Company NameW & K Scott Ltd
Company StatusActive
Company NumberSC406780
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William George Scott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address48 Echline Park
South Queensferry
West Lothian
EH30 9XQ
Scotland
Director NameMr Charles Alexander McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(5 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 East Craigs Wynd Craigmount
Edinburgh
Lothian
EH12 8HJ
Scotland
Director NameMr Andrew Rae Cowan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(5 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21/3 Baird Road Ratho
Newbridge
Edinburgh
Lothian
EH28 8RU
Scotland
Director NameMrs Kirsteen Scott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address48 Echline Park
South Queensferry
Westlothian
EH30 9XQ
Scotland

Location

Registered Address11a Newbridge Industrial Estate
Newbridge Industrial Estate
Newbridge
Edinburgh
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William George Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£4,394
Cash£107
Current Liabilities£30,531

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
9 September 2020Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 February 2019 (2 pages)
9 September 2020Director's details changed for Mr Andrew Rae Cowan on 1 February 2019 (2 pages)
2 June 2020Cessation of Andrew Rae Cowan as a person with significant control on 30 March 2020 (1 page)
2 June 2020Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 30 March 2020 (2 pages)
2 June 2020Cessation of Ratho Coaches Limited as a person with significant control on 30 March 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 September 2018Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages)
6 September 2018Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages)
6 September 2018Cessation of William George Scott as a person with significant control on 28 August 2017 (1 page)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages)
24 November 2017Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages)
9 November 2017Registered office address changed from 48 Echline Park South Queensferry West Lothian EH30 9XQ to 11a Newbridge Industrial Estate Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 48 Echline Park South Queensferry West Lothian EH30 9XQ to 11a Newbridge Industrial Estate Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ on 9 November 2017 (1 page)
2 October 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
19 September 2017Notification of Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Ratho Coaches Limited as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Charles Alexander Mcintosh as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Andrew Rae Cowan as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Ratho Coaches Limited as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Ratho Coaches Limited as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr Andrew Rae Cowan as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr Charles Alexander Mcintosh as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr Andrew Rae Cowan as a director on 1 September 2017 (2 pages)
14 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 5
(3 pages)
14 September 2017Appointment of Mr Charles Alexander Mcintosh as a director on 1 September 2017 (2 pages)
14 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 5
(3 pages)
14 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
10 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 July 2012Termination of appointment of Kirsteen Scott as a director (1 page)
18 July 2012Termination of appointment of Kirsteen Scott as a director (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)