Company NameGreat Scott Holdings Limited
Company StatusActive
Company NumberSC579370
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin Payne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleManager
Country of ResidenceIndia
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Michael Bryce Payne
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMrs Tracy Ellen Davies
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 January 2021(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 January 2021Appointment of Tracy Davies as a director on 1 January 2021 (2 pages)
12 November 2020Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 12 November 2020 (1 page)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
26 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)