Company NameScott Seven Ltd
Company StatusDissolved
Company NumberSC325568
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David James Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 24 July 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
Secretary NameMrs Julie Scott
NationalityBritish
StatusClosed
Appointed17 June 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 24 July 2018)
RoleSecretary
Correspondence Address17 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address17 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Financials

Year2013
Net Worth£128,674
Cash£145,963
Current Liabilities£22,542

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
2 March 2018Micro company accounts made up to 31 July 2017 (7 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
4 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(4 pages)
29 February 2016Micro company accounts made up to 31 July 2015 (4 pages)
29 February 2016Micro company accounts made up to 31 July 2015 (4 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2013Director's details changed for David James Scott on 3 April 2013 (2 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for David James Scott on 3 April 2013 (2 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Register inspection address has been changed from C/O David Scott 34 Cruachan Way Barrhead Glasgow G78 2LG G78 2LG Scotland (1 page)
24 June 2013Register inspection address has been changed from C/O David Scott 34 Cruachan Way Barrhead Glasgow G78 2LG G78 2LG Scotland (1 page)
24 June 2013Director's details changed for David James Scott on 3 April 2013 (2 pages)
9 April 2013Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 June 2012Register(s) moved to registered office address (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Register(s) moved to registered office address (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 June 2011Secretary's details changed for Julie Horne on 6 August 2010 (1 page)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Julie Horne on 6 August 2010 (1 page)
23 June 2011Secretary's details changed for Julie Horne on 6 August 2010 (1 page)
5 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
14 December 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 5
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 5
(3 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
3 July 2010Director's details changed for David James Scott on 15 June 2010 (2 pages)
3 July 2010Director's details changed for David James Scott on 15 June 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
17 February 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Ad 17/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Ad 17/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
15 June 2007Incorporation (13 pages)
15 June 2007Incorporation (13 pages)