You are here: bizstats.co.uk > a-z index > S list

S.c.o.t.s Ltd. PERTHSHIRE


S.c.o.t.s Ltd. was officially closed on 2021-09-07. S.c.o.t.s was a private limited company that was located at 57/59 High Street, Dunblane, Perthshire, FK15 0EE. Its full net worth was estimated to be around 865 pounds, and the fixed assets that belonged to the company totalled up to 5410 pounds. The company (formally started on 2003-10-13) was run by 1 director and 1 secretary.
Director Amanda S. who was appointed on 23 September 2015.
Among the secretaries, we can name: Amanda S. appointed on 15 October 2003.

The company was classified as "management consultancy activities other than financial management" (70229), "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2020-10-13 and last time the accounts were sent was on 31 October 2020. 2015-10-13 is the date of the latest annual return.

S.c.o.t.s Ltd. Address / Contact

Office Address 57/59 High Street
Office Address2 Dunblane
Town Perthshire
Post code FK15 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257512
Date of Incorporation Mon, 13th Oct 2003
Date of Dissolution Tue, 7th Sep 2021
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Wed, 27th Oct 2021
Last confirmation statement dated Tue, 13th Oct 2020

Company staff

Amanda S.

Position: Director

Appointed: 23 September 2015

Amanda S.

Position: Secretary

Appointed: 15 October 2003

Kevin S.

Position: Director

Appointed: 15 October 2003

Resigned: 06 June 2020

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 13 October 2003

Resigned: 13 October 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 13 October 2003

Resigned: 13 October 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 13 October 2003

Resigned: 13 October 2003

People with significant control

Amanda S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kevin S.

Notified on 6 April 2016
Ceased on 6 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth865168-12 7754 230    
Balance Sheet
Cash Bank On Hand   1 7261 51526 94622 2004 594
Current Assets   37 92913 91942 26828 6786 037
Debtors32 11638 88923 66036 20312 40415 3226 4781 443
Net Assets Liabilities   4 230-3 07118 48412 721203
Other Debtors   2922 2089876131 443
Property Plant Equipment   3 6033 9083 1663 280 
Tangible Fixed Assets5 4104 8013 7623 604    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve76568-12 8754 130    
Shareholder Funds865168-12 7754 230    
Other
Accumulated Amortisation Impairment Intangible Assets   70 00070 00070 00070 000 
Accumulated Depreciation Impairment Property Plant Equipment   14 89614 04514 4558 200 
Average Number Employees During Period      22
Corporation Tax Payable   16 2303 1839 0387 8663 513
Creditors   36 81620 35526 51218 7555 834
Increase From Depreciation Charge For Year Property Plant Equipment    1 147875898 
Intangible Assets Gross Cost   70 00070 00070 00070 000 
Net Current Assets Liabilities-3 859-3 997-16 0511 112-6 43615 7569 923203
Number Shares Issued Fully Paid    100   
Other Creditors   7 36210 1397 4904 3781 731
Other Disposals Decrease In Amortisation Impairment Intangible Assets       70 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 9994657 1538 200
Other Disposals Intangible Assets       70 000
Other Disposals Property Plant Equipment    2 8679747 72211 938
Other Taxation Social Security Payable   13 2247 0339 9846 511590
Par Value Share 1111   
Property Plant Equipment Gross Cost   18 50017 95317 62111 480 
Provisions For Liabilities Balance Sheet Subtotal   486543438482 
Total Additions Including From Business Combinations Property Plant Equipment    2 3196421 581458
Total Assets Less Current Liabilities1 551804-12 2894 716-2 52818 92213 203203
Trade Debtors Trade Receivables   35 91110 19614 3355 865 
Advances Credits Directors614 11413 203     
Advances Credits Made In Period Directors 80 54357 436     
Advances Credits Repaid In Period Directors 66 42384 753     
Cash Bank2 2907 0012 6371 726    
Creditors Due Within One Year38 26549 88742 34836 817    
Fixed Assets5 4104 8013 7623 604    
Intangible Fixed Assets Aggregate Amortisation Impairment70 00070 00070 00070 000    
Intangible Fixed Assets Cost Or Valuation70 00070 00070 00070 000    
Net Assets Liability Excluding Pension Asset Liability865168-12 7754 230    
Number Shares Allotted100100100100    
Number Shares Authorised 100100100    
Provisions For Liabilities Charges686636486486    
Share Capital Allotted Called Up Paid100100-100-100    
Share Capital Authorised-100-100-100-100    
Tangible Fixed Assets Additions 1 318 2 134    
Tangible Fixed Assets Cost Or Valuation19 28319 22619 22618 500    
Tangible Fixed Assets Depreciation13 87314 42515 46414 896    
Tangible Fixed Assets Depreciation Charged In Period 1 3481 0391 018    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 796 1 586    
Tangible Fixed Assets Disposals 1 375 2 860    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 11th, December 2020
Free Download (9 pages)

Company search

Advertisements