About

Registered Number: SC057644
Date of Incorporation: 25/04/1975 (49 years ago)
Company Status: Active
Registered Address: 229 St Vincent Street, Glasgow, G2 5QY

 

Sco-fro Group Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADER, Sonja Geraldine 01 January 1993 - 1
BEATON, Iain Alasdair 01 May 2001 - 1
BERNARD, Adam Ben 01 May 2007 - 1
CAMPBELL, James 01 January 1992 28 June 2002 1
MACLIVER, Stewart 01 May 2005 05 August 2011 1
MITCHELL, Mike Gerard 05 January 2011 31 January 2013 1
MURPHY, Michael 01 May 2007 30 January 2014 1
STUART, Robert Miller N/A 16 February 1990 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 19 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 November 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 04 December 2014
MR01 - N/A 03 December 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 January 2012
466(Scot) - N/A 08 August 2011
466(Scot) - N/A 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 11 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 28 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 28 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 January 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
466(Scot) - N/A 30 September 2008
466(Scot) - N/A 20 September 2008
410(Scot) - N/A 13 September 2008
410(Scot) - N/A 08 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
MEM/ARTS - N/A 29 August 2007
CERTNM - Change of name certificate 24 August 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 22 February 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 11 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 23 September 2003
419a(Scot) - N/A 05 March 2003
419a(Scot) - N/A 05 March 2003
AA - Annual Accounts 03 March 2003
410(Scot) - N/A 06 February 2003
363s - Annual Return 21 January 2003
410(Scot) - N/A 14 January 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 1999
363s - Annual Return 12 January 1999
287 - Change in situation or address of Registered Office 16 June 1998
410(Scot) - N/A 20 April 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 16 October 1996
288 - N/A 23 February 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 19 December 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 24 January 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 12 January 1993
288 - N/A 11 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1992
363s - Annual Return 09 January 1992
288 - N/A 07 January 1992
419a(Scot) - N/A 08 November 1991
419a(Scot) - N/A 23 October 1991
410(Scot) - N/A 18 October 1991
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 08 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
MISC - Miscellaneous document 14 December 1990
MISC - Miscellaneous document 14 December 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
419a(Scot) - N/A 14 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 10 April 1990
287 - Change in situation or address of Registered Office 20 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1990
288 - N/A 05 March 1990
RESOLUTIONS - N/A 20 February 1990
363 - Annual Return 24 October 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 01 December 1987
MISC - Miscellaneous document 10 November 1987
RESOLUTIONS - N/A 29 October 1987
RESOLUTIONS - N/A 29 October 1987
RESOLUTIONS - N/A 29 October 1987
MISC - Miscellaneous document 29 October 1987
466(Scot) - N/A 07 September 1987
363 - Annual Return 20 April 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 13 October 1986
AA - Annual Accounts 13 October 1986
NEWINC - New incorporation documents 25 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

Floating charge 09 June 2011 Fully Satisfied

N/A

Standard security 01 March 2011 Fully Satisfied

N/A

Floating charge 12 January 2011 Fully Satisfied

N/A

Floating charge 09 September 2008 Fully Satisfied

N/A

Standard security 18 March 2008 Fully Satisfied

N/A

Standard security 31 January 2003 Fully Satisfied

N/A

Bond & floating charge 08 January 2003 Fully Satisfied

N/A

Standard security 09 April 1998 Fully Satisfied

N/A

Floting charge 04 October 1991 Fully Satisfied

N/A

Aircraft mortgage 13 October 1986 Fully Satisfied

N/A

Standard security 07 December 1984 Fully Satisfied

N/A

Bond and floating charge 09 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.