About

Registered Number: SC202132
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: AVONDALE CHARTERED ACCOUNTANTS, 148 - 150 Cumbernauld Road, Muirhead, Glasgow, G69 9DX

 

Scotia Supply Co. Ltd was founded on 06 December 1999 and has its registered office in Glasgow. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Gordon 06 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Angela Jane 22 December 2005 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 07 February 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 07 October 2017
TM02 - Termination of appointment of secretary 04 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 04 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 30 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 23 February 2006
410(Scot) - N/A 14 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 22 October 2002
CERTNM - Change of name certificate 28 March 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 22 January 2001
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.