Company NameScotnet (1974) Limited
Company StatusDissolved
Company NumberSC159872
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Frances Edna Wicklow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration20 years, 10 months (closed 28 June 2016)
RoleMarried Woman
Correspondence AddressMullach Ard
Bridge Of Weir
PA11 3BE
Scotland
Director NameMr William Trevor Lewis Wicklow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration20 years, 10 months (closed 28 June 2016)
RoleSpice Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMullach Ard
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Director NameGordon Trevor Wicklow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(7 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 28 June 2016)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhedges
Auldhouse
Lanarkshire
G75 9DR
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed31 July 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 28 June 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameAndrew John Wicklow
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2006)
RoleAdministrative Director
Correspondence Address1 Belhaven Court
Newton Mearns
G77 5FF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 March 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitescotnetsolutions.com
Email address[email protected]
Telephone01355 244244
Telephone regionEast Kilbride

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Scobie & Junor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

28 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 March 1996Delivered on: 13 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between east kilbride development corporation & scobie & junor limited over ground in east kilbride.
Outstanding
13 February 1996Delivered on: 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects 35 and 37 carron place, kelvin, east kilbride, registered under title number lan 10456.
Outstanding
13 February 1996Delivered on: 16 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 carron place,east kilbride.
Outstanding
13 February 1996Delivered on: 22 February 1996
Satisfied on: 19 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between east kilbride development corporation and scobie & junor (estd. 1919) LTD.
Fully Satisfied
9 October 1995Delivered on: 27 October 1995
Satisfied on: 30 August 2000
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
29 September 1995Delivered on: 6 October 1995
Satisfied on: 2 June 2012
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

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(6 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(6 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(6 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(6 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 September 2009Return made up to 18/08/09; full list of members (4 pages)
15 September 2009Return made up to 18/08/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
21 September 2006Return made up to 18/08/06; full list of members (8 pages)
21 September 2006Return made up to 18/08/06; full list of members (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
14 September 2005Return made up to 18/08/05; full list of members (8 pages)
14 September 2005Return made up to 18/08/05; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
16 September 2004Return made up to 18/08/04; full list of members (8 pages)
16 September 2004Return made up to 18/08/04; full list of members (8 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
9 September 2003Return made up to 18/08/03; full list of members (8 pages)
9 September 2003Return made up to 18/08/03; full list of members (8 pages)
28 April 2003Full accounts made up to 29 June 2002 (14 pages)
28 April 2003Full accounts made up to 29 June 2002 (14 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
13 September 2002Return made up to 18/08/02; full list of members (7 pages)
13 September 2002Return made up to 18/08/02; full list of members (7 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000/1000000 01/05/00 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000/1000000 01/05/00 (1 page)
20 December 2001Ad 30/06/00--------- £ si 29998@1 (2 pages)
20 December 2001Ad 30/06/00--------- £ si 29998@1 (2 pages)
20 December 2001Return made up to 18/08/01; full list of members; amend (6 pages)
20 December 2001Return made up to 18/08/01; full list of members; amend (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
30 August 2000Dec mort/charge * (4 pages)
30 August 2000Dec mort/charge * (4 pages)
21 August 2000Return made up to 18/08/00; full list of members (6 pages)
21 August 2000Return made up to 18/08/00; full list of members (6 pages)
2 May 2000Accounts for a medium company made up to 26 June 1999 (15 pages)
2 May 2000Accounts for a medium company made up to 26 June 1999 (15 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 33 carron place east kilbride glasgow G75 0QB (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 33 carron place east kilbride glasgow G75 0QB (1 page)
23 November 1999Return made up to 18/08/99; full list of members (6 pages)
23 November 1999Return made up to 18/08/99; full list of members (6 pages)
23 July 1999Accounts for a medium company made up to 27 June 1998 (18 pages)
23 July 1999Accounts for a medium company made up to 27 June 1998 (18 pages)
2 September 1998Return made up to 18/08/98; no change of members (4 pages)
2 September 1998Return made up to 18/08/98; no change of members (4 pages)
27 April 1998Accounts for a medium company made up to 28 June 1997 (18 pages)
27 April 1998Accounts for a medium company made up to 28 June 1997 (18 pages)
3 October 1997Return made up to 18/08/97; no change of members (4 pages)
3 October 1997Return made up to 18/08/97; no change of members (4 pages)
29 July 1997Accounts for a medium company made up to 28 June 1996 (17 pages)
29 July 1997Accounts for a medium company made up to 28 June 1996 (17 pages)
30 April 1997Delivery ext'd 3 mth 28/06/96 (2 pages)
30 April 1997Delivery ext'd 3 mth 28/06/96 (2 pages)
22 October 1996Return made up to 18/08/96; full list of members (6 pages)
22 October 1996Return made up to 18/08/96; full list of members (6 pages)
19 June 1996Dec mort/charge * (4 pages)
19 June 1996Dec mort/charge * (4 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Partic of mort/charge * (6 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
6 October 1995Partic of mort/charge * (3 pages)
6 October 1995Partic of mort/charge * (3 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)
5 October 1995Accounting reference date notified as 30/06 (1 page)
22 September 1995Memorandum and Articles of Association (12 pages)
22 September 1995Memorandum and Articles of Association (12 pages)
18 September 1995Company name changed taysort LIMITED\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed taysort LIMITED\certificate issued on 19/09/95 (4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
11 September 1995Secretary resigned;new director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Secretary resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
18 August 1995Incorporation (12 pages)
18 August 1995Incorporation (12 pages)