Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Karen Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abertay Gardens Broughty Ferry Dundee Angus DD5 2RR Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hillview Court Halbeath Dunfermline Fife KY12 0WP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottgroupltd.com |
---|
Registered Address | Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
8 February 2002 | Delivered 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 |
---|
7 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page) |
---|---|
7 June 2023 | Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
25 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
6 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Secretary's details changed for Mr Norman Robert Scott on 30 September 2011 (1 page) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Secretary's details changed for Mr Norman Robert Scott on 30 September 2011 (1 page) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (2 pages) |
11 November 2009 | Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
11 November 2009 | Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
11 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
24 April 2009 | Appointment terminated director karen hunter (1 page) |
24 April 2009 | Appointment terminated director tracy trotter (1 page) |
24 April 2009 | Appointment terminated director tracy trotter (1 page) |
24 April 2009 | Appointment terminated director karen hunter (1 page) |
5 November 2008 | Director's change of particulars / karen hunter / 04/08/2008 (2 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 November 2008 | Director's change of particulars / karen hunter / 04/08/2008 (2 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 November 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
5 November 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (2 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (2 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
6 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
4 February 2003 | Return made up to 16/10/02; full list of members (7 pages) |
4 February 2003 | Return made up to 16/10/02; full list of members (7 pages) |
3 February 2003 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
3 February 2003 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
7 January 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 January 2003 | Full accounts made up to 31 October 2002 (12 pages) |
19 February 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Partic of mort/charge * (6 pages) |
17 October 2001 | New director appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (1 page) |
17 October 2001 | New director appointed (1 page) |
17 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |