Company NameScotmint Limited
DirectorRobert John Brannagan
Company StatusActive
Company NumberSC229898
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Robert John Brannagan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleNumismatist
Country of ResidenceScotland
Correspondence Address2 Bishops Park, Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary NameR Iain Gardner & Co Ca (Corporation)
StatusCurrent
Appointed04 April 2002(same day as company formation)
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescotmint.com
Telephone01292 268244
Telephone regionAyr

Location

Registered Address2 Bishops Park, Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1000 at £1Robert John Brannagan
100.00%
Ordinary

Financials

Year2014
Net Worth£141,413
Cash£1,053
Current Liabilities£42,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

13 May 2008Delivered on: 20 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 sandgate, ayr AYR80810.
Outstanding
23 April 2008Delivered on: 7 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2004Delivered on: 24 September 2004
Satisfied on: 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 5 main street, ayr AYR51749.
Fully Satisfied

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Director's details changed for Mr Robert John Brannagan on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Robert John Brannagan on 18 December 2017 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(4 pages)
22 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Secretary's details changed for R Iain Gardner & Co Ca on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Robert John Brannagan on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for R Iain Gardner & Co Ca on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Robert John Brannagan on 22 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 March 2008Return made up to 21/03/08; full list of members (3 pages)
23 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 32 granville street glasgow lanarkshire G3 7DR (1 page)
15 November 2005Registered office changed on 15/11/05 from: 32 granville street glasgow lanarkshire G3 7DR (1 page)
6 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Registered office changed on 14/06/05 from: 2 bishop's park thorntonhall glasgow G74 5AF (1 page)
14 June 2005Registered office changed on 14/06/05 from: 2 bishop's park thorntonhall glasgow G74 5AF (1 page)
30 March 2005Return made up to 21/03/05; full list of members (2 pages)
30 March 2005Return made up to 21/03/05; full list of members (2 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 September 2004Partic of mort/charge * (6 pages)
24 September 2004Partic of mort/charge * (6 pages)
23 March 2004Return made up to 21/03/04; full list of members (6 pages)
23 March 2004Return made up to 21/03/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
17 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
26 March 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
4 April 2002Incorporation (16 pages)
4 April 2002Incorporation (16 pages)