Company NameScotco (Eastern) Limited
DirectorsLesley Elizabeth Herbert and Michael Arthur Herbert
Company StatusActive
Company NumberSC377269
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Previous NameHerbel (Eastern) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lesley Elizabeth Herbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Dwf Llp, 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Secretary NameMrs Lesley Elizabeth Herbert
NationalityBritish
StatusCurrent
Appointed31 December 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressC/O Aisling House, 50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCommercial Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Dwf Llp, 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Colin Christopher Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawson Avenue
North Lodge
Motherwell
ML1 2RH
Scotland
Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Jason Carlisle
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Dwf Law, 110 Queen Street
Glasgow
G1 3HD
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed21 April 2010(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressC/O Dwf Llp, 103
Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£36,790,423
Gross Profit£16,411,781
Net Worth-£19,172,408
Cash£6,551,947
Current Liabilities£15,757,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

28 November 2016Delivered on: 8 December 2016
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
28 November 2016Delivered on: 30 November 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 November 2016Delivered on: 30 November 2016
Persons entitled: Lloyds Bank PLC (As Secuirty Agent)

Classification: A registered charge
Outstanding
20 January 2012Delivered on: 8 February 2012
Persons entitled: Julian Raymond Coppock

Classification: Rental assignation
Secured details: The obligations of the loan notes.
Particulars: Rents due under the leases of the properties. Ground lying to the south west of westway arbroath ANG55516. Southwest side of tom johnstone road dundee ANG38894. 16 douglas street dunfermline FFE77290. 57 great junction street edinburgh MID83696. 58 and 60 high street and 2,4, and 8 commerce street elgin MOR4825. 18A channel street galashiels SEL3371. 52 and 54 baron taylors street inverness INV13687. 2 queen street peterhead abn 828354.
Outstanding
23 January 2012Delivered on: 4 February 2012
Persons entitled: Julian Raymond Coppock

Classification: Legal charge
Secured details: The obligation of the chargor to pay (or repay)the loan notes.
Particulars: 63 high street cheadle greater manchester stockport GM90427; land and buildings at roundswell barnstaple devon DN372433; 1 newhouse road blackpool LAN38643; 154 new hall lane preston LA300715 and LA632292.
Outstanding
31 January 2012Delivered on: 3 February 2012
Persons entitled: Julian Raymond Coppock

Classification: Standard security
Secured details: The obligation of the chargor to pay (or repay) the loan notes.
Particulars: Area of ground (forming partof westwayretail park) lying to south west of westway, ARBROATHANG55516 and others-see form for further details.
Outstanding
4 February 2011Delivered on: 12 February 2011
Persons entitled: Michael Arthur Herbert

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 queen street peterhead ABN82835; 16 douglas street dunfermline FFE77290 please see form for more details/various properties).
Outstanding
22 December 2010Delivered on: 29 December 2010
Persons entitled: Michael Arthur Herbert & Another

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 63 high street cheadle cheshire GM90427. 154 new hall lane preston lancashire LA300715 and LA632292. 1 newhouse road blackpool LAN38643.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 22 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects plot 1, riverside road, linkwood east, waulkmill, elgin, being the subjects registered in the land register of scotland under title number MOR12874.
Outstanding
13 December 2016Delivered on: 19 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects on the south side of millburn road, inverness being the subjects registered in the land register of scotland under title number INV27932.
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the plot of ground on the north west side of straiton road, loanhead, EH20 9NS being the subjects registered in the land register of scotland under title number MID157799.
Outstanding
28 November 2016Delivered on: 8 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

