Company NameScottish Mountain Gear Limited
DirectorsColin John Wood and Graham George Torrance
Company StatusActive
Company NumberSC253828
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin John Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameGraham George Torrance
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameGordon Stewart Grosset
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/1 Hart Street
Edinburgh
Lothian
EH1 3RN
Scotland
Director NameMiss Seonaid Lindsay Anne Turnbull
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland
Secretary NameMiss Seonaid Lindsay Anne Turnbull
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottishmountaingear.com
Telephone0131 5641000
Telephone regionEdinburgh

Location

Registered Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches3 other UK companies use this postal address

Shareholders

21 at £1Graham George Torrance
8.08%
Ordinary
187 at £1Colin John Wood
71.92%
Ordinary
52 at £1Image Scotland LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,330
Cash£179

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 August 2022 (8 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
19 August 2021Compulsory strike-off action has been discontinued (1 page)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 August 2020 (8 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 October 2017Registered office address changed from Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH to 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 16 October 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 260
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 260
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 260
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 260
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 260
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 260
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Director's details changed for Graham George Torrance on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 260
(4 pages)
19 August 2013Director's details changed for Colin John Wood on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 260
(4 pages)
19 August 2013Director's details changed for Graham George Torrance on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 260
(4 pages)
19 August 2013Director's details changed for Colin John Wood on 19 August 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 April 2011Termination of appointment of Gordon Grosset as a director (1 page)
4 April 2011Termination of appointment of Gordon Grosset as a director (1 page)
9 August 2010Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 September 2009Return made up to 06/08/09; full list of members (5 pages)
8 September 2009Return made up to 06/08/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 April 2009Director's change of particulars / colin wood / 31/03/2009 (1 page)
15 April 2009Director's change of particulars / colin wood / 31/03/2009 (1 page)
7 August 2008Director appointed graham torrance (1 page)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Director appointed graham torrance (1 page)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: clydesdale bank chambers 35 westgate north berwick EH39 4AG (1 page)
6 September 2007Return made up to 06/08/07; full list of members (3 pages)
6 September 2007Return made up to 06/08/07; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: clydesdale bank chambers 35 westgate north berwick EH39 4AG (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 August 2006Return made up to 06/08/06; full list of members (3 pages)
18 August 2006Return made up to 06/08/06; full list of members (3 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2005Return made up to 06/08/05; full list of members (8 pages)
12 August 2005Return made up to 06/08/05; full list of members (8 pages)
6 September 2004Ad 06/08/03-31/08/04 £ si 199@1=199 £ ic 1/200 (2 pages)
6 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Ad 06/08/03-31/08/04 £ si 199@1=199 £ ic 1/200 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)