Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 16 years (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 16 years (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scottgroupltd.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Scott Group Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
8 August 2007 | Delivered 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 2007 | Delivered 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 |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
7 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page) |
7 June 2023 | Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Alan Gibson as a director on 2 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 2 in full (1 page) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement by Directors (1 page) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement by Directors (1 page) |
17 March 2017 | Resolutions
|
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 May 2012 | Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page) |
25 May 2012 | Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Norman Robert Scott on 9 January 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Mr Norman Robert Scott on 9 January 2012 (1 page) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
24 May 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
24 May 2010 | Appointment of Mrs Tracy Jayne Trotter as a director (2 pages) |
24 May 2010 | Appointment of Mrs Tracy Jayne Trotter as a director (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
27 May 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 May 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 September 2007 | Company name changed covecrest LIMITED\certificate issued on 08/09/07 (2 pages) |
10 September 2007 | Company name changed covecrest LIMITED\certificate issued on 08/09/07 (2 pages) |
13 August 2007 | Partic of mort/charge * (4 pages) |
13 August 2007 | Partic of mort/charge * (4 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Ad 17/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 July 2007 | Nc inc already adjusted 17/07/07 (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Nc inc already adjusted 17/07/07 (1 page) |
20 July 2007 | Ad 17/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (3 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
17 May 2007 | Registered 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 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered 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 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (17 pages) |
8 May 2007 | Incorporation (17 pages) |