Company NameScott Partnership (Scotland) Ltd.
Company StatusDissolved
Company NumberSC448576
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan John Dryburgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressLomond House 4 South Street
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
Director NameMr James Bernard Travers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressLomond House 4 South Street
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Thomas Nelson Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressLomond House 4 South Street
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Contact

Websitewww.cscscotland.com

Location

Registered AddressLomond House Barnford Court
4 South Street Inchinnan Business Park
Renfrew
Renfrewshire
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2 at £1Alan John Dryburgh
50.00%
Ordinary
2 at £1James Bernard Travers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
14 January 2015Termination of appointment of Thomas Nelson Hall as a director on 31 December 2014 (2 pages)
14 January 2015Termination of appointment of Thomas Nelson Hall as a director on 31 December 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
17 June 2013Appointment of Mr James Bernard Travers as a director (3 pages)
17 June 2013Appointment of Mr James Bernard Travers as a director (3 pages)
17 June 2013Appointment of Alan John Dryburgh as a director (3 pages)
17 June 2013Appointment of Alan John Dryburgh as a director (3 pages)
17 June 2013Appointment of Thomas Nelson Hall as a director (3 pages)
17 June 2013Appointment of Thomas Nelson Hall as a director (3 pages)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
29 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
29 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
29 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
29 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
29 April 2013Termination of appointment of Peter Trainer as a director (1 page)
29 April 2013Termination of appointment of Peter Trainer as a director (1 page)
26 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(30 pages)
26 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(30 pages)