Company NameScota Industries Limited
Company StatusDissolved
Company NumberSC306471
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 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 NameMiss Nicola Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(1 week after company formation)
Appointment Duration11 years, 2 months (closed 17 October 2017)
RoleSenior Teaching Fellow
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Secretary NameNicola Campbell
StatusClosed
Appointed21 October 2016(10 years, 2 months after company formation)
Appointment Duration12 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameDr Robert Beattie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTwin Pines
28 North Road, Saline
West Fife
KY12 9UQ
Scotland
Director NameMr John Smith Cruickshank
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 11 July 2013)
RoleEngineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Meadowview Drive
Inchture
Perth
Perthshire
PH14 9RQ
Scotland
Director NameStephen Hugh Glover
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Champfleurie Mews
Linlithgow
West Lothian
EH49 6NJ
Scotland
Secretary NameMmg Archbold
StatusResigned
Appointed24 August 2015(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2016)
RoleCompany Director
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page)
21 October 2016Appointment of Nicola Campbell as a secretary on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page)
21 October 2016Appointment of Nicola Campbell as a secretary on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
1 September 2015Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages)
1 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page)
1 September 2015Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
17 July 2013Termination of appointment of Robert Beattie as a director (2 pages)
17 July 2013Termination of appointment of John Cruickshank as a director (2 pages)
17 July 2013Termination of appointment of John Cruickshank as a director (2 pages)
17 July 2013Termination of appointment of Robert Beattie as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Termination of appointment of Stephen Glover as a director (2 pages)
6 September 2011Termination of appointment of Stephen Glover as a director (2 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 August 2008Return made up to 08/08/08; full list of members (5 pages)
26 August 2008Return made up to 08/08/08; full list of members (5 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
16 August 2007Return made up to 08/08/07; full list of members (3 pages)
16 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (3 pages)
17 August 2006Ad 15/08/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
17 August 2006Ad 15/08/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
17 August 2006Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
17 August 2006Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
8 August 2006Incorporation (44 pages)
8 August 2006Incorporation (44 pages)