Company NameScottish Capital Partners Limited
DirectorAnthony Joseph McAteer
Company StatusActive
Company NumberSC331612
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Previous NameBurnside 124 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(7 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameKingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 West Glen Gardens
Kilmacolm
Inverclyde
PA13 4PX
Scotland
Secretary NameRhonda Susan Brown
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address82 Finlaystone Road
Kilmacolm
Inverclyde
PA13 4RB
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websitewww.scottishcapitalist.com

Location

Registered AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 December 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 February 2022Cessation of Brian Daniel Gifford as a person with significant control on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Brian Daniel Gifford as a director on 21 February 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 October 2013Director's details changed for John Mcglynn on 1 October 2012 (2 pages)
2 October 2013Director's details changed for John Mcglynn on 1 October 2012 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 October 2012Termination of appointment of John Mcglynn as a secretary (1 page)
1 October 2012Termination of appointment of John Mcglynn as a secretary (1 page)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
8 December 2009Change of name with request to seek comments from relevant body (2 pages)
8 December 2009Company name changed burnside 124 LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
(4 pages)
8 December 2009Change of name with request to seek comments from relevant body (2 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
8 December 2009Company name changed burnside 124 LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
(4 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 June 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
1 June 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
29 December 2008Return made up to 28/09/08; full list of members (3 pages)
29 December 2008Return made up to 28/09/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page)
21 July 2008Registered office changed on 21/07/2008 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
28 September 2007Incorporation (22 pages)
28 September 2007Incorporation (22 pages)