About

Registered Number: SC139685
Date of Incorporation: 10/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 2 Riverside, Milngavie, Glasgow, Lanarkshire, G62 6PL

 

Established in 1992, Scottoiler (Scotland) Ltd has its registered office in Lanarkshire. There are 4 directors listed as Thomson, David Goodwin, Thomson, Fiona Scott, Thomson, Fiona, Scott, Fraser for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, David Goodwin 17 February 2015 - 1
THOMSON, Fiona Scott 30 October 1992 - 1
SCOTT, Fraser 30 October 1992 17 February 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Fiona 30 October 1992 27 July 1999 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 10 August 2015
MR04 - N/A 18 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 02 March 2015
MR01 - N/A 28 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 March 2013
RP04 - N/A 09 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 03 February 2011
CERTNM - Change of name certificate 10 December 2010
RESOLUTIONS - N/A 10 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 August 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 16 August 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 22 August 2002
419a(Scot) - N/A 29 May 2002
419a(Scot) - N/A 29 May 2002
AA - Annual Accounts 17 May 2002
410(Scot) - N/A 18 March 2002
410(Scot) - N/A 08 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 02 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 30 January 2000
410(Scot) - N/A 03 December 1999
410(Scot) - N/A 05 November 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
AA - Annual Accounts 22 September 1998
225 - Change of Accounting Reference Date 08 September 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 06 August 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 November 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
NEWINC - New incorporation documents 10 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

Standard security 12 March 2002 Outstanding

N/A

Bond & floating charge 30 January 2002 Fully Satisfied

N/A

Standard security 25 November 1999 Fully Satisfied

N/A

Floating charge 02 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.