Company NameScottish Thirty-Seven Group Limited
Company StatusActive
Company NumberSC207319
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport

Directors

Director NameSteven Ramage
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address114/2 Rose Street South Lane
New Town
Edinburgh
EH2 3JG
Scotland
Director NameMr Nicholas Chadha
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleActuary
Country of ResidenceScotland
Correspondence Address7/6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameMr Andrew Charles Blakeley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(13 years, 9 months after company formation)
Appointment Duration10 years
RoleSenior Project Engineer (Track)
Country of ResidenceScotland
Correspondence Address5 Hillcrest Square
Falkirk
FK2 0GR
Scotland
Secretary NameMr Nicholas Chadha
StatusCurrent
Appointed10 March 2014(13 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address7/6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameMr Alasdair Eadington
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Lanton Road
Falkirk
FK2 8SR
Scotland
Director NameJohn Edward Collinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleDriver
Correspondence Address26 Midlock Street
Glasgow
G51 1SJ
Scotland
Secretary NameJohn Edward Collinson
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleDriver
Correspondence Address26 Midlock Street
Glasgow
G51 1SJ
Scotland
Director NameMr Neil Alexander McDonald
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2001(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2020)
RoleAnalyst/Programmer
Country of ResidenceScotland
Correspondence Address143/8 South Gyle Wynd
Edinburgh
Lothian
EH12 9EY
Scotland
Director NameDavid Smail
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(4 years after company formation)
Appointment Duration18 years, 3 months (resigned 08 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address84 Glen View Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Director NameMr Grant Alexander Fleming
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2014)
RoleDepartment Manager
Country of ResidenceScotland
Correspondence Address1d Charles Avenue
Renfrew
Renfrewshire
PA4 8RS
Scotland
Secretary NameMr Grant Alexander Fleming
NationalityBritish
StatusResigned
Appointed22 June 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2014)
RoleDepartment Manager
Country of ResidenceScotland
Correspondence Address1d Charles Avenue
Renfrew
Renfrewshire
PA4 8RS
Scotland

Contact

Telephone0131 2266665
Telephone regionEdinburgh

Location

Registered Address114/2 Rose Street South Lane
New Town
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

5.5k at £1David Dibben
6.05%
Ordinary
4k at £1Graeme Moyse
4.40%
Ordinary
2.1k at £1Guy Houston
2.31%
Ordinary
1.9k at £1John Edward Collinson
2.11%
Ordinary
1.9k at £1David Smail
2.09%
Ordinary
1.8k at £1Alasdair Taylor
2.00%
Ordinary
-OTHER
18.81%
-
12.3k at £1Steven Ramage
13.57%
Ordinary
11.2k at £1Neil McDonald
12.30%
Ordinary
11.1k at £1Nicholas Chadha
12.17%
Ordinary
9.6k at £1David Bechelli
10.56%
Ordinary
1.7k at £1Iain Waugh
1.89%
Ordinary
1.7k at £1Alison Simpson
1.87%
Ordinary
1.5k at £1Matt Smith
1.66%
Ordinary
1.3k at £1Mick Collins
1.43%
Ordinary
1.3k at £1Mark Lyons
1.37%
Ordinary
1000 at £1Jennifer Gorrie
1.10%
Ordinary
1000 at £1Kevin Mccallum
1.10%
Ordinary
1000 at £1Raymond Jackson
1.10%
Ordinary
975 at £1Justin Kirkhope
1.07%
Ordinary
955 at £1Douglas Young
1.05%
Ordinary

