Company NameFocus Scotland Technology Ltd
DirectorsMark Andrew Conti and John Scott Elder
Company StatusActive - Proposal to Strike off
Company NumberSC437191
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NamesBoss Telecom Ltd. and Scothub Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Andrew Conti
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr John Scott Elder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(2 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMrs Pauline Louise Woods
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Ralph Gilbert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Christopher David Goodman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland

Contact

Websitewww.clanscothub.com

Location

Registered Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 March 2018Notification of John Scott Elder as a person with significant control on 31 October 2017 (2 pages)
30 March 2018Notification of Mark Andrew Conti as a person with significant control on 31 October 2017 (2 pages)
30 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Christopher David Goodman as a director on 31 October 2017 (1 page)
29 March 2018Termination of appointment of Ralph Gilbert as a director on 31 October 2017 (1 page)
4 January 2018Total exemption small company accounts made up to 30 September 2016 (2 pages)
4 January 2018Total exemption small company accounts made up to 30 September 2016 (2 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Appointment of Mr John Scott Elder as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Mr John Scott Elder as a director on 11 December 2014 (2 pages)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Appointment of Mr Christopher David Goodman as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Mr Christopher David Goodman as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Mr Ralph Gilbert as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Mr Ralph Gilbert as a director on 10 December 2014 (2 pages)
6 October 2014Company name changed scothub LTD\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
6 October 2014Company name changed scothub LTD\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2014Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page)
3 October 2014Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page)
3 October 2014Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page)
3 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 August 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
1 August 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
27 May 2014Company name changed boss telecom LTD.\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed boss telecom LTD.\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 100
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 100
(3 pages)
21 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 November 2012Incorporation (23 pages)
20 November 2012Incorporation (23 pages)