About

Registered Number: SC189081
Date of Incorporation: 07/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 30 Miller Road, Ayr, Ayrshire, KA7 2AY

 

Scotlee Ltd was founded on 07 September 1998 with its registered office in Ayr in Ayrshire, it's status is listed as "Active". The companies director is Leeson, Helen Young. We don't know the number of employees at Scotlee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEESON, Helen Young 07 September 1998 20 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
410(Scot) - N/A 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
419a(Scot) - N/A 22 April 2005
410(Scot) - N/A 06 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 15 September 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 17 October 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 05 July 2000
AA - Annual Accounts 05 July 2000
225 - Change of Accounting Reference Date 22 May 2000
363s - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
287 - Change in situation or address of Registered Office 25 January 1999
287 - Change in situation or address of Registered Office 06 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 May 2005 Outstanding

N/A

Floating charge 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.