Company NameScotlaw Business Services Limited
DirectorCaroline Pamela Dunn
Company StatusActive
Company NumberSC245356
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Caroline Pamela Dunn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleEmployment Law Consultant
Country of ResidenceScotland
Correspondence AddressAfren House
Whitehill Faulds
Kirkton Of Auchterhouse
By Dundee
DD3 0QT
Scotland
Secretary NameWilliam Michael Dunn
NationalityBritish
StatusResigned
Appointed04 April 2003(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2013)
RoleCompany Director
Correspondence Address152f High Street
Lochee
Dundee
DD2 3BZ
Scotland
Director NameMiss Caroline Dunn
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(10 years after company formation)
Appointment Duration9 years, 7 months (resigned 11 October 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Auchinblae Place
Dundee
DD3 9RS
Scotland
Director NameMr Robert McNamee Clark
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2022)
RoleMusician
Country of ResidenceScotland
Correspondence AddressSuite 11 C/O Stewart & Co, Castlecroft Business Ce
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.scotlawbusinessservices.com

Location

Registered AddressSuite 11 C/O Stewart & Co, Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£40,115
Cash£48
Current Liabilities£16,610

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 October 2022Termination of appointment of Robert Mcnamee Clark as a director on 11 October 2022 (1 page)
19 October 2022Termination of appointment of Caroline Dunn as a director on 11 October 2022 (1 page)
11 October 2022Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB to Suite 11 C/O Stewart & Co, Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 11 October 2022 (1 page)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
12 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 January 2017Appointment of Mr Robert Mcnamee Clark as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Robert Mcnamee Clark as a director on 18 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Director's details changed for Ms Caroline Pamela Dunn on 10 March 2014 (2 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Director's details changed for Ms Caroline Pamela Dunn on 10 March 2014 (2 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of William Dunn as a secretary (1 page)
22 May 2013Appointment of Caroline Dunn as a director (2 pages)
22 May 2013Appointment of Caroline Dunn as a director (2 pages)
22 May 2013Termination of appointment of William Dunn as a secretary (1 page)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Caroline Dunn on 10 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Caroline Dunn on 10 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / william dunn / 06/12/2007 (1 page)
29 April 2008Secretary's change of particulars / william dunn / 06/12/2007 (1 page)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 10/03/05; full list of members (2 pages)
16 March 2005Return made up to 10/03/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (15 pages)
10 March 2003Incorporation (15 pages)