Company NameScott Co (Scotland) Limited
Company StatusDissolved
Company NumberSC319212
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Scott Sillars
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleSite Engineer
Country of ResidenceScotland
Correspondence Address52 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Secretary NameAlison Munro
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Victoria Park Drive South
Glasgow
G14 9QR
Scotland

Contact

Websitescottishglasscentre.co.uk

Location

Registered Address52 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Scott Sillars
100.00%
Ordinary A

Financials

Year2014
Turnover£40,220
Gross Profit£20,570
Net Worth£8,305
Cash£12,567
Current Liabilities£6,264

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (3 pages)
20 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
20 April 2022Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to 52 Victoria Park Drive South Glasgow G14 9QR on 20 April 2022 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
3 June 2021Confirmation statement made on 22 March 2021 with updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
22 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
16 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for Scott Sillars on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Scott Sillars on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Scott Sillars on 1 January 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / scott sillars / 30/11/2007 (1 page)
20 April 2009Director's change of particulars / scott sillars / 30/11/2007 (1 page)
20 April 2009Secretary's change of particulars / alison munro / 30/11/2007 (1 page)
20 April 2009Secretary's change of particulars / alison munro / 30/11/2007 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)