Company NameScot PR Limited
DirectorsScott Thornton and Julia Elizabeth Thornton
Company StatusActive
Company NumberSC241333
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 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 NameScott Thornton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence AddressThe Penthouse Clyde Street
Glasgow
G1 4LH
Scotland
Director NameJulia Elizabeth Thornton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Penthouse Clyde Street
Glasgow
G1 4LH
Scotland
Director NameMaureen Thornton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address24 Ancrum Road
Eskbank
Dalkeith
Midlothian
EH22 3AJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDiamond Financial (Scotland) Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressCommercial Bank Buildings 37 Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Contact

Websitewww.scotpr.com

Location

Registered AddressThe Penthouse
Clyde Street
Glasgow
G1 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£2,147
Cash£2,273
Current Liabilities£6,374

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

15 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 December 2022Change of details for Mrs Julia Elizabeth Thornton as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Director's details changed for Scott Thornton on 16 December 2022 (2 pages)
16 December 2022Director's details changed for Scott Thornton on 15 December 2022 (2 pages)
16 December 2022Director's details changed for Julia Elizabeth Thornton on 16 December 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 July 2018Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB to The Penthouse Clyde Street Glasgow G1 4LH on 24 July 2018 (1 page)
21 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 5
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 5
(3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
23 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Director's details changed for Scott Thornton on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Scott Thornton on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Scott Thornton on 5 March 2015 (2 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
18 December 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Appointment of Julia Elizabeth Thornton as a director (2 pages)
18 January 2012Appointment of Julia Elizabeth Thornton as a director (2 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Termination of appointment of Maureen Thornton as a director (1 page)
8 June 2010Termination of appointment of Maureen Thornton as a director (1 page)
5 February 2010Director's details changed for Maureen Thornton on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott Thornton on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Maureen Thornton on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Fox Fleming Ltd on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Maureen Thornton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott Thornton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott Thornton on 5 February 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 18/12/07; full list of members (2 pages)
6 February 2008Return made up to 18/12/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 18/12/05; full list of members (7 pages)
15 February 2006Return made up to 18/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Registered office changed on 03/09/03 from: commercial bank buildings market square duns TD11 3AL (1 page)
3 September 2003Registered office changed on 03/09/03 from: commercial bank buildings market square duns TD11 3AL (1 page)
15 January 2003Memorandum and Articles of Association (13 pages)
15 January 2003Memorandum and Articles of Association (13 pages)
13 January 2003Memorandum and Articles of Association (13 pages)
13 January 2003Memorandum and Articles of Association (13 pages)
31 December 2002Company name changed scot.pr LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed scot.pr LIMITED\certificate issued on 31/12/02 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)