Company NameScotpanel Display Ltd.
DirectorsEdward Hall and Christopher Hall
Company StatusActive
Company NumberSC163876
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameEdward Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Wynd The Village
Cumbernauld
Glasgow
G67 2ST
Scotland
Director NameChristopher Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(19 years after company formation)
Appointment Duration9 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address64 Benview Bannockburn
Stirling
FK7 0EL
Scotland
Director NameMiss Ainsley Grace Bingham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleSystems Developer
Correspondence Address1 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NamePaul Murray Gillespie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleAccountant
Correspondence Address11 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMiss Carol Ann Gribben
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address57 Mansewood Road
Glasgow
Strathclyde
G43 1TL
Scotland
Director NameMr Corrie McGibbon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleExhibition Organiser
Correspondence AddressKeirallan
Braco
Dunblane
Perthshire
FK15 9PR
Scotland
Secretary NameMiss Ainsley Grace Bingham
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameValerie Ann Meade
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1999)
RoleSecretary
Correspondence AddressThe Barnhouse Keirallan
Braco
Dunblane
Perthshire
FK15 9PR
Scotland
Secretary NameValerie Ann Meade
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1999)
RoleSecretary
Correspondence AddressThe Barnhouse Keirallan
Braco
Dunblane
Perthshire
FK15 9PR
Scotland
Secretary NameChristopher Hall
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 March 2015)
RoleSecretary
Correspondence Address64 Benview
Bannockburn
Stirling
FK7 0EL
Scotland

Contact

Websitescotpanel.co.uk

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Edward Hall
75.00%
Ordinary
1 at £1Christopher Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£129,881
Cash£72,860
Current Liabilities£156,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

20 May 2015Delivered on: 27 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 6 tannoch place, cumbernauld, glasgow, G67 2XU forming title no. DMB66332.
Outstanding
20 January 2000Delivered on: 25 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 tannoch place, lenziemill, cumbernauld.
Outstanding
21 May 2015Delivered on: 21 May 2015
Satisfied on: 8 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 6 tannoch place, cumbernauld, glasgow, G67 2XU forming title no. DMB66332.
Fully Satisfied
6 July 1999Delivered on: 16 July 1999
Satisfied on: 18 November 2013
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

13 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Cessation of Christopher Hall as a person with significant control on 6 April 2016 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
21 January 2016Notice of automatic end of Administration (7 pages)
21 January 2016Notice of automatic end of Administration (7 pages)
23 December 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
23 December 2015Appointment of Christopher Hall as a director on 1 March 2015 (2 pages)
23 December 2015Termination of appointment of Christopher Hall as a secretary on 1 March 2015 (1 page)
23 December 2015Appointment of Christopher Hall as a director on 1 March 2015 (2 pages)
23 December 2015Termination of appointment of Christopher Hall as a secretary on 1 March 2015 (1 page)
23 December 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2011 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (9 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (10 pages)
7 December 2015Administrator's progress report (9 pages)
14 October 2015Administrator's progress report (9 pages)
14 October 2015Administrator's progress report (9 pages)
15 September 2015Administrator's progress report (10 pages)
15 September 2015Administrator's progress report (10 pages)
29 July 2015Notice of extension of period of Administration (2 pages)
29 July 2015Notice of extension of period of Administration (2 pages)
8 June 2015Satisfaction of charge SC1638760004 in full (1 page)
8 June 2015Satisfaction of charge SC1638760004 in full (1 page)
27 May 2015Registration of charge SC1638760005, created on 20 May 2015 (11 pages)
27 May 2015Registration of charge SC1638760005, created on 20 May 2015 (11 pages)
21 May 2015Registration of charge SC1638760004, created on 21 May 2015 (11 pages)
21 May 2015Registration of charge SC1638760004, created on 21 May 2015 (11 pages)
13 May 2015Administrator's progress report (10 pages)
13 May 2015Administrator's progress report (10 pages)
19 December 2014Notice of extension of period of Administration (2 pages)
19 December 2014Notice of extension of period of Administration (2 pages)
30 October 2014Administrator's progress report (10 pages)
30 October 2014Administrator's progress report (10 pages)
3 July 2014Notice of extension of period of Administration (2 pages)
3 July 2014Notice of extension of period of Administration (2 pages)
21 May 2014Administrator's progress report (9 pages)
21 May 2014Administrator's progress report (9 pages)
18 November 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Satisfaction of charge 1 in full (1 page)
30 October 2013Administrator's progress report (9 pages)
30 October 2013Administrator's progress report (9 pages)
25 September 2012Notice of extension of period of Administration (2 pages)
25 September 2012Notice of extension of period of Administration (2 pages)
7 September 2012Statement of administrator's revised proposal (11 pages)
7 September 2012Notice of result of meeting creditors (11 pages)
7 September 2012Statement of administrator's revised proposal (11 pages)
7 September 2012Notice of result of meeting creditors (11 pages)
9 May 2012Administrator's progress report (9 pages)
9 May 2012Administrator's progress report (9 pages)
29 December 2011Notice of result of meeting creditors (1 page)
29 December 2011Notice of result of meeting creditors (1 page)
15 November 2011Appointment of an administrator (2 pages)
15 November 2011Appointment of an administrator (2 pages)
2 November 2011Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 4
(4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 4
(4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 4
(4 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Edward Hall on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Edward Hall on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Edward Hall on 5 March 2010 (2 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 June 2008Return made up to 05/03/08; full list of members (3 pages)
16 June 2008Return made up to 05/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2007Return made up to 05/03/07; full list of members (6 pages)
26 June 2007Return made up to 05/03/07; full list of members (6 pages)
1 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 05/03/05; full list of members (6 pages)
21 June 2005Return made up to 05/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 05/03/04; full list of members (6 pages)
11 May 2004Return made up to 05/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 05/03/03; full list of members (6 pages)
29 April 2003Return made up to 05/03/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Registered office changed on 19/05/00 from: keirallan braco dunblane perthshire, FK15 9PR (1 page)
19 May 2000Registered office changed on 19/05/00 from: keirallan braco dunblane perthshire, FK15 9PR (1 page)
30 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (6 pages)
16 July 1999Partic of mort/charge * (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
28 May 1999Return made up to 05/03/99; no change of members (4 pages)
28 May 1999Return made up to 05/03/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
7 April 1999Company name changed\certificate issued on 07/04/99 (2 pages)
7 April 1999Company name changed\certificate issued on 07/04/99 (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 May 1998Return made up to 05/03/98; full list of members (6 pages)
22 May 1998Return made up to 05/03/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Company name changed graduate exhibitions LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed graduate exhibitions LIMITED\certificate issued on 12/09/97 (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
29 April 1997Return made up to 05/03/97; full list of members (6 pages)
29 April 1997Return made up to 05/03/97; full list of members (6 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Memorandum and Articles of Association (4 pages)
16 May 1996Memorandum and Articles of Association (4 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Incorporation (18 pages)
5 March 1996Incorporation (18 pages)