SCOTT DIRECT LIMITED
Overview
| Company Name | SCOTT DIRECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC152342 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTT DIRECT LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTT DIRECT LIMITED located?
| Registered Office Address | Caledon Green Earlsgate Business Park FK3 8TR Grangemouth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTT DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FASCO (ENGINEERS SUPPLY) LIMITED | Jul 30, 1998 | Jul 30, 1998 |
| FASCO DISTRIBUTION LIMITED | Sep 30, 1994 | Sep 30, 1994 |
| M M & S (2220) LIMITED | Aug 05, 1994 | Aug 05, 1994 |
What are the latest accounts for SCOTT DIRECT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOTT DIRECT LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for SCOTT DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Christopher Taylor on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Philip Kilbride on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Termination of appointment of David Charles Jackson as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Office 3 6 Munro Road Stirling FK7 7UU Scotland to Caledon Green Earlsgate Business Park Grangemouth FK3 8TR on Mar 13, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital on Mar 07, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of United Tooling Solutions Limited as a person with significant control on Mar 06, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Scott Direct Investments Limited as a person with significant control on Mar 06, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Tracy Jayne Trotter as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Norman Robert Scott as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert William Maclean as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Sayles as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SCOTT DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PASK, Charles Alistair Ross | Director | Earlsgate Business Park FK3 8TR Grangemouth Caledon Green Scotland | England | British | 255820980001 | |||||
| TAYLOR, Christopher | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | England | British | 256345570001 | |||||
| CHEETHAM, James Allan | Secretary | 31 Bryanston Drive FK14 7EF Dollar Clackmannanshire | British | 55945740001 | ||||||
| KNUST, John Charles | Secretary | Kirian Cowstrandburn KY12 9HP Dunfermline Fife | British | 169800001 | ||||||
| SCOTT, Norman Robert | Secretary | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | British | 134405100001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| CHEETHAM, James Allan | Director | Halbeath Interchange Business Park Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Fife | Scotland | British | 55945740001 | |||||
| DOCHERTY, Paul | Director | Halbeath Interchange Business Park Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Fife | Scotland | British | 62890160001 | |||||
| JACKSON, David Charles | Director | Earlsgate Business Park FK3 8TR Grangemouth Caledon Green Scotland | United Kingdom | British | 248265870001 | |||||
| KILBRIDE, Paul Philip | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | England | British | 320222200001 | |||||
| KNUST, John Charles | Director | Kirian Cowstrandburn KY12 9HP Dunfermline Fife | British | 169800001 | ||||||
| LOVELL, Leslie Henry Thomas | Director | 10 Barnton Park View EH4 6HJ Edinburgh | British | 40609620001 | ||||||
| LOVELL, Leslie Henry Thomas | Director | 10 Barnton Park View EH4 6HJ Edinburgh | British | 40609620001 | ||||||
| MACLEAN, Robert William | Director | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | Scotland | British | 89832510002 | |||||
| MARSHALL, William Ross | Director | 17 Dick Street KY12 0AG Dunfermline Fife | British | 40609650001 | ||||||
| MARSHALL, William Ross | Director | 17 Dick Street KY12 0AG Dunfermline Fife | British | 40609650001 | ||||||
| MUIR, Peter | Director | 33 Burt Grove Pitcorthie KY11 8DQ Dunfermline | British | 122801520001 | ||||||
| QUINN, Charles Connaughton | Director | Halbeath Interchange Business Park Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Fife | Scotland | British | 58310150002 | |||||
| QUINN, John Pollock | Director | Charlton Lodge 25 Charlton Road Bridge Of Allan FK9 4DX Stirling Stirlingshire | United Kingdom | British | 1311420001 | |||||
| SAYLES, Robert | Director | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | Scotland | British | 209396620001 | |||||
| SCOTT, John Carruthers | Director | Glen Alba House Caledonian Crescent PH3 1NG Auchterarder Perthshire | Uk | British | 142251800001 | |||||
| SCOTT, Norman Robert | Director | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | Scotland | British | 134405100001 | |||||
| SHAH, Wesley William | Director | Tayfield House, 7 Castle Place Saint Madoes, Glencarse PH2 7TY Perth Perthshire | Scotland | British | 72729920001 | |||||
| TROTTER, Tracy Jayne | Director | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | Scotland | British | 103585250002 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of SCOTT DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Tooling Solutions Limited | Mar 06, 2024 | Winchester Avenue Blaby LE8 4EZ Leicester Uts Group, Unit 4, Westleigh Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scott Direct Investments Limited | May 30, 2021 | 6 Munro Road FK7 7UU Stirling Office 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scott Group Investments Limited | Aug 01, 2016 | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline U7 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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