Company NameScreenautumn Limited
DirectorAnne Ferguson Adam
Company StatusActive
Company NumberSC211965
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Anne Ferguson Adam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 06 December 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraiglea Salterhill
Elgin
Morayshire
IV30 5PT
Scotland
Director NameMr John Main
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunkinty
Elgin
IV30 8RA
Scotland
Secretary NameMrs Anne Ferguson Adam
NationalityBritish
StatusResigned
Appointed05 December 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill
Roseisle
Elgin
IV30 3XN
Scotland
Secretary NameMr Innes Smith
StatusResigned
Appointed01 November 2010(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Secretary NameMiss Lynne Hadden
StatusResigned
Appointed10 October 2012(12 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameMiss Lynne Victoria Hadden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 December 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£40,193
Cash£34,945
Current Liabilities£52,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

19 May 2015Delivered on: 29 May 2015
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Ground to north or airbles raod, motherwell, county of lanark part of LAN180554.
Outstanding

Filing History

29 January 2024Termination of appointment of Lynne Victoria Hadden as a director on 2 December 2023 (1 page)
29 January 2024Termination of appointment of Lynne Hadden as a secretary on 1 December 2023 (1 page)
5 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 December 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
29 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
17 January 2018Notification of Anne Ferguson Adam as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Notification of Anne Ferguson Adam as a person with significant control on 17 January 2018 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 May 2015Registration of charge SC2119650001, created on 19 May 2015 (7 pages)
29 May 2015Registration of charge SC2119650001, created on 19 May 2015 (7 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
27 August 2013Appointment of Miss Lynne Victoria Hadden as a director (2 pages)
27 August 2013Appointment of Miss Lynne Victoria Hadden as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of Innes Smith as a secretary (1 page)
29 October 2012Appointment of Miss Lynne Hadden as a secretary (1 page)
29 October 2012Termination of appointment of Innes Smith as a secretary (1 page)
29 October 2012Appointment of Miss Lynne Hadden as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Anne Adam as a secretary (1 page)
12 September 2011Appointment of Mr Innes Smith as a secretary (1 page)
12 September 2011Appointment of Mr Innes Smith as a secretary (1 page)
12 September 2011Termination of appointment of Anne Adam as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Appointment of Mrs Anne Ferguson Adam as a director (2 pages)
14 July 2010Appointment of Mrs Anne Ferguson Adam as a director (2 pages)
14 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page)
19 February 2010Termination of appointment of John Main as a director (1 page)
19 February 2010Termination of appointment of John Main as a director (1 page)
14 October 2009Director's details changed for John Main on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Main on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for John Main on 1 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 January 2009Return made up to 13/10/08; full list of members (3 pages)
5 January 2009Return made up to 13/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 13/10/06; full list of members (6 pages)
3 November 2006Return made up to 13/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2003Return made up to 13/10/03; full list of members (6 pages)
28 October 2003Return made up to 13/10/03; full list of members (6 pages)
27 August 2003Registered office changed on 27/08/03 from: 115 south street elgin moray IV30 1JD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 115 south street elgin moray IV30 1JD (1 page)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 October 2001Return made up to 13/10/01; full list of members (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Memorandum and Articles of Association (9 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Memorandum and Articles of Association (9 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
13 October 2000Incorporation (13 pages)
13 October 2000Incorporation (13 pages)