Company NameScotia Marketing And Promotions Limited
Company StatusDissolved
Company NumberSC240937
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameScotia Marketing And Publications Limited

Business Activity

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

Directors

Director NameMr Martin Macfarlane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Braids Gait
Paisley
PA2 6HN
Scotland
Secretary NameNina Marie Macfarlane
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Braids Gait
Paisley
PA2 6HN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address91 Robertsons Gait
Paisley
PA2 6DL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Financials

Year2012
Net Worth£67,634
Current Liabilities£25,976

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 January 2020Registered office address changed from 91 91 Robertsons Gait Paisley PA2 6DL Scotland to 91 Robertsons Gait Paisley PA2 6DL on 20 January 2020 (1 page)
20 January 2020Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 91 91 Robertsons Gait Paisley PA2 6DL on 20 January 2020 (1 page)
20 November 2019Termination of appointment of Nina Marie Macfarlane as a secretary on 18 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Director's details changed for Martin Macfarlane on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Martin Macfarlane on 23 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 February 2009Return made up to 10/12/08; full list of members (3 pages)
24 February 2009Return made up to 10/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 10/12/07; full list of members (2 pages)
31 January 2008Return made up to 10/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 10/12/06; full list of members (6 pages)
11 January 2007Return made up to 10/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2005Return made up to 10/12/05; full list of members (6 pages)
4 December 2005Return made up to 10/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 March 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
19 December 2002Company name changed scotia marketing and publication s LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed scotia marketing and publication s LIMITED\certificate issued on 19/12/02 (2 pages)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)