About

Registered Number: SC136577
Date of Incorporation: 12/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: CONSILIUM CHARTERED ACCOUNTANTS, 169 West George Street, Glasgow, G2 2LB

 

Scotserve Scotland Ltd was established in 1992, it's status in the Companies House registry is set to "Active". Scotserve Scotland Ltd has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alistair Albert 12 February 1992 - 1
GRAY, Hugh Templeton 12 February 1992 - 1
BENNIE, Alistair George 01 May 1993 04 February 2015 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 05 May 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 28 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 31 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 13 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1994
AA - Annual Accounts 15 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
288 - N/A 13 May 1993
363s - Annual Return 13 April 1993
287 - Change in situation or address of Registered Office 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
287 - Change in situation or address of Registered Office 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.