Company NameScott Group Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC323077
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Previous NameCovecrest Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(16 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 week, 1 day after company formation)
Appointment Duration16 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed16 May 2007(1 week, 1 day after company formation)
Appointment Duration16 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 April 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Halbeath Interchange Business Park Kingsea
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottgroupltd.com
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressUnit 7, Halbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Scott Group Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

8 August 2007Delivered on: 13 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage freehold land known as land on the east side of st peters road huntingdon CB232161.
Outstanding
17 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Alan Gibson as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 2 in full (1 page)
8 November 2018Satisfaction of charge 1 in full (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 March 2017Solvency Statement dated 13/03/17 (1 page)
17 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 March 2017Solvency Statement dated 13/03/17 (1 page)
17 March 2017Statement of capital on 17 March 2017
  • GBP 100
(5 pages)
17 March 2017Statement by Directors (1 page)
17 March 2017Statement of capital on 17 March 2017
  • GBP 100
(5 pages)
17 March 2017Statement by Directors (1 page)
17 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,000
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,000
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 May 2012Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page)
25 May 2012Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages)
25 May 2012Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages)
25 May 2012Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Mr Alan Gibson as a director (2 pages)
24 May 2010Appointment of Mr Alan Gibson as a director (2 pages)
24 May 2010Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
24 May 2010Appointment of Mrs Tracy Jayne Trotter as a director (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
27 May 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 September 2007Company name changed covecrest LIMITED\certificate issued on 08/09/07 (2 pages)
10 September 2007Company name changed covecrest LIMITED\certificate issued on 08/09/07 (2 pages)
13 August 2007Partic of mort/charge * (4 pages)
13 August 2007Partic of mort/charge * (4 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
20 July 2007Ad 17/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 July 2007Nc inc already adjusted 17/07/07 (1 page)
20 July 2007Declaration of assistance for shares acquisition (5 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2007Nc inc already adjusted 17/07/07 (1 page)
20 July 2007Ad 17/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 July 2007Declaration of assistance for shares acquisition (5 pages)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (3 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2007Registered office changed on 17/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)