About

Registered Number: SC323077
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

 

Scott Group Ltd was founded on 08 May 2007. The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 May 2019
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 June 2017
RESOLUTIONS - N/A 17 March 2017
SH19 - Statement of capital 17 March 2017
CAP-SS - N/A 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 June 2008
CERTNM - Change of name certificate 10 September 2007
410(Scot) - N/A 13 August 2007
410(Scot) - N/A 31 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
225 - Change of Accounting Reference Date 12 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 31 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2007 Fully Satisfied

N/A

Floating charge 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.