SCOTGLEN LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 101Craighall Drive,Burgh Gate,Musselburgh 101Craighall Drive,Burgh Gate,Musselburgh Musselburgh EH21 8FL Scotland to 101 Craighall Drive Burgh Gate Musselburgh EH21 8FL on 2025-02-27

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Termination of appointment of Alan Young as a director on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Alan Young as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Fiona Ann Young as a director on 2024-04-03

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Secretary's details changed for Graeme Fergus on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mrs Susan Elizabeth Fergus on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 21C High Street Musselburgh EH21 7AD Scotland to 101Craighall Drive,Burgh Gate,Musselburgh 101Craighall Drive,Burgh Gate,Musselburgh Musselburgh EH21 8FL on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Graeme Fergus as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Graeme Fergus on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/02/2128 February 2021 DIRECTOR APPOINTED MRS SUSAN ELIZABETH FERGUS

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM 24 THE PARSONAGE MUSSELBURGH SCOTLAND 24 THE PARSONAGE MUSSELBURGH EH21 7SW SCOTLAND

View Document

28/02/2128 February 2021 SECRETARY'S CHANGE OF PARTICULARS / GRAEME FERGUS / 28/02/2021

View Document

28/02/2128 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 28/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/07/188 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 05/07/2018

View Document

08/07/188 July 2018 SECRETARY'S CHANGE OF PARTICULARS / GRAEME FERGUS / 05/07/2018

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 05/07/2018

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM 4 EASTER LANGSIDE GARDENS DALKEITH EASTER LANGSIDE GARDENS DALKEITH EH22 2FF SCOTLAND

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 70/1 WILLOWBRAE ROAD EDINBURGH SCOTLAND WILLOWBRAE ROAD EDINBURGH EH8 7HA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / GRAEME FERGUS / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME FERGUS / 04/04/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/02/1620 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAEME FERGUS / 08/04/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FERGUS / 08/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR FERGUS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 70/1 WILLOWBRAE ROAD EDINBURGH SCOTLAND WILLOWBRAE ROAD EDINBURGH MIDLOTHIAN EH8 7HA SCOTLAND

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 114 MOUNTCASTLE DRIVE NORTH EDINBURGH EH8 7RE

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 01/09/10 STATEMENT OF CAPITAL GBP 4

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED ALAN YOUNG

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED FIONA ANN YOUNG

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FERGUS / 10/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JOYCE FERGUS / 10/04/2010

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 61 MALBET PARK EDINBURGH EH16 6WB

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company