Company NameScotia Supply Co. Ltd.
DirectorGordon Hunter
Company StatusActive
Company NumberSC202132
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Gordon Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLogans House Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
Secretary NameMr Thomas Daniel Gibbons
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Birkfield Loan
Carluke
Lanarkshire
ML8 4PY
Scotland
Secretary NameAngela Jane Hunter
NationalityBritish
StatusResigned
Appointed22 December 2005(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2017)
RoleManager
Correspondence Address100 Falkirk Road
Larbert
Stirlingshire
FK5 3NQ
Scotland

Contact

Websitescotia-supplies.com
Email address[email protected]
Telephone01324 557500
Telephone regionFalkirk

Location

Registered AddressLogans House
Lochlands Industrial Estate
Larbert
Falkirk
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£124,892
Cash£18,995
Current Liabilities£740,700

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

9 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

8 November 2023Registered office address changed from Suite 14 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW Scotland to Logans House Lochlands Industrial Estate Larbert Falkirk FK5 3NS on 8 November 2023 (1 page)
12 October 2023Registered office address changed from C/O Avondale Chartered Accountants 148 - 150 Cumbernauld Road Muirhead Glasgow G69 9DX to Suite 14 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
6 October 2023Appointment of Mrs Janice Smith as a secretary on 29 September 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 11
(3 pages)
17 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Termination of appointment of Angela Jane Hunter as a secretary on 1 April 2017 (1 page)
4 July 2017Termination of appointment of Angela Jane Hunter as a secretary on 1 April 2017 (1 page)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
4 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 September 2010Registered office address changed from Logans House Lochlands Larbert FK5 3NS on 4 September 2010 (1 page)
4 September 2010Registered office address changed from Logans House Lochlands Larbert FK5 3NS on 4 September 2010 (1 page)
4 September 2010Registered office address changed from Logans House Lochlands Larbert FK5 3NS on 4 September 2010 (1 page)
21 January 2010Secretary's details changed for Angela Jane Hunter on 18 January 2010 (1 page)
21 January 2010Director's details changed for Gordon Hunter on 18 January 2010 (2 pages)
21 January 2010Secretary's details changed for Angela Jane Hunter on 18 January 2010 (1 page)
21 January 2010Director's details changed for Gordon Hunter on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Gordon Hunter on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Gordon Hunter on 12 November 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Registered office changed on 30/08/07 from: tryst house 13 campbell drive larbert FK5 4PP (1 page)
30 August 2007Registered office changed on 30/08/07 from: tryst house 13 campbell drive larbert FK5 4PP (1 page)
12 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
1 December 2005Return made up to 06/12/05; full list of members (6 pages)
1 December 2005Return made up to 06/12/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 November 2004Return made up to 06/12/04; full list of members (6 pages)
23 November 2004Return made up to 06/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 2004Registered office changed on 05/01/04 from: unit 5 donaldson crescent southbank business park kirkintilloch G66 1XF (1 page)
5 January 2004Registered office changed on 05/01/04 from: unit 5 donaldson crescent southbank business park kirkintilloch G66 1XF (1 page)
13 August 2003Registered office changed on 13/08/03 from: unit 3A, woodilee industrial estate woodilee road kirkintilloch G66 3TU (1 page)
13 August 2003Registered office changed on 13/08/03 from: unit 3A, woodilee industrial estate woodilee road kirkintilloch G66 3TU (1 page)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
28 March 2002Company name changed scotia slate supply company limi ted\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed scotia slate supply company limi ted\certificate issued on 28/03/02 (2 pages)
11 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
6 December 1999Incorporation (16 pages)
6 December 1999Incorporation (16 pages)