Company NameGordon Campbell Scott Ltd.
DirectorGordon Campbell Scott
Company StatusActive
Company NumberSC249400
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Gordon Campbell Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Hillhead Of Cowie
Stonehaven
Aberdeenshire
AB39 3RJ
Scotland
Secretary NameHelen Catherine Sang
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleTeacher
Correspondence AddressThe Bungalow
Hillhead Of Cowie
Stonehaven
Aberdeenshire
AB39 3RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Gordon Campbell Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£5,239
Current Liabilities£53,638

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

2 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 May 2018Notification of Gordon Scott as a person with significant control on 6 April 2016 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 September 2016Amended micro company accounts made up to 31 July 2015 (8 pages)
8 September 2016Amended micro company accounts made up to 31 July 2014 (8 pages)
8 September 2016Amended micro company accounts made up to 31 July 2014 (8 pages)
8 September 2016Amended micro company accounts made up to 31 July 2015 (8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
1 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
1 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page)
2 November 2007Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
2 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
2 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)