Company NameSt & Jj Limited
DirectorsTom Reid Bruce-Jones and Alan Graham Milne
Company StatusActive
Company NumberSC239865
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Previous NameDMWS 593 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tom Reid Bruce-Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Andrew Kissock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowans
Smithy Loan
Dunblane
Perthshire
FK15 0HQ
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Robin Teacher Stevenson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed28 February 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Ian Alexander Pirie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJames Jones & Sons Ltd Broomage Avenue
Larbert
Stirlingshire
FK5 4NQ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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 MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 August 2023Appointment of Mr Alan Graham Milne as a director on 1 August 2023 (2 pages)
7 August 2023Termination of appointment of Tracy Jayne Trotter as a director on 31 July 2023 (1 page)
7 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2021 (3 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2017 (3 pages)
14 October 2022Second filing of the annual return made up to 19 November 2014 (23 pages)
14 October 2022Second filing of the annual return made up to 19 November 2013 (22 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2016 (3 pages)
14 October 2022Second filing of the annual return made up to 19 November 2012 (23 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2019 (3 pages)
14 October 2022Second filing of the annual return made up to 19 November 2015 (23 pages)
14 October 2022Second filing of the annual return made up to 19 November 2011 (23 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2020 (3 pages)
14 October 2022Second filing of the annual return made up to 19 November 2009 (23 pages)
14 October 2022Second filing of Confirmation Statement dated 19 November 2018 (3 pages)
14 October 2022Second filing of the annual return made up to 19 November 2010 (23 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 January 2021Confirmation statement made on 19 November 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(3 pages)
20 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 October 2020Termination of appointment of Alasdair James Miller as a director on 8 October 2020 (1 page)
29 November 2019Confirmation statement made on 19 November 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(3 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2019Appointment of Mr Tom Reid Bruce-Jones as a director on 6 September 2019 (2 pages)
7 February 2019Second filing for the termination of Ian Alexander Pirrie as a director (5 pages)
31 January 2019Termination of appointment of Ian Alexander Pirie as a director on 19 December 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 07/02/2019
(1 page)
31 January 2019Appointment of Mr Alasdair James Miller as a director on 1 January 2019 (2 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(3 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 September 2018Termination of appointment of Robin Teacher Stevenson as a director on 25 September 2018 (1 page)
1 December 2017Confirmation statement made on 19 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 November 201619/11/16 Statement of Capital gbp 600000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2022
(6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 600,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(5 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 600,000
(5 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 600,000
(5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 600,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(5 pages)
15 December 2014Director's details changed for Mr Norman Robert Scott on 1 November 2014 (2 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 600,000
(5 pages)
15 December 2014Director's details changed for Mr Norman Robert Scott on 1 November 2014 (2 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 600,000
(5 pages)
15 December 2014Director's details changed for Mr Norman Robert Scott on 1 November 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 600,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(5 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 600,000
(5 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 600,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Director's details changed for Ian Alexander Pirie on 31 October 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Norman Robert Scott on 31 October 2011 (1 page)
6 January 2012Secretary's details changed for Mr Norman Robert Scott on 31 October 2011 (1 page)
6 January 2012Director's details changed for Robin Teacher Stevenson on 31 October 2011 (2 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(5 pages)
6 January 2012Director's details changed for Robin Teacher Stevenson on 31 October 2011 (2 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Ian Alexander Pirie on 31 October 2011 (2 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (10 pages)
27 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 January 2011Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(7 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
14 January 2011Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 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)
1 December 2009Director's details changed for Robin Teacher Stevenson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/10/2022
(6 pages)
1 December 2009Director's details changed for Robin Teacher Stevenson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Robin Teacher Stevenson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Alexander Pirie on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Ian Alexander Pirie on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Alexander Pirie on 1 October 2009 (2 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 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)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
17 December 2008Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
17 December 2008Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2008Director appointed ian alexander pirie (2 pages)
3 July 2008Appointment terminated director john kissock (1 page)
3 July 2008Director appointed ian alexander pirie (2 pages)
3 July 2008Appointment terminated director john kissock (1 page)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 December 2005Return made up to 19/11/05; full list of members (3 pages)
16 December 2005Return made up to 19/11/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 December 2004 (8 pages)
9 August 2005Full accounts made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 19/11/04; full list of members (3 pages)
21 January 2005Return made up to 19/11/04; full list of members (3 pages)
18 June 2004Company name changed dmws 593 LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed dmws 593 LIMITED\certificate issued on 18/06/04 (2 pages)
13 May 2004Full accounts made up to 31 December 2003 (8 pages)
13 May 2004Full accounts made up to 31 December 2003 (8 pages)
13 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 January 2004Return made up to 19/11/03; full list of members (8 pages)
5 January 2004Return made up to 19/11/03; full list of members (8 pages)
11 June 2003Particulars of contract relating to shares (5 pages)
11 June 2003Particulars of contract relating to shares (5 pages)
11 June 2003Ad 20/05/03--------- £ si 293500@1=293500 £ ic 306500/600000 (2 pages)
11 June 2003Ad 20/05/03--------- £ si 293500@1=293500 £ ic 306500/600000 (2 pages)
29 May 2003Nc inc already adjusted 20/05/03 (1 page)
29 May 2003Ad 20/05/03--------- £ si 306498@1=306498 £ ic 2/306500 (2 pages)
29 May 2003Nc inc already adjusted 20/05/03 (1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Ad 20/05/03--------- £ si 306498@1=306498 £ ic 2/306500 (2 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
19 March 2003Registered office changed on 19/03/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
19 March 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
19 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
19 November 2002Incorporation (36 pages)
19 November 2002Incorporation (36 pages)