Company NameScottish Contractors Group Limited
Company StatusDissolved
Company NumberSC452529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Suzannah Marie Nichol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2023(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 19 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Building Centre 26 Store Street
London
WC1E 7BT
Secretary NameBuild UK Group Limited (Corporation)
StatusClosed
Appointed01 November 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 19 March 2024)
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameStephen George Ratcliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Simon Nathan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW
Secretary NameMr Simon Nathan
StatusResigned
Appointed08 June 2015(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2015)
RoleCompany Director
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMr Hamish Russell Macgregor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address58 C/O Anderson Strathern, Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Telephone01224 622769
Telephone regionAberdeen

Location

Registered Address58 C/O Anderson Strathern, Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Kenneth Gillespie as a director on 16 July 2018 (1 page)
4 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 January 2017Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017 (1 page)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Termination of appointment of Simon Nathan as a director on 1 November 2015 (1 page)
1 December 2015Termination of appointment of Simon Nathan as a director on 1 November 2015 (1 page)
1 December 2015Termination of appointment of Simon Nathan as a secretary on 1 November 2015 (1 page)
1 December 2015Termination of appointment of Simon Nathan as a secretary on 1 November 2015 (1 page)
19 November 2015Appointment of Build Uk Group Limited as a secretary on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Hamish Russell Macgregor as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Build Uk Group Limited as a secretary on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Hamish Russell Macgregor as a director on 1 November 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
8 June 2015Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 17 June 2014 no member list (2 pages)
1 July 2014Annual return made up to 17 June 2014 no member list (2 pages)
17 June 2013Incorporation (28 pages)
17 June 2013Incorporation (28 pages)