SCOTSMAN.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTSMAN.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156398
    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 SCOTSMAN.COM LIMITED?

    • Printing of newspapers (18110) / Manufacturing

    Where is SCOTSMAN.COM LIMITED located?

    Registered Office Address
    8th Floor
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTSMAN.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEE COUNTY PUBLISHING LIMITEDMar 24, 1995Mar 24, 1995
    CLANTOWN LIMITEDMar 06, 1995Mar 06, 1995

    What are the latest accounts for SCOTSMAN.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for SCOTSMAN.COM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTSMAN.COM 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

    3 pagesDS01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 119,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    10 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014

    1 pagesAD01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 119,000
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Termination of appointment of Daniel Cammiade as a director

    1 pagesTM01

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Appointment of Mr Ashley Gilroy Mark Highfield as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 01, 2011

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Appointment of Mr Daniel Cammiade as a director

    2 pagesAP01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SCOTSMAN.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147149870001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish164400440001
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish179020430001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MILLAR, James Leslie
    19 White Wisp Gardens
    FK14 7BH Dollar
    Clackmannanshire
    Secretary
    19 White Wisp Gardens
    FK14 7BH Dollar
    Clackmannanshire
    British42533400001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    British59652640002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Robert Malcolm
    Dollarfield House
    FK14 7LX Dollar
    Clackmann
    Director
    Dollarfield House
    FK14 7LX Dollar
    Clackmann
    ScotlandBritish82624510001
    AUCKLAND, Stephen Andrew
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    Director
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    British81185280001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritish99591930001
    MCMICHAEL, James Henderson
    Talisker
    Milton
    FK8 3TQ Aberfoyle
    Stirlingshire
    Director
    Talisker
    Milton
    FK8 3TQ Aberfoyle
    Stirlingshire
    ScotlandBritish68353650003
    MCMURDO, Robert Graham
    76 Woodlea Park
    Sauchie
    FK10 3BQ Alloa
    Clackmannanshire
    Director
    76 Woodlea Park
    Sauchie
    FK10 3BQ Alloa
    Clackmannanshire
    British37904920001
    MILLAR, James Leslie
    19 White Wisp Gardens
    FK14 7BH Dollar
    Clackmannanshire
    Director
    19 White Wisp Gardens
    FK14 7BH Dollar
    Clackmannanshire
    British42533400001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    PLEWS, Alan Stephen
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    Director
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    EnglandBritish27819010002
    STEIN, Colin Alexander
    Woodside
    34a Ochil Road
    FK12 5JT Alva
    Clackmannanshire
    Director
    Woodside
    34a Ochil Road
    FK12 5JT Alva
    Clackmannanshire
    ScotlandBritish88663790001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SCOTSMAN.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 20, 1999
    Delivered On Jan 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 mar street,alloa,clacks.
    Persons Entitled
    • Jamieson-Mcgregor Limited
    Transactions
    • Jan 29, 1999Registration of a charge (410)
    • Jun 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 15, 1999
    Delivered On Feb 02, 1999
    Satisfied
    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
    • Jamieson-Macgregor Limited
    Transactions
    • Feb 02, 1999Registration of a charge (410)
    • Jun 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 1995
    Delivered On Jun 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8/10 mar street,alloa,clackmannanshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1995Registration of a charge (410)
    • Jan 19, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 12, 1995
    Delivered On May 19, 1995
    Satisfied
    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
    • May 19, 1995Registration of a charge (410)
    • Dec 15, 1998Statement of satisfaction of a charge in full or part (419a)

    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