17 August 2023Appointment of Mr Jason Albert Carlisle as a director on 16 August 2023 (2 pages)
4 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
28 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (13 pages)
27 September 2021Registered office address changed from C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW on 27 September 2021 (1 page)
23 June 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
14 June 2021Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021 (2 pages)
14 June 2021Secretary's details changed for Mrs Lesley Herbert on 20 April 2021 (1 page)
14 June 2021Change of details for Banner Dell Limited as a person with significant control on 20 April 2021 (2 pages)
14 June 2021Director's details changed for Mrs Lesley Elizabeth Herbert on 20 April 2021 (2 pages)
14 June 2021Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021 (2 pages)
23 December 2020Accounts for a small company made up to 29 December 2019 (12 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Jason Carlisle as a director on 12 March 2020 (1 page)
13 March 2020Secretary's details changed for Mrs Lesley Herbert on 13 March 2020 (1 page)
12 March 2020Satisfaction of charge SC3772690014 in full (1 page)
12 March 2020Satisfaction of charge SC3772690015 in full (1 page)
28 February 2020Registered office address changed from 152 Union Street Aberdeen AB10 1QT to C/O Dwf Law, 110 Queen Street Glasgow G1 3HD on 28 February 2020 (1 page)
27 February 2020Satisfaction of charge SC3772690009 in full (1 page)
27 February 2020Satisfaction of charge SC3772690010 in full (1 page)
16 January 2020Previous accounting period extended from 24 December 2019 to 29 December 2019 (1 page)
24 September 2019Accounts for a small company made up to 23 December 2018 (12 pages)
4 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 24 December 2017 (29 pages)
11 May 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
12 April 2018Satisfaction of charge SC3772690011 in full (1 page)
7 September 2017Full accounts made up to 4 December 2016 (29 pages)
7 September 2017Full accounts made up to 4 December 2016 (29 pages)
6 September 2017Current accounting period extended from 30 November 2017 to 24 December 2017 (1 page)
6 September 2017Current accounting period extended from 30 November 2017 to 24 December 2017 (1 page)
11 July 2017Satisfaction of charge SC3772690007 in full (1 page)
11 July 2017Satisfaction of charge SC3772690007 in full (1 page)
11 July 2017Satisfaction of charge SC3772690008 in full (1 page)
11 July 2017Registration of charge SC3772690014, created on 10 July 2017 (27 pages)
11 July 2017Satisfaction of charge SC3772690008 in full (1 page)
11 July 2017Registration of charge SC3772690015, created on 10 July 2017 (23 pages)
11 July 2017Registration of charge SC3772690014, created on 10 July 2017 (27 pages)
11 July 2017Registration of charge SC3772690015, created on 10 July 2017 (23 pages)
4 July 2017Appointment of Mr Jason Carlisle as a director on 4 July 2017 (2 pages)
4 July 2017Appointment of Mr Jason Carlisle as a director on 4 July 2017 (2 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
12 January 2017Full accounts made up to 29 November 2015 (29 pages)
12 January 2017Full accounts made up to 29 November 2015 (29 pages)
22 December 2016Registration of charge SC3772690013, created on 13 December 2016 (7 pages)
22 December 2016Registration of charge SC3772690013, created on 13 December 2016 (7 pages)
19 December 2016Registration of charge SC3772690011, created on 14 December 2016 (8 pages)
19 December 2016Registration of charge SC3772690012, created on 13 December 2016 (7 pages)
19 December 2016Registration of charge SC3772690011, created on 14 December 2016 (8 pages)
19 December 2016Registration of charge SC3772690012, created on 13 December 2016 (7 pages)
8 December 2016Registration of charge SC3772690009, created on 28 November 2016 (30 pages)
8 December 2016Registration of charge SC3772690010, created on 28 November 2016 (31 pages)
8 December 2016Registration of charge SC3772690010, created on 28 November 2016 (31 pages)
8 December 2016Registration of charge SC3772690009, created on 28 November 2016 (30 pages)
30 November 2016Registration of charge SC3772690008, created on 28 November 2016 (24 pages)
30 November 2016Registration of charge SC3772690008, created on 28 November 2016 (24 pages)
30 November 2016Registration of charge SC3772690007, created on 28 November 2016 (27 pages)
30 November 2016Registration of charge SC3772690007, created on 28 November 2016 (27 pages)
14 October 2016Satisfaction of charge 6 in full (2 pages)
14 October 2016Satisfaction of charge 4 in full (1 page)
14 October 2016Satisfaction of charge 6 in full (2 pages)
14 October 2016Satisfaction of charge 5 in full (1 page)
14 October 2016Satisfaction of charge 5 in full (1 page)
14 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016 (2 pages)
7 July 2016Satisfaction of charge 3 in full (1 page)
7 July 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 419,000
(3 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 419,000
(3 pages)
5 May 2016Satisfaction of charge 2 in full (1 page)
5 May 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Group of companies' accounts made up to 30 November 2014 (40 pages)
11 January 2016Group of companies' accounts made up to 30 November 2014 (40 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 419,000
(3 pages)
15 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 419,000
(3 pages)
6 October 2014Group of companies' accounts made up to 1 December 2013 (38 pages)
6 October 2014Group of companies' accounts made up to 1 December 2013 (38 pages)
6 October 2014Group of companies' accounts made up to 1 December 2013 (38 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 419,000
(3 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 419,000
(3 pages)
12 February 2014Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page)
12 February 2014Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page)
12 February 2014Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
27 December 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
27 December 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
8 August 2013Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
22 May 2013Memorandum and Articles of Association (16 pages)
22 May 2013Memorandum and Articles of Association (16 pages)
15 May 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 May 2013 (1 page)
2 May 2013Accounts for a medium company made up to 31 December 2011 (26 pages)
2 May 2013Accounts for a medium company made up to 31 December 2011 (26 pages)
18 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
18 February 2013Company name changed herbel (eastern) LIMITED\certificate issued on 18/02/13
  • CONNOT ‐
(3 pages)
18 February 2013Company name changed herbel (eastern) LIMITED\certificate issued on 18/02/13
  • CONNOT ‐
(3 pages)
18 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
3 December 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Michael Herbert as a director (1 page)
28 September 2012Termination of appointment of Michael Herbert as a director (1 page)
16 May 2012Accounts for a medium company made up to 31 December 2010 (21 pages)
16 May 2012Accounts for a medium company made up to 31 December 2010 (21 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 January 2012Appointment of Mrs Lesley Herbert as a secretary (3 pages)
23 January 2012Appointment of Mrs Lesley Herbert as a secretary (3 pages)
20 December 2011Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
20 December 2011Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 419,000
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 419,000
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 419,000
(4 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
5 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
5 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(15 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(15 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 February 2011Section 519 (1 page)
11 February 2011Section 519 (1 page)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Termination of appointment of Colin Keenan as a director (1 page)
23 April 2010Termination of appointment of Colin Keenan as a director (1 page)
23 April 2010Appointment of Mrs Lesley Elizabeth Herbert as a director (2 pages)
23 April 2010Appointment of Mrs Lesley Elizabeth Herbert as a director (2 pages)
23 April 2010Appointment of Mr Michael Arthur Herbert as a director (2 pages)
23 April 2010Appointment of Mr Michael Arthur Herbert as a director (2 pages)
21 April 2010Incorporation (22 pages)
21 April 2010Incorporation (22 pages)