Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Karen Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | Ballumbie South Lodge Dundee Tayside DD4 0PE Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Website | pallet.co.uk |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Scott Group Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
25 November 1998 | Delivered on: 2 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
7 November 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 August 2012 | Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Appointment of Mrs Tracy Jayne Trotter as a director (2 pages) |
18 October 2011 | Appointment of Mrs Tracy Jayne Trotter as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 August 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 August 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus, rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus, rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page) |
24 April 2009 | Appointment terminated director karen hunter (1 page) |
24 April 2009 | Appointment terminated director tracy trotter (1 page) |
24 April 2009 | Appointment terminated director karen hunter (1 page) |
24 April 2009 | Appointment terminated director tracy trotter (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
19 August 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (2 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (2 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
3 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
7 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
30 August 2002 | Return made up to 24/07/02; full list of members
|
30 August 2002 | Return made up to 24/07/02; full list of members
|
14 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
14 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
20 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
13 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
13 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
18 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: quarry sawmill gargunnock stirling FK8 3BA (1 page) |
6 March 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: quarry sawmill gargunnock stirling FK8 3BA (1 page) |
6 March 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
1 September 1999 | Return made up to 24/07/99; full list of members
|
1 September 1999 | Return made up to 24/07/99; full list of members
|
11 March 1999 | Company name changed scott (marley) LIMITED\certificate issued on 12/03/99 (2 pages) |
11 March 1999 | Company name changed scott (marley) LIMITED\certificate issued on 12/03/99 (2 pages) |
2 December 1998 | Partic of mort/charge * (6 pages) |
2 December 1998 | Partic of mort/charge * (6 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Company name changed millbry 88 LTD.\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed millbry 88 LTD.\certificate issued on 01/09/98 (2 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
25 August 1998 | Registered office changed on 25/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
24 July 1998 | Incorporation (16 pages) |
24 July 1998 | Incorporation (16 pages) |