SCARF ENTERPRISES (SCOTLAND) LIMITED

SCARF ENTERPRISES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCARF ENTERPRISES (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147292
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCARF ENTERPRISES (SCOTLAND) LIMITED?

    • Other construction installation (43290) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCARF ENTERPRISES (SCOTLAND) LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARF ENTERPRISES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN TRACKS TRADING LIMITEDNov 06, 2015Nov 06, 2015
    S.C.A.R.F. ENERGY SERVICES LIMITEDNov 02, 1993Nov 02, 1993

    What are the latest accounts for SCARF ENTERPRISES (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCARF ENTERPRISES (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for SCARF ENTERPRISES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr Benjamin John Taylor as a director on Aug 06, 2025

    2 pagesAP01

    Appointment of Mrs Fiona Morrison as a director on Aug 06, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Termination of appointment of Michael Scott as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Edwin Charles Rennie as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Change of details for Scarf as a person with significant control on Aug 10, 2023

    2 pagesPSC05

    Appointment of Lc Secretaries Limited as a secretary on Aug 10, 2023

    2 pagesAP04

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Aug 14, 2023

    1 pagesAD01

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Aug 10, 2023

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ramsay Galloway Milne as a director on Nov 10, 2021

    1 pagesTM01

    Appointment of Mr Thane Lawrie as a director on Nov 10, 2021

    2 pagesAP01

    Appointment of Mr Mark Ritchie as a director on Feb 02, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCARF ENTERPRISES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    53-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    53-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    DICK, David Allan
    Rowan Tree Road
    AB31 5NT Banchory
    5
    United Kingdom
    Director
    Rowan Tree Road
    AB31 5NT Banchory
    5
    United Kingdom
    United KingdomBritish58157770002
    LAWRIE, Thane
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish204092300001
    MORRISON, Fiona
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish334784030001
    RITCHIE, Mark
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish262204370001
    TAYLOR, Benjamin John
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish312687480001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    129592570001
    BODIE, Douglas Albert
    Queens Den
    AB15 8BW Aberdeen
    7
    Aberdeenshire
    Director
    Queens Den
    AB15 8BW Aberdeen
    7
    Aberdeenshire
    ScotlandBritish156855640001
    GALLAGHER, Alexander Ross
    3 Pitstruan Terrace
    AB10 6QW Aberdeen
    Director
    3 Pitstruan Terrace
    AB10 6QW Aberdeen
    British41451250001
    GORDON, James David
    Kennerty Park
    AB14 0LE Peterculter
    11
    Aberdeen
    United Kingdom
    Director
    Kennerty Park
    AB14 0LE Peterculter
    11
    Aberdeen
    United Kingdom
    ScotlandBritish90083440001
    GORDON, James David
    11 Kennerty Park
    AB14 0LE Peterculter
    Aberdeen
    Director
    11 Kennerty Park
    AB14 0LE Peterculter
    Aberdeen
    ScotlandBritish90083440001
    HENDERSON, Sheila Spark
    Cothal Cottage, Fintray
    Dyce
    AB21 0HU Aberdeen
    Aberdeenshire
    Director
    Cothal Cottage, Fintray
    Dyce
    AB21 0HU Aberdeen
    Aberdeenshire
    British53754130001
    HOUSTON, William Monro
    Rocklea
    28 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    Director
    Rocklea
    28 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    United KingdomBritish22170540002
    KEIR, Bill
    Holburn Street
    AB10 7GX Aberdeen
    322
    United Kingdom
    Director
    Holburn Street
    AB10 7GX Aberdeen
    322
    United Kingdom
    United KingdomBritish206725010001
    KEITH, Sarah Mation
    25
    West Mount Street
    AB25 2RD Aberdeen
    Aberdeenshire
    Director
    25
    West Mount Street
    AB25 2RD Aberdeen
    Aberdeenshire
    British55629060004
    MCKENZIE, Alexander
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    Director
    27 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    British1069540001
    MILNE, Ramsay Galloway
    Springfield Road
    AB15 7RT Aberdeen
    107
    United Kingdom
    Director
    Springfield Road
    AB15 7RT Aberdeen
    107
    United Kingdom
    United KingdomBritish37325480002
    MILNE, Ramsay Galloway
    Springfield Road
    AB15 7RT Aberdeen
    107
    United Kingdom
    Director
    Springfield Road
    AB15 7RT Aberdeen
    107
    United Kingdom
    United KingdomBritish37325480002
    NICOL, Janice Lindsay
    Cotton Street
    AB11 5EE Aberdeen
    1
    United Kingdom
    Director
    Cotton Street
    AB11 5EE Aberdeen
    1
    United Kingdom
    ScotlandBritish168090260001
    PAULINSKA, Lucja
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomPolish204611920001
    RENNIE, Edwin Charles
    Newlands Crescent
    AB10 6LH Aberdeen
    28
    United Kingdom
    Director
    Newlands Crescent
    AB10 6LH Aberdeen
    28
    United Kingdom
    United KingdomBritish88225930001
    RENNIE, Edwin Charles
    Newlands Crescent
    AB10 6LH Aberdeen
    28
    United Kingdom
    Director
    Newlands Crescent
    AB10 6LH Aberdeen
    28
    United Kingdom
    United KingdomBritish88225930001
    SCOTT, Michael
    11 Jesmond Circle
    Bridge Of Don
    AB22 8WX Aberdeen
    Director
    11 Jesmond Circle
    Bridge Of Don
    AB22 8WX Aberdeen
    United KingdomBritish62698770002
    SHEPHERD, Diane Margaret
    17 Watson Court
    AB51 9AF Inverurie
    Aberdeenshire
    Scotland
    Director
    17 Watson Court
    AB51 9AF Inverurie
    Aberdeenshire
    Scotland
    British4973170001
    SINCLAIR, James Thomas
    32 Fairies Road
    PH1 1LZ Perth
    Mayfield
    Perthshire
    Director
    32 Fairies Road
    PH1 1LZ Perth
    Mayfield
    Perthshire
    UkBritish74852220001
    TELFER, Katharine
    10 Woodburn Gardens
    AB1 8JA Aberdeen
    Aberdeenshire
    Director
    10 Woodburn Gardens
    AB1 8JA Aberdeen
    Aberdeenshire
    British3202370001

    Who are the persons with significant control of SCARF ENTERPRISES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited By Guarantee Section 60
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc094819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0