Company NameScotco Limited
Company StatusDissolved
Company NumberSC405668
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Irfan Najak
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityDutch
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleBanker
Country of ResidenceNetherlands
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NamePIC Partners Ltd (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressC/O Prospect Investments
1 Berkeley Street
London
W1J 8DJ

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Pic Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,500
Cash£2,900

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
25 September 2014Director's details changed for Mr Irfan Najak on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Irfan Najak on 25 September 2014 (2 pages)
10 September 2014Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
(4 pages)
10 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)