Company NameScott Building Contracts Limited
Company StatusDissolved
Company NumberSC428078
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date26 July 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Andrew McDermott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Baberton Mains Drive
Edinburgh
EH14 3BU
Scotland
Secretary NameScott McDermott
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address108 Baberton Mains Drive
Edinburgh
EH14 3BU
Scotland
Director NameMiss Alison Margaret Beck
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(1 week, 2 days after company formation)
Appointment Duration9 years (closed 26 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Baberton Mains Drive
Edinburgh
EH14 3BU
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Alison Beck
50.00%
Ordinary
50 at £1Scott Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£705
Cash£14,206
Current Liabilities£21,172

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 December 2018Registered office address changed from 108 Baberton Mains Drive Edinburgh EH14 3BU to 11a Dublin Street Edinburgh EH1 3PG on 28 December 2018 (2 pages)
13 December 2018Notice of winding up order (1 page)
13 December 2018Court order notice of winding up (1 page)
6 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
17 July 2017Notification of Scott Mcdermott as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Scott Mcdermott as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Scott Mcdermott as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Register inspection address has been changed from 93 (3F1) Slateford Road Edinburgh EH11 1QR Scotland to 108 Baberton Mains Drive Edinburgh EH14 3BU (1 page)
8 August 2014Director's details changed for Miss Alison Margaret Beck on 20 December 2013 (2 pages)
8 August 2014Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Director's details changed for Mr Scott Mcdermott on 20 December 2013 (2 pages)
8 August 2014Secretary's details changed for Scott Mcdermott on 20 December 2013 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page)
8 August 2014Secretary's details changed for Scott Mcdermott on 20 December 2013 (1 page)
8 August 2014Register inspection address has been changed from 93 (3F1) Slateford Road Edinburgh EH11 1QR Scotland to 108 Baberton Mains Drive Edinburgh EH14 3BU (1 page)
8 August 2014Director's details changed for Mr Scott Mcdermott on 20 December 2013 (2 pages)
8 August 2014Director's details changed for Miss Alison Margaret Beck on 20 December 2013 (2 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Register inspection address has been changed (1 page)
11 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Register inspection address has been changed (1 page)
11 August 2013Register(s) moved to registered inspection location (1 page)
11 August 2013Register(s) moved to registered inspection location (1 page)
24 July 2012Appointment of Miss Alison Margaret Beck as a director (2 pages)
24 July 2012Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE Scotland on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE Scotland on 24 July 2012 (1 page)
24 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 July 2012Appointment of Miss Alison Margaret Beck as a director (2 pages)
24 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
11 July 2012Incorporation (22 pages)
11 July 2012Incorporation (22 pages)