NEUROSCOT LIMITED
Overview
Company Name | NEUROSCOT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151587 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEUROSCOT LIMITED?
Company Name | From | Until |
---|---|---|
NEURO SCOTT LIMITED | Jun 24, 1994 | Jun 24, 1994 |
What are the latest accounts for NEUROSCOT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2023 |
What are the latest filings for NEUROSCOT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Michael Peter Scott as a person with significant control on Jul 08, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Michael Peter Scott as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEUROSCOT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Beata Marzena | Secretary | 46 Strathearn Road EH9 2AD Edinburgh Midlothian | British | 111161360002 | ||||||
SCOTT, Michael Peter | Director | 46 Strathearn Road EH9 2AD Edinburgh | Scotland | British | Engineer | 51772340001 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SCOTT, Barbara Ruth | Secretary | 8 Dam Park Dunlop KA3 4BZ Kilmarnock Ayrshire | British | Administrator | 40999010001 | |||||
WHITTON, Ruth | Secretary | 16a Clouden Road Kildrum G67 2HY Cumbernauld | British | Secretary | 73908900001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
SCOTT, Barbara Ruth | Director | 8 Dam Park Dunlop KA3 4BZ Kilmarnock Ayrshire | British | Administrator | 40999010001 | |||||
SCOTT, Peter Noel | Director | 8 Dam Park Dunlop KA3 4BZ Kilmarnock Ayrshire | British | Chartered Engineer | 40998940001 |
Who are the persons with significant control of NEUROSCOT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Peter Scott | Apr 06, 2016 | EH9 2AD Edinburgh 46/3 Strathearn Road United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does NEUROSCOT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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