SCOTT DIRECT LIMITED

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

    Company NameSCOTT DIRECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC152342
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTT DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASCO (ENGINEERS SUPPLY) LIMITEDJul 30, 1998Jul 30, 1998
    FASCO DISTRIBUTION LIMITEDSep 30, 1994Sep 30, 1994
    M M & S (2220) LIMITEDAug 05, 1994Aug 05, 1994

    What are the latest accounts for SCOTT DIRECT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTT DIRECT LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for SCOTT DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025

    1 pagesTM01

    Director's details changed for Mr Christopher Taylor on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Philip Kilbride on Jan 23, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of David Charles Jackson as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 05, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Mar 07, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 06/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of United Tooling Solutions Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC02

    Cessation of Scott Direct Investments Limited as a person with significant control on Mar 06, 2024

    1 pagesPSC07

    Termination of appointment of Tracy Jayne Trotter as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Norman Robert Scott as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Robert William Maclean as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Robert Sayles as a director on Mar 06, 2024

    1 pagesTM01

    Who are the officers of SCOTT DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASK, Charles Alistair Ross
    Earlsgate Business Park
    FK3 8TR Grangemouth
    Caledon Green
    Scotland
    Director
    Earlsgate Business Park
    FK3 8TR Grangemouth
    Caledon Green
    Scotland
    EnglandBritish255820980001
    TAYLOR, Christopher
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    EnglandBritish256345570001
    CHEETHAM, James Allan
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Secretary
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    British55945740001
    KNUST, John Charles
    Kirian
    Cowstrandburn
    KY12 9HP Dunfermline
    Fife
    Secretary
    Kirian
    Cowstrandburn
    KY12 9HP Dunfermline
    Fife
    British169800001
    SCOTT, Norman Robert
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Secretary
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    British134405100001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CHEETHAM, James Allan
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    Director
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    ScotlandBritish55945740001
    DOCHERTY, Paul
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    Director
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    ScotlandBritish62890160001
    JACKSON, David Charles
    Earlsgate Business Park
    FK3 8TR Grangemouth
    Caledon Green
    Scotland
    Director
    Earlsgate Business Park
    FK3 8TR Grangemouth
    Caledon Green
    Scotland
    United KingdomBritish248265870001
    KILBRIDE, Paul Philip
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    EnglandBritish320222200001
    KNUST, John Charles
    Kirian
    Cowstrandburn
    KY12 9HP Dunfermline
    Fife
    Director
    Kirian
    Cowstrandburn
    KY12 9HP Dunfermline
    Fife
    British169800001
    LOVELL, Leslie Henry Thomas
    10 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    10 Barnton Park View
    EH4 6HJ Edinburgh
    British40609620001
    LOVELL, Leslie Henry Thomas
    10 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    10 Barnton Park View
    EH4 6HJ Edinburgh
    British40609620001
    MACLEAN, Robert William
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish89832510002
    MARSHALL, William Ross
    17 Dick Street
    KY12 0AG Dunfermline
    Fife
    Director
    17 Dick Street
    KY12 0AG Dunfermline
    Fife
    British40609650001
    MARSHALL, William Ross
    17 Dick Street
    KY12 0AG Dunfermline
    Fife
    Director
    17 Dick Street
    KY12 0AG Dunfermline
    Fife
    British40609650001
    MUIR, Peter
    33 Burt Grove
    Pitcorthie
    KY11 8DQ Dunfermline
    Director
    33 Burt Grove
    Pitcorthie
    KY11 8DQ Dunfermline
    British122801520001
    QUINN, Charles Connaughton
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    Director
    Halbeath Interchange Business Park
    Kingseat Road Halbeath
    KY11 8RY Dunfermline
    Unit 7
    Fife
    ScotlandBritish58310150002
    QUINN, John Pollock
    Charlton Lodge 25 Charlton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Director
    Charlton Lodge 25 Charlton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    United KingdomBritish1311420001
    SAYLES, Robert
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish209396620001
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritish142251800001
    SCOTT, Norman Robert
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish134405100001
    SHAH, Wesley William
    Tayfield House, 7 Castle Place
    Saint Madoes, Glencarse
    PH2 7TY Perth
    Perthshire
    Director
    Tayfield House, 7 Castle Place
    Saint Madoes, Glencarse
    PH2 7TY Perth
    Perthshire
    ScotlandBritish72729920001
    TROTTER, Tracy Jayne
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish103585250002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of SCOTT DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    Mar 06, 2024
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09845718
    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.
    Scott Direct Investments Limited
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    May 30, 2021
    6 Munro Road
    FK7 7UU Stirling
    Office 3
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc653129
    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.
    Scott Group Investments Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Aug 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc262153
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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