Company NameScourie Access International Ltd
Company StatusDissolved
Company NumberSC509651
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Mackay
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Macewen Drive
Inverness
IV2 3LH
Scotland

Location

Registered Address15-17 Lamington Street
Tain
IV19 1AA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 July 2020Correction of a Director's date of birth incorrectly stated on incorporation / david mackay (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 August 2019Change of details for Mr David Mackay as a person with significant control on 8 August 2019 (2 pages)
16 July 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 16 July 2019 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 March 2019Director's details changed for David Mackay on 18 March 2019 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Notification of David Mackay as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
20 July 2017Notification of David Mackay as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 October 2016Director's details changed for David Mackay on 18 October 2016 (2 pages)
18 October 2016Director's details changed for David Mackay on 18 October 2016 (2 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)