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.
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 |
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 |
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 |