About

Registered Number: SC241333
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Penthouse, Clyde Street, Glasgow, G1 4LH,

 

Scot Pr Ltd was registered on 18 December 2002 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Scot Pr Ltd has 3 directors listed as Thornton, Julia Elizabeth, Thornton, Scott, Thornton, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Julia Elizabeth 18 January 2012 - 1
THORNTON, Scott 18 December 2002 - 1
THORNTON, Maureen 18 December 2002 08 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 22 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 December 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 05 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 December 2013
CH04 - Change of particulars for corporate secretary 18 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 03 September 2003
MEM/ARTS - N/A 15 January 2003
MEM/ARTS - N/A 13 January 2003
CERTNM - Change of name certificate 31 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.