About

Registered Number: SC214214
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 19 Bon Accord Crescent, Aberdeen, Scotland, AB11 6DE

 

Electric Scribe 2000 Ltd was registered on 28 December 2000 and are based in Scotland, it has a status of "Active". Currently we aren't aware of the number of employees at the Electric Scribe 2000 Ltd. There are 3 directors listed as Barclay, Morag, Laverton Barclay, Alan, Barclay, Christiane for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Christiane 28 December 2000 08 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Morag 08 December 2006 31 December 2008 1
LAVERTON BARCLAY, Alan 28 December 2000 08 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 February 2017
MR04 - N/A 25 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 11 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM02 - Termination of appointment of secretary 04 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 30 October 2006
287 - Change in situation or address of Registered Office 13 June 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 29 October 2004
410(Scot) - N/A 14 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 08 October 2002
410(Scot) - N/A 07 August 2002
363s - Annual Return 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2004 Fully Satisfied

N/A

Bond & floating charge 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.