Company NameScott Niven Limited
Company StatusDissolved
Company NumberSC344787
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameScott Niven
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooke Crescent
Bridge Of Don
Aberdeen
AB23 8AH
Scotland
Secretary NameMiss Hilary Cliffe
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Brooke Crescent
Bridge Of Don
Aberdeen
AB23 8AH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.scottnivenltd.co.uk

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth-£18,869
Cash£128
Current Liabilities£157,730

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 June 2009Delivered on: 24 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting of voluntary winding up (3 pages)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
23 May 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
10 July 2013Secretary's details changed for Miss Hilary Cliffe on 31 August 2012 (2 pages)
10 July 2013Director's details changed for Scott Niven on 31 August 2012 (2 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
10 July 2013Secretary's details changed for Miss Hilary Cliffe on 31 August 2012 (2 pages)
10 July 2013Director's details changed for Scott Niven on 31 August 2012 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 July 2010Director's details changed for Scott Niven on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Scott Niven on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Scott Niven on 1 October 2009 (2 pages)
4 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
3 July 2009Return made up to 23/06/09; full list of members (3 pages)
3 July 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Director appointed scott niven (2 pages)
23 July 2008Secretary appointed hilary cliffe (2 pages)
23 July 2008Director appointed scott niven (2 pages)
23 July 2008Secretary appointed hilary cliffe (2 pages)
27 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
27 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
27 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
27 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
27 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
27 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
23 June 2008Incorporation (15 pages)
23 June 2008Incorporation (15 pages)