Company NameScotts Atlantic Investments Limited
DirectorsJohn David Dryburgh and Andrew David Somper
Company StatusLiquidation
Company NumberSC256303
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Dryburgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRadcliffe Dean Ledborough Gate
Ledborough Lane
Beaconsfield
Buckinhghamshire
HB9 2DQ
Director NameAndrew David Somper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleFilm Manager
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Secretary NameAndrew David Somper
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGateley
Exchange Tower
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2004
Net Worth£7,716,975
Cash£3,336,559
Current Liabilities£46,340

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due3 October 2016 (overdue)

Filing History

3 January 2012Registered office address changed from Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 January 2012 (3 pages)
3 January 2012Registered office address changed from Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 January 2012 (3 pages)
3 January 2012Registered office address changed from Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 January 2012 (3 pages)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2006Registered office changed on 22/02/06 from: princes exchange, 1 earl grey street, edinburgh midlothian EH3 9EE (1 page)
22 February 2006Registered office changed on 22/02/06 from: princes exchange, 1 earl grey street, edinburgh midlothian EH3 9EE (1 page)
21 February 2006Resolutions
  • RES13 ‐ Liq appointed 14/02/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Liq appointed 14/02/06
(1 page)
19 December 2005Ad 06/12/05--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages)
19 December 2005Ad 06/12/05--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages)
5 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 September 2005Return made up to 19/09/05; full list of members (7 pages)
21 September 2005Return made up to 19/09/05; full list of members (7 pages)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
26 April 2004Partic of mort/charge * (7 pages)
26 April 2004Partic of mort/charge * (7 pages)
26 April 2004Partic of mort/charge * (7 pages)
26 April 2004Partic of mort/charge * (7 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
21 April 2004Partic of mort/charge * (9 pages)
17 April 2004Partic of mort/charge * (9 pages)
17 April 2004Partic of mort/charge * (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
25 March 2004Partic of mort/charge * (10 pages)
25 March 2004Partic of mort/charge * (9 pages)
25 March 2004Partic of mort/charge * (10 pages)
25 March 2004Partic of mort/charge * (9 pages)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Incorporation (17 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Incorporation (17 pages)