Company NameScoteid.com Limited
Company StatusActive
Company NumberSC382963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Meiklem Yuill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRural Centre Ingliston
Edinburgh
EH28 8NZ
Scotland
Director NameMr David John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Andrew Paul Moxey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSelf Employed Economist
Country of ResidenceScotland
Correspondence Address29 Redford Avenue
Edinburgh
EH13 0BX
Scotland
Director NameMr Andrew James McGowan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 King Street
Huntly
Aberdeenshire
AB54 8DG
Scotland
Director NameMr Jon Bjerland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed16 September 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Wilson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(13 years, 4 months after company formation)
Appointment Duration5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressIaas Rural Centre, West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameMr Scott McDowell
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2023(13 years, 4 months after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Saos Ltd Rural Centre
Ingliston
Edinburgh
EH28 8NZ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed02 August 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressC/O Saos Ltd Rural Centre
Ingliston
Edinburgh
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 2 December 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7 deveron road, huntly, AB54 8DU, being the whole subjects registered in the land register of scotland under title number ABN99339.
Outstanding

Filing History

8 January 2024Appointment of Mr Scott Mcdowell as a director on 27 November 2023 (2 pages)
4 January 2024Director's details changed for Mr David John Mitchell on 4 January 2024 (2 pages)
4 January 2024Appointment of Mr Neil Wilson as a director on 27 November 2023 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 March 2023 (14 pages)
10 August 2022Director's details changed for Mr Andrew James Mcgowan on 1 August 2022 (2 pages)
10 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 June 2022Accounts for a small company made up to 31 March 2022 (8 pages)
2 December 2021Registration of charge SC3829630001, created on 24 November 2021 (4 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 March 2021 (7 pages)
16 March 2021Current accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
15 March 2021Accounts for a dormant company made up to 29 March 2020 (2 pages)
8 March 2021Previous accounting period shortened from 28 February 2021 to 29 March 2020 (1 page)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 July 2020Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 January 2020Appointment of Mr Jon Bjerland as a director on 16 September 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Andrew James Mcgowan as a director on 18 June 2018 (2 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
13 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
13 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
26 May 2015Appointment of Dr Andrew Paul Moxey as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Dr Andrew Paul Moxey as a director on 25 May 2015 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
30 September 2014Registered office address changed from Rural Centre Ingliston Edinburgh EH28 8MZ United Kingdom to C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ on 30 September 2014 (1 page)
30 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
30 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
30 September 2014Registered office address changed from Rural Centre Ingliston Edinburgh EH28 8MZ United Kingdom to C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ on 30 September 2014 (1 page)
2 June 2014Appointment of Mr David John Mitchell as a director (2 pages)
2 June 2014Appointment of Mr David John Mitchell as a director (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
25 January 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
10 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
10 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
10 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
11 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
11 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
16 August 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom on 16 August 2010 (1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 August 2010Incorporation (14 pages)
2 August 2010Incorporation (14 pages)