SCOTA INDUSTRIES LIMITED
Overview
| Company Name | SCOTA INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC306471 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTA INDUSTRIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTA INDUSTRIES LIMITED located?
| Registered Office Address | 101 Rose Street South Lane EH2 3JG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTA INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for SCOTA INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Nicola Campbell as a secretary on Oct 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mmg Archbold as a secretary on Oct 21, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Miss Nicola Campbell on Oct 21, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on Oct 21, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mmg Archbold as a secretary on Aug 24, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clp Secretaries Limited as a secretary on Aug 24, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Nicola Campbell on Aug 12, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Cruickshank as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Beattie as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Glover as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of SCOTA INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Nicola | Secretary | Rose Street South Lane EH2 3JG Edinburgh 101 Scotland | 216887790001 | |||||||
| CAMPBELL, Nicola | Director | Rose Street South Lane EH2 3JG Edinburgh 101 Scotland | Scotland | British | 115304760007 | |||||
| ARCHBOLD, Mmg | Secretary | High Street DD10 8PH Montrose 182 Angus Scotland | 200596310001 | |||||||
| CLP SECRETARIES LIMITED | Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 71766470002 | |||||||
| BEATTIE, Robert, Dr | Director | Twin Pines 28 North Road, Saline KY12 9UQ West Fife | Scotland | British | 149410750001 | |||||
| CRUICKSHANK, John Smith | Director | 39 Meadowview Drive Inchture PH14 9RQ Perth Perthshire | Great Britain | British | 69751110001 | |||||
| GLOVER, Stephen Hugh | Director | 4 Champfleurie Mews EH49 6NJ Linlithgow West Lothian | Uk | British | 106161910002 | |||||
| MMA NOMINEES LIMITED | Nominee Director | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016760001 |
Who are the persons with significant control of SCOTA INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Nicola Campbell | Apr 06, 2016 | Rose Street South Lane EH2 3JG Edinburgh 101 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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