About

Registered Number: SC153711
Date of Incorporation: 19/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Accountancy Assured Ltd, Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE

 

Scot Tile Contracts Ltd was founded on 19 October 1994 and are based in 27 Beaverhall Road, it's status is listed as "Active". We don't currently know the number of employees at Scot Tile Contracts Ltd. There are 4 directors listed as Patrick, Colin Ian, Accountancy Assured (Secretarial Services) Ltd, Patrick, John Ian, Smith, Erin for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Colin Ian 01 August 2015 - 1
PATRICK, John Ian 24 October 1994 31 July 2015 1
SMITH, Erin 17 July 2013 01 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD 29 November 2013 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP04 - Appointment of corporate secretary 03 May 2020
TM02 - Termination of appointment of secretary 03 May 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 29 November 2013
AP04 - Appointment of corporate secretary 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 11 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 04 September 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 28 October 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 17 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 10 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
363s - Annual Return 27 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
RESOLUTIONS - N/A 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.