Company NameScotgen (Dumfries) Limited
Company StatusDissolved
Company NumberSC180809
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date18 July 2016 (7 years, 9 months ago)
Previous NameBatneec (Dumfries) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House Rawcliffe Road
St. Michaels
Preston
Lancashire
PR3 0UH
Secretary NameMr David Ian Quarmby
NationalityBritish
StatusClosed
Appointed12 May 2006(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Headroomgate Road
St. Annes On Sea
Lancashire
FY8 3BE
Director NameMr David Ian Quarmby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(8 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 18 July 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Headroomgate Road
St. Annes On Sea
Lancashire
FY8 3BE
Director NameMr John Martin Acton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2006)
RoleEngineer
Correspondence Address17 Moorend Glade
Charlton Kings
Cheltenham
Gloucestershire
GL53 9AT
Wales
Director NameMr Michael John Birchmore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland
Director NameMr Nicholas James Burcombe Cooper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Secretary NameMrs Jean Sinclair Macnab
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2006)
RoleChartered Accountant
Correspondence Address1 Medwyn Drive
West Linton
Peeblesshire
EH46 7HW
Scotland
Director NameMr Gonzalo Alonso Trujillo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Martcombe Road
Easton-In-Gordano
Bristol
Avon
BS20 0QD
Director NameMr Jonathan Richard Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
15 Powder Mills
Leigh
Kent
TN11 9AR
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressMorton Fraser Llp
Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2012
Net Worth£699,180
Cash£131,103
Current Liabilities£1,453,772

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Notice of move from Administration to Dissolution (19 pages)
18 April 2016Notice of move from Administration to Dissolution (19 pages)
2 November 2015Administrator's progress report (21 pages)
2 November 2015Administrator's progress report (21 pages)
15 April 2015Notice of extension of period of Administration (22 pages)
15 April 2015Notice of extension of period of Administration (22 pages)
24 November 2014Administrator's progress report (20 pages)
24 November 2014Administrator's progress report (20 pages)
6 October 2014Administrator's progress report (20 pages)
6 October 2014Notice of extension of period of Administration (1 page)
6 October 2014Administrator's progress report (20 pages)
6 October 2014Notice of extension of period of Administration (1 page)
29 May 2014Administrator's progress report (20 pages)
29 May 2014Administrator's progress report (20 pages)
10 January 2014Statement of administrator's deemed proposal (1 page)
10 January 2014Statement of administrator's deemed proposal (1 page)
9 December 2013Statement of administrator's proposal (34 pages)
9 December 2013Statement of administrator's proposal (34 pages)
8 November 2013Statement of affairs with form 2.13B(SCOT) (15 pages)
8 November 2013Statement of affairs with form 2.13B(SCOT) (15 pages)
30 October 2013Appointment of an administrator (6 pages)
30 October 2013Appointment of an administrator (6 pages)
23 October 2013Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 23 October 2013 (1 page)
11 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 20
(5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 20
(5 pages)
28 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
28 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
21 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 November 2011Registered office address changed from Scotgen (Dumfries) Limited 5Th Floor 7 Castle Street Edinburgh Scotland EH2 3AH United Kingdom on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Scotgen (Dumfries) Limited 5Th Floor 7 Castle Street Edinburgh Scotland EH2 3AH United Kingdom on 17 November 2011 (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 July 2011Alterations to floating charge 2 (5 pages)
2 July 2011Alterations to floating charge 2 (5 pages)
2 July 2011Alterations to floating charge 4 (5 pages)
2 July 2011Alterations to floating charge 1 (5 pages)
2 July 2011Alterations to floating charge 4 (5 pages)
2 July 2011Alterations to floating charge 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 20/11/08; full list of members (5 pages)
19 March 2009Return made up to 20/11/08; full list of members (5 pages)
15 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
15 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
10 December 2008Registered office changed on 10/12/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from mbm commercial LLP 107 george street edinburgh EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from mbm commercial LLP 107 george street edinburgh EH2 3ES (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Alterations to a floating charge (5 pages)
21 February 2008Alterations to a floating charge (5 pages)
19 December 2007Return made up to 20/11/07; full list of members (2 pages)
19 December 2007Return made up to 20/11/07; full list of members (2 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 March 2007Partic of mort/charge * (5 pages)
21 March 2007Partic of mort/charge * (5 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
25 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Full accounts made up to 31 March 2006 (12 pages)
9 June 2006Company name changed batneec (dumfries) LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed batneec (dumfries) LIMITED\certificate issued on 09/06/06 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (4 pages)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 medwyn drive west linton peeblesshire EH46 7HW (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 medwyn drive west linton peeblesshire EH46 7HW (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
23 May 2006Partic of mort/charge * (7 pages)
23 May 2006Partic of mort/charge * (7 pages)
6 March 2006Return made up to 20/11/05; full list of members (2 pages)
6 March 2006Return made up to 20/11/05; full list of members (2 pages)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
6 January 2005Return made up to 20/11/04; full list of members (7 pages)
6 January 2005Return made up to 20/11/04; full list of members (7 pages)
31 December 2003Return made up to 20/11/03; full list of members (7 pages)
31 December 2003Return made up to 20/11/03; full list of members (7 pages)
18 November 2003Full accounts made up to 31 March 2003 (11 pages)
18 November 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
17 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2000Return made up to 20/11/00; full list of members (7 pages)
15 December 2000Return made up to 20/11/00; full list of members (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
30 November 1999Ad 30/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 November 1999Ad 30/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999Nc inc already adjusted 19/11/99 (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999Nc inc already adjusted 19/11/99 (1 page)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (1 page)
9 June 1999New secretary appointed (1 page)
9 June 1999Secretary resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 39 castle street edinburgh EH2 3BH (1 page)
4 June 1999Registered office changed on 04/06/99 from: 39 castle street edinburgh EH2 3BH (1 page)
24 January 1999Return made up to 20/11/98; full list of members (8 pages)
24 January 1999Return made up to 20/11/98; full list of members (8 pages)
5 January 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 January 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
22 January 1998Company name changed newco (537) LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed newco (537) LIMITED\certificate issued on 23/01/98 (2 pages)
20 November 1997Incorporation (23 pages)
20 November 1997Incorporation (23 pages)