Company NameScot-Petshop Ltd
DirectorsAlexander James Clarkson and John Alexander Clarkson
Company StatusActive
Company NumberSC375420
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander James Clarkson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnits 9 & 10 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr John Alexander Clarkson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnits 9 & 10 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMiss Heather Marie Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 10 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Secretary NameMiss Heather Marie Smith
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 9 & 10 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland

Contact

Websitewww.scot-petshop.com
Telephone01506 444868
Telephone regionBathgate

Location

Registered AddressUnits 9 & 10 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2013
Net Worth£9,323
Cash£39,187
Current Liabilities£88,474

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
30 March 2021Appointment of Mr Alexander James Clarkson as a director on 28 February 2021 (2 pages)
30 March 2021Appointment of Mr John Alexander Clarkson as a director on 28 February 2021 (2 pages)
30 March 2021Notification of John Alexander Clarkson as a person with significant control on 28 February 2021 (2 pages)
30 March 2021Cessation of Heather Marie Smith as a person with significant control on 28 February 2021 (1 page)
30 March 2021Termination of appointment of Heather Marie Smith as a director on 28 February 2021 (1 page)
30 March 2021Termination of appointment of Heather Marie Smith as a secretary on 28 February 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 September 2018Registered office address changed from Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0th Scotland to Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ on 25 September 2018 (1 page)
25 September 2018Change of details for Miss Heather Marie Smith as a person with significant control on 24 September 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Registered office address changed from 23 Forthview Court Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH to Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 23 Forthview Court Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH to Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH on 17 April 2015 (1 page)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page)
31 August 2010Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page)
30 August 2010Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page)
30 August 2010Registered office address changed from Unit 15 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA United Kingdom on 30 August 2010 (1 page)
30 August 2010Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page)
30 August 2010Registered office address changed from Unit 15 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA United Kingdom on 30 August 2010 (1 page)
30 August 2010Director's details changed for Miss Heather Marie Smith on 30 August 2010 (2 pages)
30 August 2010Director's details changed for Miss Heather Marie Smith on 30 August 2010 (2 pages)
24 March 2010Incorporation (23 pages)
24 March 2010Incorporation (23 pages)