Company NameScotia Group (UK) Limited
Company StatusDissolved
Company NumberSC305680
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameScotia Garden & Landscaping Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marianne Crichton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Director NameMr Peter Crichton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Secretary NameMrs Marianne Crichton
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland

Contact

Websitescotia-communications.com

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (3 pages)
10 April 2019Director's details changed for Mrs Marianne Crichton on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Peter Crichton on 10 April 2019 (2 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 February 2018Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages)
8 February 2018Secretary's details changed for Mrs Marianne Crichton on 7 February 2018 (1 page)
8 February 2018Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
18 February 2014Registered office address changed from Scotia House, Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Scotia House, Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
18 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Return made up to 20/07/09; full list of members (3 pages)
29 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 April 2008Company name changed scotia garden & landscaping services LIMITED\certificate issued on 11/04/08 (2 pages)
7 April 2008Company name changed scotia garden & landscaping services LIMITED\certificate issued on 11/04/08 (2 pages)
21 August 2007Return made up to 20/07/07; full list of members (2 pages)
21 August 2007Return made up to 20/07/07; full list of members (2 pages)
28 July 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
28 July 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)