 2020(25 years, 6 months after company formation)
Appointment Duration4 years
Correspondence Address20a Bridge Street
Musselburgh
EH21 6AG
Scotland
Director NameMr John Ian Patrick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(5 days after company formation)
Appointment Duration20 years, 9 months (resigned 31 July 2015)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address17a Kiersbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameMr Alexander Fleming Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Tylers Acre Gardens
Edinburgh
EH12 7JH
Scotland
Secretary NameMr Keith David Smith
NationalityBritish
StatusResigned
Appointed04 November 1996(2 years after company formation)
Appointment Duration17 years (resigned 29 November 2013)
RoleTile Fixer
Country of ResidenceScotland
Correspondence Address38 Craiglockhart Road
Edinburgh
EH14 1HG
Scotland
Director NameMiss Erin Smith
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressAccountancy Assured Ltd
Suite 1, Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameBocker Roberts Limited (Corporation)
StatusResigned
Appointed24 October 1994(5 days after company formation)
Appointment Duration2 years (resigned 04 November 1996)
Correspondence Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameBocker Roberts Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusResigned
Appointed31 March 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
Correspondence Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed29 November 2013(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websitescottile.co.uk
Email address[email protected]
Telephone0131 5388808
Telephone regionEdinburgh

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£257,700
Cash£7,126
Current Liabilities£78,667

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 August 2023Director's details changed for Mr Keith David Smith on 4 August 2023 (2 pages)
22 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 August 2023Register inspection address has been changed from Suite 1 Beaverhall House, 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG (1 page)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 August 2022Secretary's details changed for Accountancy Assured Limited on 26 April 2022 (1 page)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
16 August 2022Director's details changed for Mr Colin Ian Patrick on 15 August 2022 (2 pages)
2 May 2022Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 2 May 2022 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
3 May 2020Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page)
20 November 2019Termination of appointment of Erin Smith as a director on 1 December 2018 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Termination of appointment of John Ian Patrick as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of John Ian Patrick as a director on 31 July 2015 (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 November 2013Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
29 November 2013Appointment of Miss Erin Smith as a director (2 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
29 November 2013Termination of appointment of Alexander Smith as a director (1 page)
29 November 2013Appointment of Miss Erin Smith as a director (2 pages)
29 November 2013Termination of appointment of Keith Smith as a secretary (1 page)
29 November 2013Termination of appointment of Keith Smith as a secretary (1 page)
29 November 2013Termination of appointment of Alexander Smith as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Director's details changed for John Ian Patrick on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for John Ian Patrick on 26 October 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 22/10/08; full list of members (4 pages)
29 October 2008Return made up to 22/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
22 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2003Return made up to 19/10/03; full list of members (7 pages)
21 October 2003Return made up to 19/10/03; full list of members (7 pages)
11 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
11 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: 16 great stuart street edinburgh EH3 7TN (1 page)
4 September 2002Registered office changed on 04/09/02 from: 16 great stuart street edinburgh EH3 7TN (1 page)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2000Return made up to 19/10/00; full list of members (7 pages)
28 October 2000Return made up to 19/10/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
17 November 1998Return made up to 19/10/98; no change of members (4 pages)
17 November 1998Return made up to 19/10/98; no change of members (4 pages)
12 November 1998Registered office changed on 12/11/98 from: 50 albany street edinburgh EH1 3QR (1 page)
12 November 1998Registered office changed on 12/11/98 from: 50 albany street edinburgh EH1 3QR (1 page)
10 November 1997Return made up to 19/10/97; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Return made up to 19/10/97; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
20 August 1996Full accounts made up to 31 December 1995 (11 pages)
20 August 1996Full accounts made up to 31 December 1995 (11 pages)
27 October 1995Return made up to 19/10/95; full list of members (6 pages)
27 October 1995Return made up to 19/10/95; full list of members (6 pages)