Company NameElectric Scribe 2000 Limited
DirectorAlan Laverton Barclay
Company StatusActive
Company NumberSC214214
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAlan Laverton Barclay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address118 Stanley Street
Aberdeen
Aberdeenshire
AB10 6UQ
Scotland
Director NameChristiane Barclay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleAdministration
Correspondence Address8 Stanley Street
Aberdeen
AB10 6UR
Scotland
Secretary NameAlan Laverton Barclay
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleEngineer
Correspondence Address8 Stanley Street
Aberdeen
AB10 6UR
Scotland
Secretary NameMorag Barclay
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleParalegal
Correspondence Address7 Porthill Court
Aberdeen
AB1 1DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteescribe.co.uk
Telephone01224 591779
Telephone regionAberdeen

Location

Registered Address19 Bon Accord Crescent
Aberdeen
Scotland
AB11 6DE
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Alan Barclay
80.00%
Ordinary
5 at £1Abigail Barclay
5.00%
Ordinary
5 at £1Emily Barclay
5.00%
Ordinary
5 at £1Rebecca Barclay
5.00%
Ordinary
5 at £1Sebastian Barclay
5.00%
Ordinary

Financials

Year2014
Net Worth£6,407
Cash£18,628
Current Liabilities£43,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

28 April 2004Delivered on: 14 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 356 holburn street, aberdeen.
Outstanding
25 July 2002Delivered on: 7 August 2002
Satisfied on: 11 August 2015
Persons entitled: National Westminster Bank 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.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
1 March 2021Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
25 January 2017Satisfaction of charge 2 in full (4 pages)
25 January 2017Satisfaction of charge 2 in full (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Satisfaction of charge 1 in full (8 pages)
11 August 2015Satisfaction of charge 1 in full (8 pages)
16 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 February 2010Director's details changed for Alan Laverton Barclay on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alan Laverton Barclay on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alan Laverton Barclay on 4 February 2010 (2 pages)
4 October 2009Termination of appointment of Morag Barclay as a secretary (1 page)
4 October 2009Termination of appointment of Morag Barclay as a secretary (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 March 2009Return made up to 28/12/08; full list of members (4 pages)
3 March 2009Return made up to 28/12/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Director's change of particulars / alan laverton barclay / 01/01/2008 (1 page)
12 September 2008Director's change of particulars / alan laverton barclay / 01/01/2008 (1 page)
3 March 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 28/12/06; full list of members (8 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Return made up to 28/12/06; full list of members (8 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 June 2006Registered office changed on 13/06/06 from: 8 stanley street aberdeen aberdeenshire AB10 6UR (1 page)
13 June 2006Registered office changed on 13/06/06 from: 8 stanley street aberdeen aberdeenshire AB10 6UR (1 page)
22 January 2006Return made up to 28/12/05; full list of members (3 pages)
22 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 May 2004Partic of mort/charge * (5 pages)
14 May 2004Partic of mort/charge * (5 pages)
14 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 August 2002Partic of mort/charge * (6 pages)
7 August 2002Partic of mort/charge * (6 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Ad 28/12/00-28/12/01 £ si 100@1 (2 pages)
6 February 2002Ad 28/12/00-28/12/01 £ si 100@1 (2 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
28 December 2000Incorporation (16 pages)
28 December 2000Incorporation (16 pages)