Company NameScotlis Limited
DirectorChristopher Kerr
Company StatusActive
Company NumberSC487822
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Kerr
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2023(9 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressMeadowbank House 153 London Road
Edinburgh
EH8 7AU
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMeadowbank House 153 London Road
Edinburgh
EH8 7AU
Scotland
Director NameMr Kenny Crawford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowbank House 153 London Road
Edinburgh
EH8 7AU
Scotland

Location

Registered AddressMeadowbank House
153 London Road
Edinburgh
EH8 7AU
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Stewart Brymer
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with no updates (2 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 January 2018Cessation of Stewart Brymer as a person with significant control on 19 December 2017 (1 page)
24 January 2018Appointment of Mr Kenny Crawford as a director on 19 December 2017 (2 pages)
24 January 2018Termination of appointment of Stewart Brymer as a director on 19 December 2017 (1 page)
24 January 2018Notification of The Keeper of the Registers of Scotland as a person with significant control on 19 December 2017 (2 pages)
28 December 2017Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to Meadowbank House 153 London Road Edinburgh EH8 7AU on 28 December 2017 (1 page)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 January 2015Registered office address changed from 8a Rutland Square Edinburgh EH1 2AS Scotland to 8B Rutland Square Edinburgh EH1 2AS on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 8a Rutland Square Edinburgh EH1 2AS Scotland to 8B Rutland Square Edinburgh EH1 2AS on 13 January 2015 (1 page)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)