Company NameScotvest Limited
Company StatusDissolved
Company NumberSC332755
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamesDMWS 851 Limited and Glenvest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Corsie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(1 year, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairways
Gullane
East Lothian
EH31 2BT
Scotland
Secretary NameMr Richard Corsie
StatusClosed
Appointed22 October 2019(12 years after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2022)
RoleCompany Director
Correspondence Address2 Fairways
Gullane
East Lothian
EH31 2BT
Scotland
Director NameRichard Corsie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(4 months after company formation)
Appointment Duration8 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address4 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Director NameMrs Suzanne Joyce Corsie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Secretary NameMrs Suzanne Joyce Corsie
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed22 November 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address2 Fairways
Gullane
East Lothian
EH31 2BT
Scotland

Shareholders

1 at £1Richard Corsie
50.00%
Ordinary
1 at £1Suzanne Joyce Corsie
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,725
Cash£6
Current Liabilities£7,447

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Richard Corsie on 1 November 2019 (2 pages)
5 November 2019Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019 (2 pages)
4 November 2019Appointment of Mr Richard Corsie as a secretary on 22 October 2019 (2 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Burness Paull Llp as a secretary on 22 October 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 October 2017Notification of Richard Corsie as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Notification of Richard Corsie as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Notification of Suzanne Joyce Corsie as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Suzanne Joyce Corsie as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
11 June 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 June 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Company name changed glenvest LIMITED\certificate issued on 06/06/14
  • CONNOT ‐
(3 pages)
6 June 2014Company name changed glenvest LIMITED\certificate issued on 06/06/14
  • CONNOT ‐
(3 pages)
6 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-30
(1 page)
6 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-30
(1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
3 June 2013Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages)
3 June 2013Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages)
3 June 2013Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(3 pages)
13 December 2011Director's details changed for Mr Richard Corsie on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Richard Corsie on 13 December 2011 (2 pages)
13 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(3 pages)
13 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(3 pages)
24 November 2011Registered office address changed from , 30 Sciennes Road, Edinburgh, EH9 1NT on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from , 30 Sciennes Road, Edinburgh, EH9 1NT on 24 November 2011 (2 pages)
24 November 2011Appointment of Burness Llp as a secretary (3 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
24 November 2011Appointment of Burness Llp as a secretary (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
21 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (24 pages)
13 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (24 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Director appointed richard corsie (2 pages)
7 August 2009Director appointed richard corsie (2 pages)
31 July 2009Appointment terminated director and secretary suzanne corsie (1 page)
31 July 2009Appointment terminated director and secretary suzanne corsie (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page)
18 November 2008Return made up to 22/10/08; full list of members (2 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Return made up to 22/10/08; full list of members (2 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page)
27 October 2008Director appointed mrs suzanne joyce corsie (1 page)
27 October 2008Appointment terminated director richard corsie (1 page)
27 October 2008Appointment terminated secretary dm company services LIMITED (1 page)
27 October 2008Secretary appointed mrs suzanne joyce corsie (1 page)
27 October 2008Appointment terminate, secretary dm company services LIMITED logged form (1 page)
27 October 2008Appointment terminated secretary dm company services LIMITED (1 page)
27 October 2008Appointment terminated director richard corsie (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 16 charlotte square, edinburgh, midlothian, EH2 4DF (1 page)
27 October 2008Director appointed mrs suzanne joyce corsie (1 page)
27 October 2008Secretary appointed mrs suzanne joyce corsie (1 page)
27 October 2008Appointment terminate, secretary dm company services LIMITED logged form (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 16 charlotte square, edinburgh, midlothian, EH2 4DF (1 page)
27 February 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
27 February 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
27 February 2008Director appointed richard corsie (3 pages)
27 February 2008Director appointed richard corsie (3 pages)
27 February 2008Appointment terminated director dm director LIMITED (1 page)
27 February 2008Appointment terminated director dm director LIMITED (1 page)
21 November 2007Company name changed dmws 851 LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed dmws 851 LIMITED\certificate issued on 21/11/07 (2 pages)
22 October 2007Incorporation (26 pages)
22 October 2007Incorporation (26 pages)