UKBizDB.co.uk

SCOTT GROUP INVESTMENTS LIMITED

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

This company is commonly known as Scott Group Investments Limited. The company was founded 20 years ago and was given the registration number SC262153. The firm's registered office is in DUNFERMLINE. You can find them at Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTT GROUP INVESTMENTS LIMITED
Company Number:SC262153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Director30 November 2022Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Secretary24 March 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 January 2004Active
Scott Group Investments Limited, U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Scotland, KY11 8RY

Director01 March 2015Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 June 2011Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Director30 November 2022Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Director31 August 2011Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Director18 April 2019Active
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG

Director24 March 2004Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, KY11 8RY

Director24 March 2004Active
Unit 7, Healbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 June 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 January 2004Active

People with Significant Control

Bsw Timber Limited
Notified on:30 November 2022
Status:Active
Country of residence:United Kingdom
Address:East End, East End, Earlston, United Kingdom, TD4 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Scott
Notified on:01 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 7, Halbeath Interchange Business Park, Dunfermline, KY11 8RY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.