Company NameScott2B Limited
Company StatusDissolved
Company NumberSC225374
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Adam Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address35 Woodlands Road
Lundin Links
Leven
Fife
KY8 6HG
Scotland
Director NameMrs Rachel Margaret Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Secretary NameRachel Margaret Brown
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Woodlands Road
Lundin Links
Leven
Fife
KY8 6HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescott2b.co.uk

Location

Registered Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,174
Cash£8,395
Current Liabilities£40,372

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
18 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Appointment of Mrs Rachel Margaret Brown as a director on 1 January 2016 (2 pages)
8 February 2016Termination of appointment of Rachel Margaret Brown as a secretary on 1 January 2016 (1 page)
8 February 2016Termination of appointment of Rachel Margaret Brown as a secretary on 1 January 2016 (1 page)
8 February 2016Appointment of Mrs Rachel Margaret Brown as a director on 1 January 2016 (2 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
13 August 2014Director's details changed for Mr Thomas Adam Brown on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Thomas Adam Brown on 1 August 2014 (2 pages)
13 August 2014Secretary's details changed for Rachel Margaret Brown on 1 August 2014 (1 page)
13 August 2014Secretary's details changed for Rachel Margaret Brown on 1 August 2014 (1 page)
13 August 2014Secretary's details changed for Rachel Margaret Brown on 1 August 2014 (1 page)
13 August 2014Director's details changed for Mr Thomas Adam Brown on 1 August 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 November 2009Director's details changed for Thomas Adam Brown on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Thomas Adam Brown on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Thomas Adam Brown on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 January 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 December 2005Return made up to 15/11/05; full list of members (2 pages)
13 December 2005Return made up to 15/11/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
16 November 2004Return made up to 15/11/04; full list of members (6 pages)
16 November 2004Return made up to 15/11/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
26 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
19 November 2003Return made up to 15/11/03; full list of members (6 pages)
19 November 2003Return made up to 15/11/03; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: 1A torphichen street edinburgh midlothian EH3 8HX (1 page)
1 September 2003Registered office changed on 01/09/03 from: 1A torphichen street edinburgh midlothian EH3 8HX (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
29 November 2001Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2001Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
15 November 2001Incorporation (13 pages)
15 November 2001Incorporation (13 pages)