Company NameAccountants Scotland Limited
DirectorMargo Stewart
Company StatusActive
Company NumberSC362941
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NameAccountax Scotland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Margo Stewart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMr John Charles Hutcheon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleOperations Manager
Correspondence Address17a Eastbank
Brechin
Angus
DD9 6AT
Scotland

Contact

Websitewww.a-s-l.net

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Margo Christine Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£15,035
Cash£60,686
Current Liabilities£71,980

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

7 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
10 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
6 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
25 January 2016Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 25 January 2016 (1 page)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 21 September 2010 (1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
26 February 2010Company name changed accountax scotland LTD\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
26 February 2010Company name changed accountax scotland LTD\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of John Charles Hutcheon as a director (1 page)
2 February 2010Termination of appointment of John Charles Hutcheon as a director (1 page)
30 January 2010Registered office address changed from 1 Homelea Elrick Aberdeenshire AB32 6JE Scotland on 30 January 2010 (1 page)
30 January 2010Appointment of Mrs Margo Stewart as a director (2 pages)
30 January 2010Registered office address changed from 1 Homelea Elrick Aberdeenshire AB32 6JE Scotland on 30 January 2010 (1 page)
30 January 2010Appointment of Mrs Margo Stewart as a director (2 pages)
22 July 2009Incorporation (8 pages)
22 July 2009Incorporation (8 pages)