SCOTSMAN.COM LIMITED
Overview
| Company Name | SCOTSMAN.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC156398 |
| 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 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 Address | No |
What were the previous names of SCOTSMAN.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEE COUNTY PUBLISHING LIMITED | Mar 24, 1995 | Mar 24, 1995 |
| CLANTOWN LIMITED | Mar 06, 1995 | Mar 06, 1995 |
What are the latest accounts for SCOTSMAN.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for SCOTSMAN.COM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCOTSMAN.COM 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SCOTSMAN.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147149870001 | |||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| MILLAR, James Leslie | Secretary | 19 White Wisp Gardens FK14 7BH Dollar Clackmannanshire | British | 42533400001 | ||||||
| MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | 59652640002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Robert Malcolm | Director | Dollarfield House FK14 7LX Dollar Clackmann | Scotland | British | 82624510001 | |||||
| AUCKLAND, Stephen Andrew | Director | The Croft 12 Town End Lane HD8 0NA Lepton Huddersfield | British | 81185280001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | 99591930001 | |||||
| MCMICHAEL, James Henderson | Director | Talisker Milton FK8 3TQ Aberfoyle Stirlingshire | Scotland | British | 68353650003 | |||||
| MCMURDO, Robert Graham | Director | 76 Woodlea Park Sauchie FK10 3BQ Alloa Clackmannanshire | British | 37904920001 | ||||||
| MILLAR, James Leslie | Director | 19 White Wisp Gardens FK14 7BH Dollar Clackmannanshire | British | 42533400001 | ||||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| PLEWS, Alan Stephen | Director | 44 Syke Green Scarcroft LS14 3BS Leeds West Yorkshire | England | British | 27819010002 | |||||
| STEIN, Colin Alexander | Director | Woodside 34a Ochil Road FK12 5JT Alva Clackmannanshire | Scotland | British | 88663790001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does SCOTSMAN.COM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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