Company NameScott (Manufacturing) Limited
DirectorAlan Graham Milne
Company StatusActive - Proposal to Strike off
Company NumberSC187900
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NamesMillbry 88 Ltd. and Scott (Marley) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month after company formation)
Appointment Duration24 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month after company formation)
Appointment Duration24 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Karen Hunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2009)
RoleCompany Director
Correspondence AddressBallumbie South Lodge
Dundee
Tayside
DD4 0PE
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland

Contact

Websitepallet.co.uk
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressUnit 7, Halbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Scott Group Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

25 November 1998Delivered 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

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 November 2018Satisfaction of charge 1 in full (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 August 2012Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page)
21 August 2012Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages)
21 August 2012Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page)
21 August 2012Director's details changed for Mr Norman Robert Scott on 6 January 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 (1 page)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 October 2011Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
18 October 2011Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 August 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus, rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus, rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page)
24 April 2009Appointment terminated director karen hunter (1 page)
24 April 2009Appointment terminated director tracy trotter (1 page)
24 April 2009Appointment terminated director karen hunter (1 page)
24 April 2009Appointment terminated director tracy trotter (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 August 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
19 August 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
24 August 2006Return made up to 24/07/06; full list of members (2 pages)
24 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 July 2006Full accounts made up to 31 December 2005 (18 pages)
21 July 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 24/07/05; full list of members (3 pages)
16 August 2005Return made up to 24/07/05; full list of members (3 pages)
16 August 2005Director's particulars changed (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 June 2005Full accounts made up to 31 July 2004 (17 pages)
1 June 2005Full accounts made up to 31 July 2004 (17 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
26 August 2004Return made up to 24/07/04; full list of members (2 pages)
26 August 2004Return made up to 24/07/04; full list of members (2 pages)
12 May 2004Full accounts made up to 31 July 2003 (17 pages)
12 May 2004Full accounts made up to 31 July 2003 (17 pages)
3 October 2003Return made up to 24/07/03; full list of members (7 pages)
3 October 2003Return made up to 24/07/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 July 2002 (17 pages)
7 January 2003Full accounts made up to 31 July 2002 (17 pages)
30 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Full accounts made up to 31 July 2001 (16 pages)
14 March 2002Full accounts made up to 31 July 2001 (16 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 July 2000 (17 pages)
6 February 2001Full accounts made up to 31 July 2000 (17 pages)
13 October 2000Return made up to 24/07/00; full list of members (6 pages)
13 October 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
17 August 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
18 May 2000Full accounts made up to 30 November 1999 (15 pages)
18 May 2000Full accounts made up to 30 November 1999 (15 pages)
6 March 2000Registered office changed on 06/03/00 from: quarry sawmill gargunnock stirling FK8 3BA (1 page)
6 March 2000Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
6 March 2000Registered office changed on 06/03/00 from: quarry sawmill gargunnock stirling FK8 3BA (1 page)
6 March 2000Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
1 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Company name changed scott (marley) LIMITED\certificate issued on 12/03/99 (2 pages)
11 March 1999Company name changed scott (marley) LIMITED\certificate issued on 12/03/99 (2 pages)
2 December 1998Partic of mort/charge * (6 pages)
2 December 1998Partic of mort/charge * (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Company name changed millbry 88 LTD.\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed millbry 88 LTD.\certificate issued on 01/09/98 (2 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Registered office changed on 25/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
25 August 1998Registered office changed on 25/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
24 July 1998Incorporation (16 pages)
24 July 1998Incorporation (16 pages)