Company NameScottca Ltd.
DirectorsGordon Forbes Scott and Heather Scott
Company StatusActive
Company NumberSC394428
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Gordon Forbes Scott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Ferryhill
Forres
Moray
IV36 2GY
Scotland
Director NameMrs Heather Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address34 Ferryhill
Forres
Moray
IV36 2GY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottca.co.uk
Telephone01309 676807
Telephone regionForres

Location

Registered Address34 Ferryhill
Forres
IV36 2GY
Scotland
ConstituencyMoray
WardForres
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,789
Cash£7,325
Current Liabilities£107,975

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 75
(5 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 75
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 75
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 75
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 75
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 75
(5 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 75
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 75
(3 pages)
9 March 2011Appointment of Heather Scott as a director (3 pages)
9 March 2011Appointment of Gordon Forbes Scott as a director (3 pages)
9 March 2011Appointment of Gordon Forbes Scott as a director (3 pages)
9 March 2011Appointment of Heather Scott as a director (3 pages)
3 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2011Incorporation (23 pages)
28 February 2011Incorporation (23 pages)