Company NameScott Dempster Ltd
Company StatusDissolved
Company NumberSC330083
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameScott Grove Dempster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMiss Victoria Louise Boag-Thomson
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address13/1 Lennox Street
Edinburgh
EH4 1QB
Scotland

Contact

Telephone0131 2203760
Telephone regionEdinburgh

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Scott Dempster LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£5,247
Current Liabilities£28,942

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 December 2020Registered office address changed from 20/1 Fountainhall Road Edinburgh EH9 2NN United Kingdom to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 7 December 2020 (2 pages)
7 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
(1 page)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 April 2018Registered office address changed from 8/2 Eglinton Crescent Edinburgh EH12 5DH to 20/1 Fountainhall Road Edinburgh EH9 2NN on 6 April 2018 (1 page)
26 October 2017Change of details for Mr Scott Dempster as a person with significant control on 31 August 2017 (2 pages)
26 October 2017Change of details for Miss Anelda Grove as a person with significant control on 31 August 2017 (2 pages)
26 October 2017Change of details for Mr Scott Dempster as a person with significant control on 31 August 2017 (2 pages)
26 October 2017Change of details for Miss Anelda Grove as a person with significant control on 31 August 2017 (2 pages)
9 October 2017Director's details changed for Scott Dempster on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Scott Dempster on 9 October 2017 (2 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Notification of Anelda Grove as a person with significant control on 30 August 2017 (2 pages)
4 September 2017Notification of Anelda Grove as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Anelda Grove as a person with significant control on 30 August 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 September 2015Director's details changed for Scott Dempster on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Director's details changed for Scott Dempster on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 November 2014Registered office address changed from 13/1 Lennox Street Edinburgh EH4 1QB to 8/2 Eglinton Crescent Edinburgh EH12 5DH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 13/1 Lennox Street Edinburgh EH4 1QB to 8/2 Eglinton Crescent Edinburgh EH12 5DH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 13/1 Lennox Street Edinburgh EH4 1QB to 8/2 Eglinton Crescent Edinburgh EH12 5DH on 5 November 2014 (1 page)
2 November 2014Termination of appointment of Victoria Louise Boag-Thomson as a secretary on 1 September 2014 (1 page)
2 November 2014Termination of appointment of Victoria Louise Boag-Thomson as a secretary on 1 September 2014 (1 page)
2 November 2014Termination of appointment of Victoria Louise Boag-Thomson as a secretary on 1 September 2014 (1 page)
30 September 2014Director's details changed for Scott Dempster on 1 August 2014 (2 pages)
30 September 2014Director's details changed for Scott Dempster on 1 August 2014 (2 pages)
30 September 2014Secretary's details changed for Miss Victoria Louise Boag-Thomson on 1 August 2014 (1 page)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Director's details changed for Scott Dempster on 1 August 2014 (2 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Secretary's details changed for Miss Victoria Louise Boag-Thomson on 1 August 2014 (1 page)
30 September 2014Secretary's details changed for Miss Victoria Louise Boag-Thomson on 1 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 February 2013Registered office address changed from 19/5 North West Circus Place Edinburgh EH3 6SX on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 19/5 North West Circus Place Edinburgh EH3 6SX on 19 February 2013 (1 page)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 November 2010Director's details changed for Scott Dempster on 30 August 2010 (2 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Scott Dempster on 30 August 2010 (2 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 March 2009Secretary's change of particulars / victoria boag-thomson / 17/03/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 19/5 north west circus place edinburgh EH3 6SX united kingdom (1 page)
20 March 2009Registered office changed on 20/03/2009 from 19/5 north west circus place edinburgh EH3 6SX united kingdom (1 page)
20 March 2009Secretary's change of particulars / victoria boag-thomson / 17/03/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from basement flat 18B drummond place edinburgh midlothian EH3 6PL (1 page)
19 March 2009Registered office changed on 19/03/2009 from basement flat 18B drummond place edinburgh midlothian EH3 6PL (1 page)
19 March 2009Secretary's change of particulars / victoria boag-thomson / 18/03/2009 (2 pages)
19 March 2009Secretary's change of particulars / victoria boag-thomson / 18/03/2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Director's change of particulars / scott dempster / 01/01/2009 (1 page)
22 January 2009Director's change of particulars / scott dempster / 01/01/2009 (1 page)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
29 April 2008Director's change of particulars / scott dempster / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / scott dempster / 28/04/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 97B hill street glasgow G3 6NZ (1 page)
29 April 2008Secretary's change of particulars / victoria boag-thomson / 28/04/2008 (1 page)
29 April 2008Secretary's change of particulars / victoria boag-thomson / 28/04/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 97B hill street glasgow G3 6NZ (1 page)
30 August 2007Incorporation (13 pages)
30 August 2007Incorporation (13 pages)