Company NameScotia Solutions (Scotland) Limited
DirectorsJohn Joseph Nolan and Moira Laycock Nolan
Company StatusActive
Company NumberSC219967
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Joseph Nolan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Shamrock Street
Dundee
Angus
DD4 7AQ
Scotland
Director NameMrs Moira Laycock Nolan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Shamrock Street
Dundee
Angus
DD4 7AQ
Scotland
Secretary NameMrs Moira Laycock Nolan
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Shamrock Street
Dundee
Angus
DD4 7AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 525786
Telephone regionDundee

Location

Registered Address8 Shamrock Street
Dundee
DD4 7AQ
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£34,217
Cash£6,772
Current Liabilities£197,482

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

29 July 2008Delivered on: 7 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 September 2001Delivered on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 June 2018Notification of Moira Laycock Nolan as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
10 June 2010Director's details changed for John J Nolan on 10 June 2010 (2 pages)
10 June 2010Director's details changed for John J Nolan on 10 June 2010 (2 pages)
9 June 2010Director's details changed for Moira Laycock Nolan on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Moira Laycock Nolan on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Moira Laycock Nolan on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2007Return made up to 07/06/07; no change of members (7 pages)
17 July 2007Return made up to 07/06/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 May 2003Return made up to 07/06/03; full list of members (7 pages)
29 May 2003Return made up to 07/06/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
17 April 2002Accounting reference date extended from 31/12/01 to 30/09/02 (1 page)
17 April 2002Accounting reference date extended from 31/12/01 to 30/09/02 (1 page)
27 September 2001Partic of mort/charge * (6 pages)
27 September 2001Partic of mort/charge * (6 pages)
22 June 2001Company name changed discovery distribution services LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed discovery distribution services LIMITED\certificate issued on 22/06/01 (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
7 June 2001Incorporation (16 pages)
7 June 2001Incorporation (16 pages)