Company NameScotcourt Limited
DirectorsMargaret Wozencroft and Stephen Wozencroft
Company StatusActive - Proposal to Strike off
Company NumberSC157958
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Wozencroft
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 56 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Secretary NameStephen Wozencroft
NationalityBritish
StatusCurrent
Appointed17 April 1998(2 years, 11 months after company formation)
Appointment Duration26 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressUnit 56 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameStephen Wozencroft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(8 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 56 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameScott Russell
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address191 Ash Road
Cumbernauld
Glasgow
G67 3EA
Scotland

Contact

Websitescotcourt-stonemasonsltd.co.uk

Location

Registered AddressUnit 56 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Financials

Year2013
Net Worth£48,584
Cash£12,507
Current Liabilities£92,388

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 May 2021 (2 years, 11 months ago)
Next Return Due26 May 2022 (overdue)

Filing History

1 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
11 May 2022Application to strike the company off the register (2 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 May 2022Previous accounting period shortened from 31 May 2022 to 31 January 2022 (1 page)
2 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
12 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
6 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 June 2010Secretary's details changed for Stephen Wozencroft on 1 October 2009 (1 page)
1 June 2010Director's details changed for Margaret Wozencroft on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Stephen Wozencroft on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Stephen Wozencroft on 1 October 2009 (1 page)
1 June 2010Director's details changed for Margaret Wozencroft on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Stephen Wozencroft on 1 October 2009 (1 page)
1 June 2010Director's details changed for Stephen Wozencroft on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Stephen Wozencroft on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Margaret Wozencroft on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 June 2007Return made up to 12/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 May 2004Return made up to 12/05/04; full list of members (7 pages)
5 May 2004Return made up to 12/05/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 May 2003Return made up to 12/05/03; full list of members (6 pages)
9 May 2003Return made up to 12/05/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
23 September 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
16 May 1999Return made up to 12/05/99; full list of members (6 pages)
16 May 1999Return made up to 12/05/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 May 1998 (12 pages)
11 January 1999Full accounts made up to 31 May 1998 (12 pages)
22 June 1998Full accounts made up to 31 May 1997 (10 pages)
22 June 1998Full accounts made up to 31 May 1997 (10 pages)
11 May 1998Return made up to 12/05/98; no change of members (4 pages)
11 May 1998Return made up to 12/05/98; no change of members (4 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 May 1996 (11 pages)
13 March 1997Full accounts made up to 31 May 1996 (11 pages)
22 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: c/o silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 June 1995Accounting reference date notified as 31/05 (1 page)
7 June 1995Accounting reference date notified as 31/05 (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: c/o silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
25 May 1995Director resigned (2 pages)
25 May 1995£ nc 100/10000 12/05/95 (1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995£ nc 100/10000 12/05/95 (1 page)
25 May 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 May 1995Incorporation (32 pages)
12 May 1995Incorporation (32 pages)