Company NameScovip Holdings Limited
DirectorScott Ferrier
Company StatusActive
Company NumberSC274103
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Scott Ferrier
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address107 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Secretary NameMona Angela Ferrier
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address107 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address107 East High Street
Forfar
Angus
DD8 2EQ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

2 at £1Scott Ferrier
100.00%
Ordinary

Financials

Year2014
Net Worth£4,734
Current Liabilities£25,134

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

12 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 east high street, forfar ANG1638.
Outstanding

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Scott Ferrier on 4 October 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Director's details changed for Mr Scott Ferrier on 4 October 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Secretary's details changed for Mona Angela Ferrier on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Mona Angela Ferrier on 7 November 2013 (1 page)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Director's details changed for Mr Scott Ferrier on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mona Angela Ferrier on 7 November 2013 (1 page)
7 November 2013Director's details changed for Mr Scott Ferrier on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Scott Ferrier on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Scott Ferrier on 1 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Scott Ferrier on 1 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Mona Angela Ferrier on 1 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mona Angela Ferrier on 1 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mona Angela Ferrier on 1 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Scott Ferrier on 1 October 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Scott Ferrier on 14 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Scott Ferrier on 14 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 March 2009Secretary's change of particulars / mona thomson / 01/03/2009 (2 pages)
3 March 2009Director's change of particulars / scott ferrier / 01/03/2009 (1 page)
3 March 2009Director's change of particulars / scott ferrier / 01/03/2009 (1 page)
3 March 2009Secretary's change of particulars / mona thomson / 01/03/2009 (2 pages)
31 December 2008Return made up to 01/10/08; no change of members (4 pages)
31 December 2008Return made up to 01/10/08; no change of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Return made up to 01/10/07; no change of members (6 pages)
11 December 2007Return made up to 01/10/07; no change of members (6 pages)
12 November 2007Registered office changed on 12/11/07 from: no 3 cottage, mains of brigton by forfar angus DD8 1TH (1 page)
12 November 2007Registered office changed on 12/11/07 from: no 3 cottage, mains of brigton by forfar angus DD8 1TH (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (3 pages)
19 October 2006Return made up to 01/10/06; full list of members (6 pages)
19 October 2006Return made up to 01/10/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
15 June 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
11 November 2005Return made up to 01/10/05; full list of members (6 pages)
11 November 2005Return made up to 01/10/05; full list of members (6 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (17 pages)
1 October 2004Incorporation (17 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)