Scot Proteins Limited INVERURIE


Founded in 2001, Scot Proteins, classified under reg no. SC225718 is an active company. Currently registered at The Knackery South Cottown AB51 0XR, Inverurie the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 22nd July 2009 Scot Proteins Limited is no longer carrying the name Oran Utilities.

The company has one director. Manjit S., appointed on 25 June 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scot Proteins Limited Address / Contact

Office Address The Knackery South Cottown
Office Address2 Kintore
Town Inverurie
Post code AB51 0XR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225718
Date of Incorporation Tue, 27th Nov 2001
Industry Dormant Company
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Manjit S.

Position: Director

Appointed: 25 June 2009

Michael S.

Position: Director

Appointed: 21 June 2013

Resigned: 23 June 2017

Manjit S.

Position: Secretary

Appointed: 25 June 2009

Resigned: 03 June 2013

Danny S.

Position: Director

Appointed: 25 June 2009

Resigned: 21 June 2013

Noel H.

Position: Director

Appointed: 06 March 2009

Resigned: 25 June 2009

1924 Nominees Limited

Position: Corporate Secretary

Appointed: 06 March 2009

Resigned: 25 June 2009

Tom G.

Position: Director

Appointed: 06 March 2009

Resigned: 25 June 2009

Richard F.

Position: Director

Appointed: 09 September 2005

Resigned: 12 March 2009

Michael M.

Position: Director

Appointed: 09 September 2005

Resigned: 19 January 2009

Michael M.

Position: Secretary

Appointed: 09 September 2005

Resigned: 19 January 2009

Malcolm S.

Position: Director

Appointed: 27 November 2001

Resigned: 09 September 2005

Euan S.

Position: Secretary

Appointed: 27 November 2001

Resigned: 09 September 2005

Euan S.

Position: Director

Appointed: 27 November 2001

Resigned: 09 September 2005

Gordon S.

Position: Director

Appointed: 27 November 2001

Resigned: 09 September 2005

Alistair S.

Position: Director

Appointed: 27 November 2001

Resigned: 09 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Danny S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leo Group Ltd that entered Halifax, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danny S.

Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leo Group Ltd

Swalesmoor Farm Swales Moor Road, Halifax, HX3 6UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 0426877
Notified on 27 November 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares

Company previous names

Oran Utilities July 22, 2009
Snowie Utilities September 14, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements