Company NameScothold Ltd
DirectorsJames Stanley Hennessey and David Ian Quarmby
Company StatusActive
Company NumberSC459980
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Ian Quarmby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 September 2013(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

22 October 2013Delivered on: 1 November 2013
Persons entitled: James Stanley Hennessey

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of all and whole the land at dargavel stores lockerbie road dumfries registered in the land register of scotland under title number DMF17531. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 October 2023Termination of appointment of David Ian Quarmby as a director on 29 September 2023 (1 page)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(5 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(5 pages)
1 November 2013Registration of charge 4599800001 (6 pages)
1 November 2013Registration of charge 4599800001 (6 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(23 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(23 pages)