SCOTT DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

23/01/2523 January 2025 Director's details changed for Mr Paul Philip Kilbride on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Taylor on 2025-01-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

13/03/2413 March 2024 Registered office address changed from Office 3 6 Munro Road Stirling FK7 7UU Scotland to Caledon Green Earlsgate Business Park Grangemouth FK3 8TR on 2024-03-13

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Statement of capital on 2024-03-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Notification of United Tooling Solutions Limited as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Statement of company's objects

View Document

06/03/246 March 2024 Termination of appointment of Tracy Jayne Trotter as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Paul Philip Kilbride as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Christopher Taylor as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Norman Robert Scott as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr David Charles Jackson as a director on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Scott Direct Investments Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Norman Robert Scott as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Robert Sayles as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Robert William Maclean as a director on 2024-03-06

View Document

26/02/2426 February 2024 Change of details for Scott Direct Investments Limited as a person with significant control on 2021-05-30

View Document

26/02/2426 February 2024 Change of details for Scott Direct Investments Limited as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Stirling FK7 7UU on 2024-02-22

View Document

15/01/2415 January 2024 Satisfaction of charge SC1523420008 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC1523420007 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Cessation of Scott Group Investments Limited as a person with significant control on 2021-05-30

View Document

10/08/2110 August 2021 Notification of Scott Direct Investments Limited as a person with significant control on 2021-05-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ROBERT SAYLES

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DOCHERTY

View Document

12/06/1512 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1523420008

View Document

12/06/1512 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1523420007

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1523420008

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1523420007

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PAUL DOCHERTY

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CHEETHAM

View Document

16/02/1216 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

10/02/1210 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

09/02/129 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 01/08/2011

View Document

09/09/119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN CHEETHAM / 01/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CONNAUGHTON QUINN / 01/08/2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/08/2011

View Document

02/06/112 June 2011 COMPANY NAME CHANGED FASCO (ENGINEERS SUPPLY) LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

02/06/112 June 2011 CHANGE OF NAME 01/06/2011

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN CHEETHAM / 05/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CONNAUGHTON QUINN / 05/01/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM FORTIES CAMPUS ROSYTH EUROPARC ROSYTH FIFE KY11 2XS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES CHEETHAM

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN QUINN

View Document

04/09/084 September 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/01/0819 January 2008 NEW DIRECTOR APPOINTED

View Document

17/11/0717 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DEC MORT/CHARGE *****

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTIC OF MORT/CHARGE *****

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: UNIT 23, 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU

View Document

03/09/073 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0725 August 2007 DEC MORT/CHARGE *****

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DEC MORT/CHARGE *****

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: MERLIN WAY HILLEND INDUSTRIAL PARK HILLEND FIFE

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED FASCO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/05/9829 May 1998 PARTIC OF MORT/CHARGE *****

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

19/03/9819 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

11/10/9411 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NC INC ALREADY ADJUSTED 30/09/94

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/94

View Document

05/10/945 October 1994 PARTIC OF MORT/CHARGE *****

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED M M & S (2220) LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

05/08/945 August 1994 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