SCOT-LAD LIMITED

George Street, George Street,, Blairgowrie, PH13 9LU, Perthshire
StatusACTIVE
Company No.SC170045
CategoryPrivate Limited Company
Incorporated20 Nov 1996
Age27 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

SCOT-LAD LIMITED is an active private limited company with number SC170045. It was incorporated 27 years, 5 months, 27 days ago, on 20 November 1996. The company address is George Street, George Street,, Blairgowrie, PH13 9LU, Perthshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 01 May 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/07/23

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/23

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/07/23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Ronald Klaas Otto Kers

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Caroline Kershaw Simmonds

Appointment date: 2023-05-22

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2023-04-05

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2023-04-19

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/23

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Ranjit Singh Boparan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljinder Kaur Boparan

Termination date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Ashley Tomkinson

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/07/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/07/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/07/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/07/18

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/07/18

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/07/18

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/07/18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ashley Tomkinson

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Klaas Otto Kers

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Pike

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 May 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Legacy

Date: 01 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/07/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/07/17

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baljinder Kaur Boparan

Change date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Wyn Davies

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Richard Neil Pike

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Martyn Paul Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Stephen Paul Leadbeater

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranjit Singh Boparan

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: George Street, Coupar Angus Blairgowrie Perthshire Scotland

Change date: 2014-12-10

New address: George Street, Coupar Angus Blairgowrie Perthshire PH13 9LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: George Street, Coupar Angus Blairgowrie Perthshire

Change date: 2014-10-22

Old address: George Street Coupar Angus Blairgowrie Perthshire PH13 9LU Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 2 Woodside Road Letham Forfar DD8 2QD

New address: George Street, Coupar Angus Blairgowrie Perthshire

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Stephen Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-20

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranjit Singh Boparan

Change date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baljinder Kaur Boparan

Change date: 2012-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Silk

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Silk

Documents

View document PDF

Legacy

Date: 09 May 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Mortgage

Type: MG05s

Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2010

Action Date: 01 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jon stanley silk

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher mcmellon

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2009

Action Date: 02 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-02

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen duffield

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed christopher john mcmellon

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin glanfield

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jon stanley silk

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: dla piper scotland LLP collins house rutland square edinburgh EH1 2AA

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: 2 woodside road letham forfar angus

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRIAN'S LANDSCAPING LIMITED

8 FRANKLINS CROFT FRANKLINS CROFT,MILTON KEYNES,MK12 5DD

Number:09244774
Status:ACTIVE
Category:Private Limited Company

CARS DIRECT AUCTION UK LIMITED

CHURCH LANE CHURCH LANE,WORCESTER,WR5 2PR

Number:06897613
Status:ACTIVE
Category:Private Limited Company

CLOCHE BUSINESS DEVELOPMENT LIMITED

1 FULLBROOKE VILLAS,HOLYWELL,CH8 8BY

Number:09946029
Status:ACTIVE
Category:Private Limited Company

LITTLE TREASURES TEAROOM LTD

46 WHITTON VIEW,ROTHBURY,NE65 7QN

Number:09910298
Status:ACTIVE
Category:Private Limited Company

MITCHELL & HARGREAVES LTD

7 UPPER YORK STREET,WAKEFIELD,WF1 3LQ

Number:01405911
Status:ACTIVE
Category:Private Limited Company

PERFEZIONE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11290978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source