About

Registered Number: SC113561
Date of Incorporation: 26/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 28 Drumsheugh Gardens, Edinburgh, EH3 7RN,

 

Founded in 1988, Scott Porter Research & Marketing Ltd are based in Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 7 directors listed as Suphi, Menekse Sezin, Dr, Amers, David, Baker, Roger Steven, Duffy, Claire Frances Scott, Mcintyre, Wendy Elizabeth, Porter, Timothy R, Scott, David Gordon for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUPHI, Menekse Sezin, Dr 05 January 1994 - 1
AMERS, David 01 January 1993 10 February 1995 1
BAKER, Roger Steven 01 November 2009 12 August 2011 1
DUFFY, Claire Frances Scott 01 March 2001 20 September 2002 1
MCINTYRE, Wendy Elizabeth 01 March 1999 03 October 2000 1
PORTER, Timothy R N/A 31 October 1991 1
SCOTT, David Gordon 26 September 1988 08 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 27 May 2009
169 - Return by a company purchasing its own shares 21 May 2009
RESOLUTIONS - N/A 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 23 March 2006
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 17 February 2000
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 21 June 1996
288 - N/A 26 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 18 May 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 29 April 1994
288 - N/A 16 March 1994
RESOLUTIONS - N/A 08 September 1993
MEM/ARTS - N/A 08 September 1993
288 - N/A 30 August 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 05 March 1993
288 - N/A 26 February 1993
288 - N/A 28 September 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 19 June 1992
288 - N/A 30 March 1992
288 - N/A 05 March 1992
169 - Return by a company purchasing its own shares 13 December 1991
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
410(Scot) - N/A 30 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 27 February 1990
RESOLUTIONS - N/A 28 November 1989
MEM/ARTS - N/A 28 November 1989
CERTNM - Change of name certificate 12 July 1989
RESOLUTIONS - N/A 07 July 1989
RESOLUTIONS - N/A 07 July 1989
MISC - Miscellaneous document 07 July 1989
288 - N/A 06 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1989
287 - Change in situation or address of Registered Office 28 June 1989
MISC - Miscellaneous document 28 June 1989
288 - N/A 06 October 1988
NEWINC - New incorporation documents 26 September 1988

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.