Company NameScots Boot Camp Ltd.
Company StatusDissolved
Company NumberSC366097
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren John Montgomery
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twycross Road
Godalming
Surrey
GU7 2HH
Director NameMrs Elaine Brechin Montgomery
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twycross Road
Godalming
Surrey
GU7 2HH
Director NameCatherine Mary Janet Collard
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Cottage Chapelhill
Portmahomack
Ross-Shire
IV20 1YH
Scotland
Director NameSara Dwyer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Building Castle Street
Portmahomack
Ross-Shire
IV20 1YE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameCatherine Mary Janet Collard
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPark Cottage
Castle Street
Portmahomack
Ross-Shire
IV20 1YE
Scotland
Director NameMr Alistair Duncan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle Bank Chapel Street
Portmahomack
Tain
Ross-Shire
IV20 1YQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottishbootcamp.com
Email address[email protected]
Telephone01463 800427
Telephone regionInverness

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren John Montgomery
50.00%
Ordinary
1 at £1Elaine Brechin Montgomery
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,203
Current Liabilities£27,589

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 November 2017Notification of Darren John Montgomery as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Darren John Montgomery as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
14 November 2017Notification of Elaine Brechin Montgomery as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Elaine Brechin Montgomery as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 February 2013Termination of appointment of Catherine Collard as a secretary (1 page)
14 February 2013Termination of appointment of Sara Dwyer as a director (1 page)
14 February 2013Termination of appointment of Alistair Duncan as a director (1 page)
14 February 2013Termination of appointment of Catherine Collard as a director (1 page)
14 February 2013Termination of appointment of Catherine Collard as a director (1 page)
14 February 2013Termination of appointment of Alistair Duncan as a director (1 page)
14 February 2013Termination of appointment of Sara Dwyer as a director (1 page)
14 February 2013Termination of appointment of Catherine Collard as a secretary (1 page)
13 February 2013Appointment of Mrs Elaine Brechin Montgomery as a director (2 pages)
13 February 2013Appointment of Mr Darren John Montgomery as a director (2 pages)
13 February 2013Appointment of Mr Darren John Montgomery as a director (2 pages)
13 February 2013Appointment of Mrs Elaine Brechin Montgomery as a director (2 pages)
18 December 2012Registered office address changed from Fountain Building Castle Street Portmahomack Ross-Shire IV20 1YE on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Fountain Building Castle Street Portmahomack Ross-Shire IV20 1YE on 18 December 2012 (1 page)
13 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
27 September 2010Appointment of Mr Alistair Duncan as a director (2 pages)
27 September 2010Director's details changed for Sara Dwyer on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
27 September 2010Appointment of Mr Alistair Duncan as a director (2 pages)
27 September 2010Director's details changed for Sara Dwyer on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Sara Dwyer on 1 January 2010 (2 pages)
16 September 2010Termination of appointment of Catherine Collard as a director (2 pages)
16 September 2010Termination of appointment of Catherine Collard as a secretary (2 pages)
16 September 2010Termination of appointment of Catherine Collard as a director (2 pages)
16 September 2010Termination of appointment of Catherine Collard as a secretary (2 pages)
8 October 2009Appointment of Sara Dwyer as a director (2 pages)
8 October 2009Appointment of Catherine Mary Janet Collard as a secretary (1 page)
8 October 2009Appointment of Catherine Mary Janet Collard as a secretary (1 page)
8 October 2009Appointment of Catherine Mary Janet Collard as a director (2 pages)
8 October 2009Appointment of Catherine Mary Janet Collard as a director (2 pages)
8 October 2009Appointment of Sara Dwyer as a director (2 pages)
30 September 2009Appointment terminated secretary brian reid LTD. (1 page)
30 September 2009Appointment terminated director stephen mabbott (1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2009Appointment terminated director stephen mabbott (1 page)
30 September 2009Appointment terminated secretary brian reid LTD. (1 page)
24 September 2009Incorporation (18 pages)
24 September 2009Incorporation (18 pages)