Company NameScotia Animations Limited
Company StatusActive
Company NumberSC194543
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Iain Colin Craig Hawthorne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
Bieldside
Aberdeen
Grampian
AB15 9AD
Scotland
Director NameMr Steven Michael McHaffie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seafield Drive West
Aberdeen
AB15 7XA
Scotland
Secretary NameMr Steven Michael McHaffie
NationalityBritish
StatusCurrent
Appointed15 March 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Seafield Drive West
Aberdeen
AB15 7XA
Scotland
Director NameMrs Kathleen Mary Hawthorne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(25 years, 1 month after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBieldside Lodge North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Director NameEdwin Beaton Middleton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleSales / Marketing Consultant
Correspondence AddressClan House 40 Brentfield Circle
Ellow
Aberdeenshire
AB41 9DD
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.scotia-access.co.uk

Location

Registered Address15-17 Bridge Street
Aberdeen
AB11 6JL
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£791,873
Cash£46,848
Current Liabilities£228,437

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

21 July 2000Delivered on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

19 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Sub-division of shares on 31 March 2022 (6 pages)
1 April 2022Change of share class name or designation (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
15 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 August 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
13 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
19 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
17 May 2013Director's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages)
17 May 2013Secretary's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages)
17 May 2013Director's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages)
17 May 2013Secretary's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Steven Michael Mchaffie on 23 March 2010 (2 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Steven Michael Mchaffie on 23 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
24 April 2009Return made up to 23/03/09; full list of members (4 pages)
24 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 23/03/06; full list of members (3 pages)
3 May 2006Return made up to 23/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 23/03/05; full list of members (3 pages)
3 May 2005Return made up to 23/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 May 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 March 2003Ad 25/01/03--------- £ si 10@1=10 £ ic 14/24 (2 pages)
19 March 2003Ad 25/01/03--------- £ si 10@1=10 £ ic 14/24 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2003Ad 25/01/03--------- £ si 10@1=10 £ ic 4/14 (2 pages)
5 March 2003Nc inc already adjusted 25/01/03 (2 pages)
5 March 2003Nc inc already adjusted 25/01/03 (2 pages)
5 March 2003Ad 25/01/03--------- £ si 10@1=10 £ ic 4/14 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 23/03/01; full list of members (5 pages)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 23/03/01; full list of members (5 pages)
20 April 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 April 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 100 union street aberdeen AB10 1QR (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 100 union street aberdeen AB10 1QR (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 July 2000Partic of mort/charge * (6 pages)
26 July 2000Partic of mort/charge * (6 pages)
7 June 2000Return made up to 23/03/00; full list of members (8 pages)
7 June 2000Return made up to 23/03/00; full list of members (8 pages)
17 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
17 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)