Company NameScoop And Scoff Ltd.
Company StatusDissolved
Company NumberSC335095
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Scott Kenneth Sturrock
NationalityBritish
StatusClosed
Appointed26 February 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Director NameMr Scott Kenneth Sturrock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Director NameMr Iain Fraser Clunie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 2014)
RoleLicensed Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPitcairlie Toll
Auchtermuchty, Newburgh
Cupar
Fife
KY14 6EU
Scotland
Secretary NameMr Scott Kenneth Sturrock
NationalityBritish
StatusResigned
Appointed08 January 2008(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01738 444007
Telephone regionPerth

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Iain Clunie
50.00%
Ordinary
50 at £1Scott Sturrock
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,746
Cash£7,244
Current Liabilities£273,763

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Termination of appointment of Iain Fraser Clunie as a director on 27 November 2014 (2 pages)
3 December 2014Termination of appointment of Iain Fraser Clunie as a director on 27 November 2014 (2 pages)
23 October 2014Notice of final meeting of creditors (2 pages)
23 October 2014Notice of final meeting of creditors (2 pages)
6 June 2012Notice of winding up order (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Notice of winding up order (1 page)
20 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
20 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Director's details changed for Mr Iain Fraser Clunie on 10 December 2009 (2 pages)
8 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Iain Fraser Clunie on 10 December 2009 (2 pages)
8 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Iain Fraser Clunie on 10 December 2009 (2 pages)
8 February 2010Director's details changed for Iain Fraser Clunie on 10 December 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 September 2009Ad 25/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 September 2009Ad 25/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 February 2009Appointment terminated director scott sturrock (1 page)
27 February 2009Secretary appointed mr scott kenneth sturrock (1 page)
27 February 2009Secretary appointed mr scott kenneth sturrock (1 page)
27 February 2009Appointment terminated director scott sturrock (1 page)
26 February 2009Appointment terminated secretary scott sturrock (1 page)
26 February 2009Appointment terminated secretary scott sturrock (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from 13 marshall place perth PH2 8AH (1 page)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from 13 marshall place perth PH2 8AH (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Accounting reference date extended from 31/12/08 to 28/02/09 (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Accounting reference date extended from 31/12/08 to 28/02/09 (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)