Company NameScallafield Limited
Company StatusActive
Company NumberSC424902
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity

Directors

Director NameMr Anthony Maurice Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeafield House
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr Brian Grant Anderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield House
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeafield House
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameMr Nathan Anthony Anderson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Arron Anthony Anderson
5.00%
Ordinary B
5 at £1Ashley Maudele Anderson
5.00%
Ordinary B
5 at £1Deborah Tait Anderson
5.00%
Ordinary B
5 at £1Diana Margaret Anderson
5.00%
Ordinary B
5 at £1Lois Margaret Paul
5.00%
Ordinary B
5 at £1Matthew Tait Anderson
5.00%
Ordinary B
5 at £1Nathan Anthony Anderson
5.00%
Ordinary B
5 at £1Valerie Anderson
5.00%
Ordinary B
30 at £1Anthony Maurice Anderson
30.00%
Ordinary A
20 at £1George Brian Anderson
20.00%
Ordinary A
10 at £1Brian Grant Anderson
10.00%
Ordinary A

Financials

Year2014
Net Worth-£993
Cash£3,119
Current Liabilities£7,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Seafield House Lower Sound Lerwick Shetland ZE1 0RN Scotland on 8 April 2013 (1 page)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 July 2012Appointment of Mr George Brian Anderson as a director (3 pages)
20 July 2012Appointment of Anthony Maurice Anderson as a director (3 pages)
20 July 2012Appointment of Mr Brian Grant Anderson as a director (3 pages)
20 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Mr Brian Grant Anderson as a director (3 pages)
20 July 2012Appointment of Mr George Brian Anderson as a director (3 pages)
20 July 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
20 July 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
20 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Anthony Maurice Anderson as a director (3 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)