Company NameGreat Scot (Scotland) Ltd
Company StatusActive
Company NumberSC445521
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Margo Page
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressIsla Bank Milks Station Road
Keith
AB55 5DD
Scotland
Director NamePatrick Robert Tobin Lewtas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressIsla Bank Mills Station Road
Keith
Moray
AB55 5DD
Scotland
Director NameSkye Page McCoy
Date of BirthApril 1998 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of European Business Development
Country of ResidenceScotland
Correspondence AddressIsla Bank Mills Station Road
Keith
Moray
AB55 5DD
Scotland

Contact

Websitegreatscotscotland.com

Location

Registered AddressIsla Bank Mills
Station Road
Keith
Moray
AB55 5DD
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

1 at £1Margo Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,424
Cash£57
Current Liabilities£51,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

16 February 2021Registered office address changed from Isla Bank Milks Station Road Keith AB55 5DD Scotland to Isla Bank Mills Station Road Keith Moray AB55 5DD on 16 February 2021 (1 page)
16 February 2021Appointment of Skye Page Mccoy as a director on 15 February 2021 (2 pages)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Change of details for Ms Margo Page as a person with significant control on 6 November 2019 (2 pages)
12 November 2019Director's details changed for Ms Margo Page on 6 November 2019 (2 pages)
12 November 2019Registered office address changed from 149 High Street Elgin IV30 1DS Scotland to Isla Bank Milks Station Road Keith AB55 5DD on 12 November 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2018Appointment of Patrick Robert Tobin Lewtas as a director on 1 March 2018 (2 pages)
18 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Registered office address changed from Dailuaine House Dailuaine Carron Aberlour AB3 8RE to 149 High Street Elgin IV30 1DS on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Dailuaine House Dailuaine Carron Aberlour AB3 8RE to 149 High Street Elgin IV30 1DS on 10 October 2016 (1 page)
10 October 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 1
(6 pages)
10 October 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 1
(6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
19 March 2013Incorporation (20 pages)
19 March 2013Incorporation (20 pages)