UKBizDB.co.uk

SCOTCOMMS TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Scotcomms Technology Group Limited. The company was founded 27 years ago and was given the registration number SC169751. The firm's registered office is in ST ANDREWS. You can find them at Horizon House, Abbey Walk, St Andrews, Fife. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCOTCOMMS TECHNOLOGY GROUP LIMITED
Company Number:SC169751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Horizon House, Abbey Walk, St Andrews, Fife, Scotland, KY16 9LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Secretary01 January 2023Active
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Director15 June 2022Active
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Director15 June 2022Active
Catherine Bank, Bridgend, Ceres, KY15 5LS

Secretary13 November 1996Active
3 Walker Place, St Andrews, KY16 9NY

Secretary09 January 1998Active
59 Hepburn Gardens, St. Andrews, KY16 9LS

Secretary16 May 2002Active
24 Dalnair Place, Milngavie, Glasgow, G62 7RD

Secretary01 June 2006Active
New Lulgate Lucklaw Hill, Balmullo, St Andrews, KY16 0BQ

Secretary10 April 2001Active
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Secretary14 January 2022Active
14 The Castings, Dunfermline, KY12 9AU

Secretary01 June 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 November 1996Active
53b Grange Road, 1701 Spring Grove, Singapore,

Director04 July 2000Active
Penthouse Flat, 4 Kings Gardens, Hove, England, BN3 2PE

Director04 July 2000Active
1 North View, Wimbledon Common, London, SW19 4UJ

Director20 August 2003Active
1 Mcinnes Gardens, Cupar, KY15 4HU

Director21 June 2000Active
4 Spottiswoode Gardens, St. Andrews, KY16 8SA

Director15 January 2003Active
4 Spottiswoode Gardens, St. Andrews, KY16 8SA

Director01 February 2001Active
Catherine Bank, Bridgend, Ceres, KY15 5LS

Director13 November 1996Active
Catherine Bank, Bridgend, Ceres, KY15 5LS

Director13 November 1996Active
The Smiddy, Kemback Bridge, Kemback, Cupar, Scotland, KY15 5TP

Director11 December 1997Active
24 Dalnair Place, Milngavie, Glasgow, G62 7RD

Director13 May 2008Active
New Lulgate Lucklaw Hill, Balmullo, St Andrews, KY16 0BQ

Director21 June 2000Active
Pond Farm, Derby Green Lane, Yateley, England, GU17 0DW

Director06 May 2021Active
14 The Castings, Dunfermline, KY12 9AU

Director01 June 2006Active
60, Sauchope Links Park, Warsea Road, Crail, United Kingdom, KY10 3XJ

Director21 June 2000Active
10 Carrwood Road, Wilmslow, SK9 5DL

Director02 February 2002Active

People with Significant Control

Teamcard Holding Canada Inc.
Notified on:15 June 2022
Status:Active
Country of residence:Canada
Address:30, Chemin Du Lac - Seigneurial, Saint-Bruno, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Randal Mclister
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Scotland
Address:The Smiddy, Kemback Bridge, Cupar, Scotland, KY15 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.