About

Registered Number: SC247883
Date of Incorporation: 15/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Units B & C, 51 Brunswick Road, Edinburgh, Midlothian, EH7 5PD

 

Established in 2003, Scoot Ltd have registered office in Midlothian. Anderson, Michael, Anderson, Ranjit Kaur, Dhillon, Surbjit Singh, Fawzi, Adam Faisal are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael 16 April 2003 - 1
ANDERSON, Ranjit Kaur 16 April 2003 - 1
DHILLON, Surbjit Singh 16 April 2003 06 June 2014 1
FAWZI, Adam Faisal 16 April 2003 22 March 2004 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
CH01 - Change of particulars for director 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 09 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 29 March 2006
410(Scot) - N/A 20 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
225 - Change of Accounting Reference Date 12 February 2004
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

Standard security 09 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.