Company NameScott Home Improvements Limited
Company StatusDissolved
Company NumberSC345598
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameBrenda Scott
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescotthomeimprovements.net
Telephone01698 209634
Telephone regionMotherwell

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Brenda Scott
50.00%
Ordinary
50 at £1Colin Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£177,448
Cash£93,169
Current Liabilities£34,318

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 October 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
28 July 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 August 2008Registered office changed on 07/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 August 2008Ad 14/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
7 August 2008Secretary appointed brenda scott (2 pages)
7 August 2008Director appointed colin scott (2 pages)
7 August 2008Secretary appointed brenda scott (2 pages)
7 August 2008Registered office changed on 07/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 August 2008Ad 14/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Director appointed colin scott (2 pages)
7 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2008Appointment terminated secretary brian reid LTD. (1 page)
16 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 July 2008Appointment terminated secretary brian reid LTD. (1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)