Company NameAccountancy Scotland Limited
DirectorJonathan Brigain
Company StatusActive
Company NumberSC458162
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Previous NameAccountancy (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jonathan Brigain
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Secretary NameJonathan Brigain
StatusCurrent
Appointed01 March 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameMiss Rebecca Jade Simpson
Date of BirthMay 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dalhousie Terrace
Edinburgh
Midlothian
EH10 5NE
Scotland
Secretary NameMiss Rebecca Jade Simpson
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameMr George Ian Hope
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 12 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address64 Strawfrank Road
Carstairs Junction
Lanarkshire
ML11 8RE
Scotland

Contact

Websitewww.accountancyscotland.com/

Location

Registered Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Rebecca Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,562
Cash£2,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
21 March 2019Termination of appointment of Rebecca Jade Simpson as a secretary on 1 March 2019 (1 page)
21 March 2019Cessation of Rebecca Jade Simpson as a person with significant control on 1 March 2019 (1 page)
21 March 2019Notification of Jonathan Brigain as a person with significant control on 1 March 2019 (2 pages)
21 March 2019Appointment of Jonathan Brigain as a secretary on 1 March 2019 (2 pages)
21 March 2019Appointment of Mr Jonathan Brigain as a director on 1 March 2019 (2 pages)
21 March 2019Termination of appointment of Rebecca Jade Simpson as a director on 1 March 2019 (1 page)
3 September 2018Registered office address changed from 1 - 3 Dalhousie Terrace Morningside Edinburgh Midlothian EH10 5NE to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
11 January 2016Company name changed accountancy (scotland) LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
11 January 2016Company name changed accountancy (scotland) LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of George Ian Hope as a director on 12 September 2013 (1 page)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of George Ian Hope as a director on 12 September 2013 (1 page)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
1 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 September 2013Appointment of Mr George Ian Hope as a director (2 pages)
13 September 2013Appointment of Mr George Ian Hope as a director (2 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)