Company NameSelf Assessment (Scotland) Limited
DirectorsJohn Watkins and William James Russell
Company StatusActive
Company NumberSC176153
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Alison Birrell
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameJohn Watkins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr William James Russell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Hugh McClure Biggans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleC.A.
Country of ResidenceScotland
Correspondence Address9 Glenelg Crescent
Kirkintilloch
Glasgow
Lanarkshire
G66 2PG
Scotland
Director NameMr Ramsay Laurence Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleC.A.
Correspondence AddressN/A Duncrub Park House
Dunning
Perth
PH2 0QR
Scotland
Director NameMr Robert Maxwell Hetherington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleC.A.
Correspondence Address20 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameArchibald Peter Menzies Walls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleC.A.
Correspondence AddressIngleside
Manor House Road
Dollar
Clackmannanshire
FK14 7HB
Scotland
Director NameMr Alan Maxwell Coutts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleC.A.
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameDiana Margaret Gerrard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2007)
RoleChartered Accountant
Correspondence Address1 Birkenwood Cottage
Kippen
Stirling
FK8 3JH
Scotland
Director NameMr Craig Clinton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(16 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
19 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 July 2017Notification of Dickson Middleton as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Dickson Middleton as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
12 July 2017Notification of Dickson Middleton as a person with significant control on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 February 2017Termination of appointment of Alan Maxwell Coutts as a director on 30 September 2016 (1 page)
8 February 2017Termination of appointment of Alan Maxwell Coutts as a director on 30 September 2016 (1 page)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 July 2015Secretary's details changed for Miss Alison Birrell on 3 June 2015 (1 page)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Director's details changed for John Watkins on 13 March 2015 (2 pages)
10 July 2015Director's details changed for Mr William James Russell on 5 June 2015 (2 pages)
10 July 2015Secretary's details changed for Miss Alison Birrell on 3 June 2015 (1 page)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Director's details changed for Mr William James Russell on 5 June 2015 (2 pages)
10 July 2015Director's details changed for John Watkins on 13 March 2015 (2 pages)
10 July 2015Director's details changed for Mr William James Russell on 5 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Alan Maxwell Coutts on 5 June 2015 (2 pages)
10 July 2015Secretary's details changed for Miss Alison Birrell on 3 June 2015 (1 page)
10 July 2015Director's details changed for Mr Alan Maxwell Coutts on 5 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Alan Maxwell Coutts on 5 June 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 July 2013Appointment of Mr Craig Clinton as a director (2 pages)
30 July 2013Appointment of Mr Craig Clinton as a director (2 pages)
27 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 July 2011Termination of appointment of Hugh Biggans as a director (1 page)
15 July 2011Termination of appointment of Hugh Biggans as a director (1 page)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for John Watkins on 1 June 2010 (2 pages)
6 July 2010Director's details changed for John Watkins on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Hugh Mcclure Biggans on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Alan Maxwell Coutts on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Alan Maxwell Coutts on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr William James Russell on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Hugh Mcclure Biggans on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr William James Russell on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr William James Russell on 1 June 2010 (2 pages)
6 July 2010Director's details changed for John Watkins on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Alan Maxwell Coutts on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Hugh Mcclure Biggans on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Appointment terminated director diana gerrard (1 page)
10 June 2008Appointment terminated director diana gerrard (1 page)
10 June 2008Director appointed mr william james russell (1 page)
10 June 2008Director appointed mr william james russell (1 page)
26 February 2008Accounts for a small company made up to 30 June 2007 (3 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (3 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
12 July 2005Return made up to 05/06/05; full list of members (3 pages)
12 July 2005Return made up to 05/06/05; full list of members (3 pages)
16 August 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 August 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
5 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
13 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 June 2000Return made up to 05/06/00; full list of members (7 pages)
13 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 June 2000Return made up to 05/06/00; full list of members (7 pages)
5 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1998Return made up to 05/06/98; full list of members (9 pages)
4 July 1998Return made up to 05/06/98; full list of members (9 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (16 pages)
5 June 1997Incorporation (16 pages)