Financials

Year2014
Net Worth£81,918
Cash£4,795
Current Liabilities£274

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
6 December 2023Register inspection address has been changed from 15 Forbes Road Edinburgh EH10 4EG Scotland to 13 Dalrymple Crescent Edinburgh EH9 2NX (1 page)
10 October 2023Director's details changed for Mr Nicholas Chadha on 29 September 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Nicholas Chadha on 25 September 2023 (1 page)
15 July 2023Director's details changed for Mr Nicholas Chadha on 27 June 2023 (2 pages)
15 July 2023Secretary's details changed for Mr Nicholas Chadha on 27 June 2023 (1 page)
15 July 2023Register inspection address has been changed from C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL Scotland to 15 Forbes Road Edinburgh EH10 4EG (1 page)
3 June 2023Confirmation statement made on 19 May 2023 with updates (13 pages)
7 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 September 2022Termination of appointment of David Smail as a director on 8 September 2022 (1 page)
1 June 2022Confirmation statement made on 19 May 2022 with updates (13 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 May 2021Confirmation statement made on 19 May 2021 with updates (13 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (13 pages)
2 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 February 2020Appointment of Mr Alasdair Eadington as a director on 1 February 2020 (2 pages)
2 February 2020Termination of appointment of Neil Alexander Mcdonald as a director on 1 February 2020 (1 page)
2 June 2019Confirmation statement made on 19 May 2019 with updates (13 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (13 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (14 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (14 pages)
12 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
12 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
6 June 2016Director's details changed for David Smail on 1 December 2015 (2 pages)
6 June 2016Director's details changed for David Smail on 1 December 2015 (2 pages)
5 June 2016Director's details changed for David Smail on 1 December 2015 (2 pages)
5 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 105,812
(17 pages)
5 June 2016Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG (1 page)
5 June 2016Director's details changed for David Smail on 1 December 2015 (2 pages)
5 June 2016Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG (1 page)
5 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 105,812
(17 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
6 December 2015Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page)
6 December 2015Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page)
6 December 2015Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page)
6 December 2015Secretary's details changed for Mr Nicholas Chadha on 28 November 2015 (1 page)
6 December 2015Director's details changed for Mr Nicholas Chadha on 28 November 2015 (2 pages)
6 December 2015Director's details changed for Mr Nicholas Chadha on 28 November 2015 (2 pages)
6 December 2015Secretary's details changed for Mr Nicholas Chadha on 28 November 2015 (1 page)
6 December 2015Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90,928
(15 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90,928
(15 pages)
23 February 2015Micro company accounts made up to 31 May 2014 (4 pages)
23 February 2015Micro company accounts made up to 31 May 2014 (4 pages)
15 June 2014Register(s) moved to registered office address (1 page)
15 June 2014Register(s) moved to registered office address (1 page)
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 75,849
(14 pages)
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 75,849
(14 pages)
3 April 2014Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014 (2 pages)
3 April 2014Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014 (2 pages)
1 April 2014Appointment of Mr Andrew Charles Blakeley as a director (2 pages)
1 April 2014Appointment of Mr Andrew Charles Blakeley as a director (2 pages)
31 March 2014Termination of appointment of Grant Fleming as a director (1 page)
31 March 2014Termination of appointment of Grant Fleming as a director (1 page)
31 March 2014Appointment of Mr Nicholas Chadha as a secretary (2 pages)
31 March 2014Appointment of Mr Nicholas Chadha as a secretary (2 pages)
9 March 2014Termination of appointment of Grant Fleming as a secretary (1 page)
9 March 2014Termination of appointment of Grant Fleming as a secretary (1 page)
9 March 2014Termination of appointment of Grant Fleming as a secretary (1 page)
9 March 2014Termination of appointment of Grant Fleming as a secretary (1 page)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
16 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
16 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
15 June 2012Director's details changed for Mr Nicholas Chadha on 23 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Nicholas Chadha on 23 January 2012 (2 pages)
1 April 2012Register(s) moved to registered inspection location (1 page)
1 April 2012Register(s) moved to registered inspection location (1 page)
11 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 44,065
(3 pages)
11 March 2012Register inspection address has been changed from C/O Nicholas Chadha 11/6 Caledonian Road Edinburgh EH11 2DA United Kingdom (1 page)
