Company NameScot Solutions Ltd
Company StatusDissolved
Company NumberSC402148
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date10 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Davis Fraser
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Deborah Fraser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Davis Fraser
50.00%
Ordinary
50 at £1Deborah Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£110,200
Cash£92,969
Current Liabilities£13,815

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting of voluntary winding up (3 pages)
10 June 2015Return of final meeting of voluntary winding up (3 pages)
3 March 2015Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages)
3 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-02
(1 page)
3 March 2015Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 November 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Director's details changed for Mr David Davis Fraser on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr David Davis Fraser on 18 July 2012 (2 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 July 2011Appointment of Mrs Deborah Fraser as a director (2 pages)
14 July 2011Appointment of Mrs Deborah Fraser as a director (2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)