Company NameScothouses Limited
Company StatusDissolved
Company NumberSC205394
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)
Dissolution Date25 April 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBrian Patrick Scott
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(5 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 25 April 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Mountcastle Gardens
Edinburgh
Midlothian
EH8 7SR
Scotland
Secretary NameAvril Elliott
NationalityBritish
StatusResigned
Appointed06 September 2000(5 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Gilberstoun
Edinburgh
EH15 2RG
Scotland
Director NameAvril Elliott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address175 Gilberstoun
Edinburgh
EH15 2RG
Scotland
Director NameKeith Menzies Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address200 Gilberstoun
Edinburgh
EH15 2RG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottvehicleservices.com

Location

Registered AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£42,179
Cash£2,657
Current Liabilities£797,207

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

21 July 2006Delivered on: 9 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.179 acres of ground at newlands farm, newlands road, east kilbride.
Outstanding
17 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 addison place, douglas.
Outstanding
6 October 2003Delivered on: 17 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at 8 claremont terrace, glasgow--title number GLA137516.
Outstanding
4 February 2002Delivered on: 13 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 7, glen noble phase 2, wishaw low road.
Outstanding
5 December 2001Delivered on: 10 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Notice of final meeting of creditors (10 pages)
12 July 2016Notice of winding up order (1 page)
12 July 2016Court order notice of winding up (1 page)
12 July 2016Notice of winding up order (1 page)
12 July 2016Registered office address changed from C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2016 (2 pages)
12 July 2016Registered office address changed from C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2016 (2 pages)
12 July 2016Court order notice of winding up (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
20 May 2016Registered office address changed from 8 Mountcastle Gardens Edinburgh EH8 7SR to C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 8 Mountcastle Gardens Edinburgh EH8 7SR to C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA on 20 May 2016 (1 page)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(4 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(4 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (2 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (2 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House (3 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House (3 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages)
31 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(4 pages)
31 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(4 pages)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
24 July 2014Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015.
(2 pages)
24 July 2014Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015.
(2 pages)
24 July 2014Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015.
(2 pages)
24 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(7 pages)
24 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(7 pages)
7 July 2014Termination of appointment of Avril Elliott as a secretary (2 pages)
7 July 2014Termination of appointment of Avril Elliott as a secretary (2 pages)
7 July 2014Termination of appointment of Avril Elliott as a director (2 pages)
7 July 2014Termination of appointment of Avril Elliott as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(8 pages)
8 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Keith Scott on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Avril Elliott on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Avril Elliott on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Keith Scott on 1 January 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Avril Elliott on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Keith Scott on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 October 2009Return made up to 23/03/09; full list of members (4 pages)
1 October 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Return made up to 23/03/08; no change of members (5 pages)
19 March 2009Return made up to 23/03/08; no change of members (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 June 2007Return made up to 23/03/07; no change of members (7 pages)
27 June 2007Return made up to 23/03/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
17 March 2005Return made up to 23/03/05; full list of members (7 pages)
17 March 2005Return made up to 23/03/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
17 October 2003Partic of mort/charge * (5 pages)
17 October 2003Partic of mort/charge * (5 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 July 2002Statement of affairs (7 pages)
15 July 2002Ad 28/11/01--------- £ si 200@1 (2 pages)
15 July 2002Statement of affairs (7 pages)
15 July 2002Ad 28/11/01--------- £ si 200@1 (2 pages)
3 May 2002Return made up to 23/03/02; full list of members (7 pages)
3 May 2002Return made up to 23/03/02; full list of members (7 pages)
13 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
12 October 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 September 2000Memorandum and Articles of Association (9 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 September 2000Memorandum and Articles of Association (9 pages)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)