Company NameS & N (Scotland) Limited
DirectorsNicola McAlpine Miller and Stuart McAlpine Miller
Company StatusLiquidation
Company NumberSC583260
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Nicola McAlpine Miller
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(4 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stuart McAlpine Miller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(4 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 December 2021 (2 years, 4 months ago)
Next Return Due19 December 2022 (overdue)

Filing History

15 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 December 2018Notification of Nicola Mcalpine Miller as a person with significant control on 20 July 2018 (2 pages)
6 December 2018Change of details for Mr Stuart Mcalpine Miller as a person with significant control on 20 July 2018 (5 pages)
6 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 December 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 100.00
(4 pages)
6 December 2018Registered office address changed from , C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 6 December 2018 (2 pages)
6 December 2018Change of share class name or designation (2 pages)
15 May 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
30 January 2018Appointment of Mr Stuart Mcalpine Miller as a director on 3 January 2018 (2 pages)
23 January 2018Notification of Stuart Mcalpine Miller as a person with significant control on 3 January 2018 (2 pages)
23 January 2018Appointment of Mrs Nicola Mcalpine Miller as a director on 3 January 2018 (2 pages)
23 January 2018Termination of appointment of Adrian Edward Robert Bell as a director on 3 January 2018 (1 page)
23 January 2018Cessation of Morton Fraser Directors Limited as a person with significant control on 3 January 2018 (1 page)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)