Company NameDot Scot Registry
DirectorsHenry Joseph McGrath and Gavin Alexander McCutcheon
Company StatusActive
Company NumberSC366311
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHenry Joseph McGrath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(5 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Hope Street 3/2 106 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Gavin Alexander McCutcheon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(5 months, 2 weeks after company formation)
Appointment Duration14 years
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address106 Hope Street 3/2 106 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Andrew Douglas Stewart Lothian
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Liberton Place
Edinburgh
Midlothian
EH16 6NA
Scotland
Director NameDavid George Hutchison
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2011)
RoleCommunications And Research Office
Country of ResidenceUnited Kingdom
Correspondence Address18/6 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMrs Polly Susannah Athenais Purvis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Hope Street 3/2 106 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Craig Cockburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Hope Street 3/2 106 Hope Street
Glasgow
G2 6PH
Scotland

Contact

Websitedot-scot.org

Location

Registered Address106 Hope Street
3/2 106 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,302
Cash£117,451
Current Liabilities£127,677

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
12 February 2019Termination of appointment of Polly Susannah Athenais Purvis as a director on 1 February 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Suite 119, 111 West George Street Glasgow G2 1QX to 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH on 1 October 2018 (1 page)
31 May 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
27 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
28 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
25 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Annual return made up to 30 September 2012 no member list (4 pages)
29 November 2012Annual return made up to 30 September 2012 no member list (4 pages)
9 October 2012Appointment of Mr Craig Cockburn as a director (2 pages)
9 October 2012Register inspection address has been changed (1 page)
9 October 2012Appointment of Ms Polly Susannah Athenais Purvis as a director (2 pages)
9 October 2012Register inspection address has been changed (1 page)
9 October 2012Appointment of Mr Craig Cockburn as a director (2 pages)
9 October 2012Appointment of Ms Polly Susannah Athenais Purvis as a director (2 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 March 2012Annual return made up to 30 September 2011 no member list (2 pages)
23 March 2012Annual return made up to 30 September 2011 no member list (2 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2012Registered office address changed from 18/6 Broughton Street Edinburgh EH1 3RH on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 18/6 Broughton Street Edinburgh EH1 3RH on 17 January 2012 (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Termination of appointment of David Hutchison as a director (1 page)
28 June 2011Termination of appointment of David Hutchison as a director (1 page)
25 October 2010Annual return made up to 30 September 2010 no member list (3 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (3 pages)
23 July 2010Appointment of Mr Gavin Mccutcheon as a director (3 pages)
23 July 2010Appointment of Mr Gavin Mccutcheon as a director (3 pages)
23 July 2010Appointment of Henry Joseph Mcgrath as a director (3 pages)
23 July 2010Appointment of Henry Joseph Mcgrath as a director (3 pages)
25 March 2010Registered office address changed from 33 Melville Street Edinburgh Midlothian EH3 7JF on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Andrew Lothian as a director (2 pages)
25 March 2010Termination of appointment of Andrew Lothian as a director (2 pages)
25 March 2010Registered office address changed from 33 Melville Street Edinburgh Midlothian EH3 7JF on 25 March 2010 (2 pages)
24 November 2009Appointment of David George Hutchison as a director (3 pages)
24 November 2009Appointment of David George Hutchison as a director (3 pages)
30 September 2009Incorporation (20 pages)
30 September 2009Incorporation (20 pages)