Company NameE & S Scott Limited
DirectorEwan John Scott
Company StatusActive
Company NumberSC241607
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Ewan John Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressUpper Ridinghill Steading Crimond
Fraserburgh
AB43 8QD
Scotland
Secretary NameSheena Scott
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Ridinghill Steading Crimond
Fraserburgh
AB43 8QD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

61 at £1Ewan John Scott
55.45%
Ordinary
49 at £1Sheena Scott
44.55%
Ordinary

Financials

Year2014
Net Worth£18,206
Cash£17,127
Current Liabilities£8,500

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 Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (3 pages)
18 July 2022Director's details changed for Mr Ewan John Scott on 18 July 2022 (2 pages)
18 July 2022Secretary's details changed for Sheena Scott on 18 July 2022 (1 page)
7 March 2022Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to 5 Albyn Terrace Aberdeen AB10 1YP on 7 March 2022 (1 page)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 110
(4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 110
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 110
(4 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 110
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 110
(4 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 110
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Ewan John Scott on 24 December 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Ewan John Scott on 24 December 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Ad 19/06/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 June 2006Ad 19/06/06--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Return made up to 24/12/03; full list of members (6 pages)
11 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12 anvil place crimond aberdeenshire AB43 8PJ (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12 anvil place crimond aberdeenshire AB43 8PJ (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Secretary's particulars changed (1 page)
20 January 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Incorporation (18 pages)
24 December 2002Incorporation (18 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)