Company NameScott Pallet Management Services Limited
DirectorAlan Graham Milne
Company StatusActive - Proposal to Strike off
Company NumberSC224282
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(21 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Karen Hunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abertay Gardens
Broughty Ferry
Dundee
Angus
DD5 2RR
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Hillview Court
Halbeath
Dunfermline
Fife
KY12 0WP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottgroupltd.com

Location

Registered AddressUnit 7, Halbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

8 February 2002Delivered on: 19 February 2002
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 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
25 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Mr Norman Robert Scott on 30 September 2011 (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Mr Norman Robert Scott on 30 September 2011 (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (2 pages)
11 November 2009Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
11 November 2009Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page)
11 November 2009Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
24 April 2009Appointment terminated director karen hunter (1 page)
24 April 2009Appointment terminated director tracy trotter (1 page)
24 April 2009Appointment terminated director tracy trotter (1 page)
24 April 2009Appointment terminated director karen hunter (1 page)
5 November 2008Director's change of particulars / karen hunter / 04/08/2008 (2 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 November 2008Director's change of particulars / karen hunter / 04/08/2008 (2 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 November 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
5 November 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Return made up to 16/10/07; full list of members (2 pages)
25 October 2007Return made up to 16/10/07; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 July 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Full accounts made up to 31 December 2005 (14 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 16/10/05; full list of members (3 pages)
10 November 2005Return made up to 16/10/05; full list of members (3 pages)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 June 2005Full accounts made up to 31 July 2004 (13 pages)
1 June 2005Full accounts made up to 31 July 2004 (13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
17 November 2004Return made up to 16/10/04; full list of members (2 pages)
17 November 2004Return made up to 16/10/04; full list of members (2 pages)
12 May 2004Full accounts made up to 31 July 2003 (14 pages)
12 May 2004Full accounts made up to 31 July 2003 (14 pages)
6 October 2003Return made up to 16/10/03; full list of members (7 pages)
6 October 2003Return made up to 16/10/03; full list of members (7 pages)
4 February 2003Return made up to 16/10/02; full list of members (7 pages)
4 February 2003Return made up to 16/10/02; full list of members (7 pages)
3 February 2003Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
3 February 2003Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
7 January 2003Full accounts made up to 31 October 2002 (12 pages)
7 January 2003Full accounts made up to 31 October 2002 (12 pages)
19 February 2002Partic of mort/charge * (6 pages)
19 February 2002Partic of mort/charge * (6 pages)
17 October 2001New director appointed (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (1 page)
17 October 2001New director appointed (1 page)
17 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)