Company NameScot Industrial Products Limited
Company StatusDissolved
Company NumberSC240428
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month 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 Daniel McMullen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleSales Distribution
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameElisabeth McMullen
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr John Donnelly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSales/Distribution
Country of ResidenceScotland
Correspondence Address25 Gordon Avenue
Glasgow
G69 6HJ
Scotland
Secretary NameMr Daniel McMullen
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSales Distribution
Country of ResidenceScotland
Correspondence Address17 Burntbroom Gardens
Glasgow
G69 7NB
Scotland
Director NamePaul Tallett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Strathmore Walk
Coatbridge
Lanarkshire
ML5 4HJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitescotind.co.uk
Telephone01698 828512
Telephone regionMotherwell

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£74,977
Cash£35,476
Current Liabilities£416,487

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 September 2010Delivered on: 8 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 rosendale way, blantyre, glasgow LAN33964.
Outstanding
2 September 2010Delivered on: 7 September 2010
Persons entitled: West of Scotland Loan Fund Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 rosendale way, blantyre LAN33964.
Outstanding
25 August 2010Delivered on: 3 September 2010
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 March 2008Delivered on: 27 March 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (3 pages)
15 October 2019Registered office address changed from 2 Rosendale Way Blantyre Glasgow G72 0NJ to 216 West George Street Glasgow G2 2PQ on 15 October 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Satisfaction of charge 1 in full (4 pages)
19 February 2019Satisfaction of charge 3 in full (4 pages)
18 December 2018Secretary's details changed for Elisabeth Mcmullen on 18 December 2018 (1 page)
18 December 2018Director's details changed for Mr Daniel Mcmullen on 18 December 2018 (2 pages)
18 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Satisfaction of charge 2 in full (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Termination of appointment of Paul Tallett as a director on 30 April 2015 (1 page)
30 July 2015Termination of appointment of Paul Tallett as a director on 30 April 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Registered office address changed from Unit 3 Darrows Ind Est 8 John Brannan Way Bellshill Lanarkshire ML4 3HD United Kingdom on 14 January 2011 (1 page)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from Unit 3 Darrows Ind Est 8 John Brannan Way Bellshill Lanarkshire ML4 3HD United Kingdom on 14 January 2011 (1 page)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Alterations to floating charge 1 (7 pages)
22 September 2010Alterations to floating charge 1 (7 pages)
17 September 2010Alterations to floating charge 2 (5 pages)
17 September 2010Alterations to floating charge 2 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
27 August 2010Capitals not rolled up (2 pages)
27 August 2010Capitals not rolled up (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Tallett on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Daniel Mcmullen on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Paul Tallett on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Daniel Mcmullen on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Ad 21/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 August 2009Ad 21/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 January 2009Return made up to 02/12/08; full list of members (3 pages)
8 January 2009Return made up to 02/12/08; full list of members (3 pages)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 December 2007Return made up to 02/12/07; full list of members (2 pages)
27 December 2007Return made up to 02/12/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 January 2006Return made up to 02/12/05; full list of members (2 pages)
13 January 2006Return made up to 02/12/05; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 November 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004Secretary resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 January 2004Return made up to 02/12/03; full list of members (7 pages)
24 January 2004Return made up to 02/12/03; full list of members (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Incorporation (14 pages)
2 December 2002Incorporation (14 pages)