Company NameScott Oil Technology Tools Ltd
DirectorsSophie Samantha Claire Ramsay and Michael John Stuart Ramsay
Company StatusActive
Company NumberSC427492
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMs Susannah Amy Ramsay
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNova House Forres Enterprise Park
Forres
Morayshire
IV36 2AB
Scotland
Director NameMiss Sophie Samantha  Claire Ramsay
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Women Hospitality
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Director NameMr Michael John Stuart Ramsay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Director NameMr Michael John Stuart Ramsay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova House Forres Enterprise Park
Forres
Morayshire
IV36 2AB
Scotland
Director NameMrs Elaine Mann
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Seaview Beach Road
Findhorn
Moray
IV36 3YE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressSeaview
Findhorn
Forres
IV36 3YE
Scotland
ConstituencyMoray
WardForres
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Michael John Stuart Ramsay as a director on 1 August 2022 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 December 2022Appointment of Miss Sophie Samantha Claire Ramsay as a director on 28 July 2022 (2 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 August 2021Termination of appointment of Elaine Mann as a director on 27 August 2021 (1 page)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Appointment of Mrs Elaine Mann as a director on 28 November 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Seaview Findhorn Forres IV36 3YE on 29 October 2018 (1 page)
16 October 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (1 page)
5 May 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (1 page)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
3 July 2012Incorporation (23 pages)
3 July 2012Incorporation (23 pages)