Company NameScotia Communications Limited
DirectorsPeter Crichton and Marianne Crichton
Company StatusActive
Company NumberSC243569
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Crichton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleChairman & Md
Country of ResidenceSpain
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Director NameMrs Marianne Crichton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Secretary NameMrs Marianne Crichton
NationalityBritish
StatusCurrent
Appointed23 March 2005(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Contact

Websitewww.scotia-communications.com

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£7,704
Cash£25,321
Current Liabilities£31,722

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

24 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
15 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 February 2021Change of details for Mrs Marianne Crichton as a person with significant control on 15 October 2020 (2 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mrs Marianne Crichton on 15 October 2020 (2 pages)
10 February 2021Director's details changed for Mr Peter Crichton on 15 October 2020 (2 pages)
10 February 2021Change of details for Mr Peter Crichton as a person with significant control on 15 October 2020 (2 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 April 2019Director's details changed for Mrs Marianne Crichton on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Peter Crichton on 10 April 2019 (2 pages)
10 April 2019Change of details for Mrs Marianne Crichton as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Change of details for Mr Peter Crichton as a person with significant control on 10 April 2019 (2 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2018Change of details for Mrs Marianne Crichton as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages)
8 February 2018Change of details for Mrs Marianne Crichton as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages)
8 February 2018Change of details for Mr Peter Crichton as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages)
8 February 2018Secretary's details changed for Mrs Marianne Crichton on 7 February 2018 (1 page)
8 February 2018Change of details for Mr Peter Crichton as a person with significant control on 7 February 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Registered office address changed from Scotia House Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Scotia House Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2007Return made up to 07/02/07; full list of members (7 pages)
14 February 2007Return made up to 07/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 17 victoria street aberdeen AB10 1UU (1 page)
22 December 2006Registered office changed on 22/12/06 from: 17 victoria street aberdeen AB10 1UU (1 page)
31 March 2006Return made up to 07/02/06; full list of members (7 pages)
31 March 2006Return made up to 07/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
2 April 2005New secretary appointed (2 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005Secretary resigned (1 page)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
11 April 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
11 April 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Incorporation (14 pages)
7 February 2003Incorporation (14 pages)