Company NameScotmore Investments Limited
Company StatusActive
Company NumberSC201301
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wendy Louise Crozier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Ian Philp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameIris Anastasia Philp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHBJ Gateley Wareing (Scotland) Llp (Corporation)
StatusResigned
Appointed24 September 2008(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2010(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Mrs Wendy Louise Crozier
30.00%
Ordinary A
60 at £1Mrs Wendy Louise Crozier
30.00%
Ordinary B
40 at £1Mrs Iris Anastasia Philp
20.00%
Ordinary A
40 at £1Philp Family Lp
20.00%
Ordinary B

Financials

Year2014
Turnover£162,267
Gross Profit£144,919
Net Worth£539,404
Cash£4,481
Current Liabilities£60,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Wendy Crozier as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Wendy Crozier as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Wendy Crozier as a person with significant control on 29 June 2017 (2 pages)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2013Change of share class name or designation (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (30 pages)
2 November 2012Full accounts made up to 31 December 2011 (30 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amount capitalised 29/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amount capitalised 29/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
3 March 2010Resolutions
  • RES13 ‐ Final dividend 21/01/2010
(1 page)
3 March 2010Resolutions
  • RES13 ‐ Final dividend 21/01/2010
(1 page)
7 October 2009123 (2 pages)
7 October 2009123 (2 pages)
7 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal to £200
(13 pages)
7 October 2009122 (2 pages)
7 October 2009Particulars of contract relating to shares (2 pages)
7 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 200
(2 pages)
7 October 2009122 (2 pages)
7 October 2009Particulars of contract relating to shares (2 pages)
7 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal to £200
(13 pages)
7 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 200
(2 pages)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Registered office changed on 24/09/2008 from thistle house 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from thistle house 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Full accounts made up to 31 December 2002 (7 pages)
26 June 2003Full accounts made up to 31 December 2002 (7 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
2 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Full accounts made up to 31 December 2001 (7 pages)
12 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 September 2002Full accounts made up to 31 December 2001 (7 pages)
12 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 February 2002Company name changed crownbrae LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed crownbrae LIMITED\certificate issued on 06/02/02 (2 pages)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Return made up to 04/11/01; full list of members (8 pages)
13 November 2001Return made up to 04/11/01; full list of members (8 pages)
26 September 2001Full accounts made up to 30 November 2000 (7 pages)
26 September 2001Full accounts made up to 30 November 2000 (7 pages)
17 December 2000Return made up to 04/11/00; full list of members (7 pages)
17 December 2000Return made up to 04/11/00; full list of members (7 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
12 January 2000Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2000Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
18 November 1999Secretary resigned (1 page)
18 November 1999Registered office changed on 18/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
18 November 1999Secretary resigned (1 page)
18 November 1999Registered office changed on 18/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
18 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 November 1999Director resigned (1 page)
18 November 1999Director resigned (1 page)
18 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Incorporation (15 pages)
4 November 1999Incorporation (15 pages)