Company NameScot Routes Limited
DirectorMichael Derek Bremner
Company StatusActive
Company NumberSC358119
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Michael Derek Bremner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameElizabeth Bremner
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 19 Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr William John Stockham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(1 week after company formation)
Appointment Duration8 years (resigned 21 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 19 Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameMr William John Stockham
StatusResigned
Appointed20 November 2016(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressSuite 19 Bonnington Bond
2 Anderson Place
Edinburgh

Contact

Websitewww.scottishroutes.com

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,429
Cash£46,029
Current Liabilities£4,606

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

28 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
17 February 2022Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page)
17 February 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page)
11 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 April 2020Change of details for Michael Derek Bremner as a person with significant control on 14 April 2020 (2 pages)
31 October 2019Amended micro company accounts made up to 31 October 2018 (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 September 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (3 pages)
1 May 2018Notification of Elizabeth Bremner as a person with significant control on 21 April 2017 (2 pages)
1 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
1 May 2018Change of details for Michael Derek Bremner as a person with significant control on 21 April 2017 (2 pages)
1 May 2018Notification of Uhe Group Limited as a person with significant control on 21 April 2017 (2 pages)
27 April 2018Second filing of the annual return made up to 14 April 2012 (22 pages)
27 April 2018Second filing of the annual return made up to 14 April 2011 (22 pages)
27 April 2018Second filing of the annual return made up to 14 April 2014 (22 pages)
27 April 2018Second filing of the annual return made up to 14 April 2013 (22 pages)
27 April 2018Second filing of the annual return made up to 14 April 2010 (22 pages)
27 April 2018Second filing of Confirmation Statement dated 14/04/2017 (9 pages)
27 April 2018Second filing of the annual return made up to 14 April 2015 (22 pages)
27 April 2018Second filing of the annual return made up to 14 April 2016 (22 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 May 2017Director's details changed for Mr Michael Derek Bremner on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Michael Derek Bremner on 11 May 2017 (2 pages)
5 May 2017Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 st. Colme Street Edinburgh EH3 6AD on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 st. Colme Street Edinburgh EH3 6AD on 5 May 2017 (1 page)
2 May 2017Termination of appointment of William John Stockham as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of William John Stockham as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of William John Stockham as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of William John Stockham as a director on 21 April 2017 (1 page)
18 April 201714/04/17 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/04/2018
(5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Appointment of Mr William John Stockham as a secretary on 20 November 2016 (2 pages)
22 November 2016Appointment of Mr William John Stockham as a secretary on 20 November 2016 (2 pages)
21 November 2016Termination of appointment of Elizabeth Bremner as a secretary on 20 November 2016 (1 page)
21 November 2016Termination of appointment of Elizabeth Bremner as a secretary on 20 November 2016 (1 page)
14 April 2016Director's details changed for Mr William John Stockham on 18 December 2015 (2 pages)
14 April 2016Director's details changed for Michael Derek Bremner on 24 April 2015 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
14 April 2016Director's details changed for Michael Derek Bremner on 24 April 2015 (2 pages)
14 April 2016Director's details changed for Mr William John Stockham on 18 December 2015 (2 pages)
14 April 2016Secretary's details changed for Elizabeth Bremner on 24 April 2015 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(5 pages)
14 April 2016Secretary's details changed for Elizabeth Bremner on 24 April 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 99
(5 pages)
11 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 99
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2011Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael Bremner on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael Bremner on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael Bremner on 9 May 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
21 April 2010Director's details changed for William Stockham on 14 April 2010 (2 pages)
21 April 2010Director's details changed for William Stockham on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2018
(5 pages)
21 April 2010Director's details changed for Michael Bremner on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Bremner on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2009Director appointed william stockham (2 pages)
5 May 2009Director appointed william stockham (2 pages)
5 May 2009Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Incorporation (20 pages)
14 April 2009Incorporation (20 pages)