Company NameJ.Scott Industrial Surface Protection Ltd
Company StatusDissolved
Company NumberSC447674
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameJohn Scott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleKirkcaldy
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland

Location

Registered AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£287
Current Liabilities£3,466

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Director's details changed for John Scott on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(3 pages)
25 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Registered office address changed from 34 Birnam Road Kirkcaldy Fife KY2 6RJ to 9 Ravenscraig View Kirkcaldy Fife KY1 2BF on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 34 Birnam Road Kirkcaldy Fife KY2 6RJ to 9 Ravenscraig View Kirkcaldy Fife KY1 2BF on 14 January 2015 (1 page)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)