NEUROSCOT LIMITED

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

    Company NameNEUROSCOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151587
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEUROSCOT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NEUROSCOT LIMITED located?

    Registered Office Address
    46/3 Strathearn Road
    EH9 2AD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEUROSCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEURO SCOTT LIMITEDJun 24, 1994Jun 24, 1994

    What are the latest accounts for NEUROSCOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What are the latest filings for NEUROSCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Michael Peter Scott as a person with significant control on Jul 08, 2022

    2 pagesPSC04

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Notification of Michael Peter Scott as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Registered office address changed from 46/3 Strathearn Road Edinburgh EH9 2AD Scotland to 46/3 Strathearn Road Edinburgh EH9 2AD on Jun 20, 2017

    1 pagesAD01

    Registered office address changed from 11 Bankhead Broadway Office B2035 Edinburgh EH11 4DB to 46/3 Strathearn Road Edinburgh EH9 2AD on Jun 03, 2017

    1 pagesAD01

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 6,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 6,000
    SH01

    Who are the officers of NEUROSCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Beata Marzena
    46 Strathearn Road
    EH9 2AD Edinburgh
    Midlothian
    Secretary
    46 Strathearn Road
    EH9 2AD Edinburgh
    Midlothian
    British111161360002
    SCOTT, Michael Peter
    46 Strathearn Road
    EH9 2AD Edinburgh
    Director
    46 Strathearn Road
    EH9 2AD Edinburgh
    ScotlandBritishEngineer51772340001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SCOTT, Barbara Ruth
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    Secretary
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    BritishAdministrator40999010001
    WHITTON, Ruth
    16a Clouden Road
    Kildrum
    G67 2HY Cumbernauld
    Secretary
    16a Clouden Road
    Kildrum
    G67 2HY Cumbernauld
    BritishSecretary73908900001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    SCOTT, Barbara Ruth
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    Director
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    BritishAdministrator40999010001
    SCOTT, Peter Noel
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    Director
    8 Dam Park
    Dunlop
    KA3 4BZ Kilmarnock
    Ayrshire
    BritishChartered Engineer40998940001

    Who are the persons with significant control of NEUROSCOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Peter Scott
    EH9 2AD Edinburgh
    46/3 Strathearn Road
    United Kingdom
    Apr 06, 2016
    EH9 2AD Edinburgh
    46/3 Strathearn Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEUROSCOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 13, 1995
    Delivered On Feb 17, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 1995Registration of a charge (410)

    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