UKBizDB.co.uk

SCO13284 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sco13284 Limited. The company was founded 99 years ago and was given the registration number SC013284. The firm's registered office is in GLASGOW. You can find them at C/o Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCO13284 LIMITED
Company Number:SC013284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1924
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Secretary17 December 2007Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director10 July 2013Active
Snape Cottage, Gatten, Pontesbury, SY5 0SJ

Secretary16 December 2002Active
Dorlin 4 Methven St, Dalmuir, Clydebank, G81 3RB

Secretary-Active
School House, Norbury, Bishops Castle, SY9 5EA

Director31 January 2003Active
Ch. De Villard 18, 1007 Lausanne, Switzerlands, FOREIGN

Director09 December 2005Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director01 August 2007Active
46 Gregories Road, Beaconsfield, HP9 1HQ

Director-Active
7 Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ

Director01 January 1995Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director08 March 2011Active
43 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director29 December 2000Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director09 December 2005Active
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA

Director11 September 2003Active
Park Farm, Ribbesford, Bewdley, DY12 2TW

Director09 December 2005Active
30 Southcote Way, Tylers Green Penn, High Wycombe, HP10 8JG

Director-Active
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ

Director29 December 2000Active
Balvaird, Alva, FK12 5LH

Director-Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director17 December 2007Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Director01 October 2001Active
C/O Wright Johnston & Mackenzie, 302 St Vincent Street, Glasgow, G2 5RZ

Director16 May 2006Active

People with Significant Control

Ats Euromaster Ltd (Atse)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Upper Portland Street, Birmingham, England, B6 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type dormant.

Download
2013-07-11Officers

Termination director company with name.

Download
2013-07-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.