Company NameScotnap Limited
Company StatusDissolved
Company NumberSC393189
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameScott Napier
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleWarehouse Manager
Country of ResidenceAberdeenshire
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMs Barbara Donald
StatusClosed
Appointed23 March 2012(1 year, 1 month after company formation)
Appointment Duration11 years (closed 09 April 2023)
RoleCompany Director
Correspondence Address159 North Anderson Drive
Aberdeen
AB16 5NG
Scotland
Director NameMrs Linda Margot Napier
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2023)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,325
Cash£1,325

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 November 2014Registered office address changed from 1 Lochnagar Way Ballater Aberdeenshire AB35 5PB to 12 Carden Place Aberdeen AB10 1UR on 25 November 2014 (2 pages)
25 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
25 November 2014Registered office address changed from 1 Lochnagar Way Ballater Aberdeenshire AB35 5PB to 12 Carden Place Aberdeen AB10 1UR on 25 November 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
2 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Scott Napier on 25 January 2013 (2 pages)
18 April 2013Director's details changed for Scott Napier on 25 January 2013 (2 pages)
8 February 2013Appointment of Mrs Linda Margot Napier as a director (2 pages)
8 February 2013Registered office address changed from 8 Sinclair Place Cove Aberdeen Aberdeenshire AB12 3PD Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 8 Sinclair Place Cove Aberdeen Aberdeenshire AB12 3PD Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 8 Sinclair Place Cove Aberdeen Aberdeenshire AB12 3PD Scotland on 8 February 2013 (1 page)
8 February 2013Appointment of Mrs Linda Margot Napier as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 March 2012Appointment of Ms Barbara Donald as a secretary (2 pages)
23 March 2012Appointment of Ms Barbara Donald as a secretary (2 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2011Incorporation (22 pages)
9 February 2011Incorporation (22 pages)