Company NameScottish Fashion International Limited
DirectorLynda Hay
Company StatusActive
Company NumberSC203515
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lynda Hay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(17 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr John Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameDouglas Henderson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address5 Blackie House
Lady Stairs Close
Edinburgh
EH1 1NY
Scotland
Director NameJohn Frank Stamford Pratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2005)
RoleChartered Accountant
Correspondence Address43 Old Abbey Road
North Berwick
East Lothian
EH39 4BP
Scotland
Director NameBarry Douglass Davies
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Redcliffe Road
Napperley Park
Nottingham
Nottinghamshire
NG3 5BW
Secretary NameChristine Joyce Burbidge
NationalityBritish
StatusResigned
Appointed15 February 2007(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 February 2016)
RoleRetired
Correspondence Address2a The Causeway
Stowbridge
King's Lynn
Norfolk
PE34 3PP
Director NameMr Stewart Douglas Johnstone Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 January 2018)
RoleFinancial Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Blackwood Green
Dunfermline
Fife
KY11 8QG
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mrs Betty Alicia Davies
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
12 June 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
3 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Christine Joyce Burbidge as a secretary on 4 February 2016 (1 page)
29 August 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
14 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
20 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
19 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 January 2018Appointment of Mrs Lynda Hay as a director on 22 January 2018 (2 pages)
24 January 2018Termination of appointment of Stewart Douglas Johnstone Cooper as a director on 22 January 2018 (1 page)
24 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Director's details changed for Mr Stewart Douglas Johnstone Cooper on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Stewart Douglas Johnstone Cooper on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Termination of appointment of Barry Davies as a director (1 page)
26 January 2012Appointment of Mr Stewart Cooper as a director (2 pages)
26 January 2012Appointment of Mr Stewart Cooper as a director (2 pages)
26 January 2012Termination of appointment of Barry Davies as a director (1 page)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 March 2010Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Return made up to 01/02/09; full list of members (3 pages)
3 March 2009Return made up to 01/02/09; full list of members (3 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 February 2006Return made up to 01/02/06; full list of members (6 pages)
17 February 2006Return made up to 01/02/06; full list of members (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 January 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 January 2002Return made up to 01/02/02; full list of members (6 pages)
30 January 2002Return made up to 01/02/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
31 May 2001Registered office changed on 31/05/01 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
28 July 2000Company name changed balfman (no 119) LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed balfman (no 119) LIMITED\certificate issued on 31/07/00 (2 pages)
1 February 2000Incorporation (16 pages)
1 February 2000Incorporation (16 pages)