11 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 44,065
(3 pages)
11 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 44,065
(3 pages)
11 March 2012Register inspection address has been changed from C/O Nicholas Chadha 11/6 Caledonian Road Edinburgh EH11 2DA United Kingdom (1 page)
15 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
12 June 2011Register(s) moved to registered office address (1 page)
12 June 2011Register(s) moved to registered office address (1 page)
12 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
12 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (25 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (25 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Steven Ramage on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Grant Alexander Fleming on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Nicholas Chadha on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Neil Mcdonald on 19 March 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr Nicholas Chadha on 19 March 2010 (2 pages)
9 June 2010Director's details changed for David Smail on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Neil Mcdonald on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Steven Ramage on 19 March 2010 (2 pages)
9 June 2010Director's details changed for David Smail on 19 March 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr Grant Alexander Fleming on 19 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 19/05/09; full list of members (21 pages)
26 May 2009Return made up to 19/05/09; full list of members (21 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 October 2008Ad 22/10/08\gbp si 2279@1=2279\gbp ic 28826/31105\ (3 pages)
23 October 2008Ad 22/10/08\gbp si 2279@1=2279\gbp ic 28826/31105\ (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
24 July 2008Appointment terminated director john collinson (1 page)
24 July 2008Secretary appointed mr grant alexander fleming (1 page)
24 July 2008Secretary appointed mr grant alexander fleming (1 page)
24 July 2008Appointment terminated director john collinson (1 page)
24 July 2008Director appointed mr grant alexander fleming (1 page)
24 July 2008Director appointed mr grant alexander fleming (1 page)
21 July 2008Appointment terminated secretary john collinson (1 page)
21 July 2008Director appointed mr nicholas chadha (1 page)
21 July 2008Appointment terminated secretary john collinson (1 page)
21 July 2008Director appointed mr nicholas chadha (1 page)
16 June 2008Return made up to 19/05/08; full list of members (20 pages)
16 June 2008Return made up to 19/05/08; full list of members (20 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
18 June 2007Ad 15/05/07--------- £ si 905@1 (4 pages)
18 June 2007Ad 15/05/07--------- £ si 905@1 (4 pages)
18 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
21 June 2006Return made up to 19/05/06; full list of members (12 pages)
21 June 2006Return made up to 19/05/06; full list of members (12 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 May 2006Ad 27/04/06--------- £ si 605@1=605 £ ic 27256/27861 (2 pages)
3 May 2006Ad 27/04/06--------- £ si 605@1=605 £ ic 27256/27861 (2 pages)
8 June 2005Return made up to 19/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2005Return made up to 19/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Ad 25/05/05--------- £ si 545@1=545 £ ic 26711/27256 (2 pages)
2 June 2005Ad 25/05/05--------- £ si 545@1=545 £ ic 26711/27256 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
14 June 2004Return made up to 19/05/04; no change of members (5 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 19/05/04; no change of members (5 pages)
26 April 2004Ad 24/04/04--------- £ si 1335@1=1335 £ ic 25436/26771 (3 pages)
26 April 2004Ad 24/04/04--------- £ si 1335@1=1335 £ ic 25436/26771 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
8 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
8 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
7 May 2003Ad 01/05/03--------- £ si 1855@1=1855 £ ic 23281/25136 (3 pages)
7 May 2003Ad 01/05/03--------- £ si 1855@1=1855 £ ic 23281/25136 (3 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
11 June 2002Return made up to 19/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 19/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Ad 30/05/02--------- £ si 200@1=200 £ ic 23081/23281 (3 pages)
11 June 2002Ad 30/05/02--------- £ si 200@1=200 £ ic 23081/23281 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 33 millburn court inverness inverness-shire IV2 3PW (1 page)
11 March 2002Registered office changed on 11/03/02 from: 33 millburn court inverness inverness-shire IV2 3PW (1 page)
20 February 2002Ad 16/02/02--------- £ si 1993@1=1993 £ ic 21088/23081 (6 pages)
20 February 2002Ad 16/02/02--------- £ si 1993@1=1993 £ ic 21088/23081 (6 pages)
28 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(16 pages)
28 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(16 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
10 October 2000Ad 01/10/00--------- £ si 21138@1=21138 £ ic 2/21140 (10 pages)
10 October 2000Ad 01/10/00--------- £ si 21138@1=21138 £ ic 2/21140 (10 pages)
19 May 2000Incorporation (21 pages)
19 May 2000Incorporation (21 pages)