Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCO13284 LIMITED
Company Information for

SCO13284 LIMITED

C/O WRIGHT JOHNSTON & MACKENZIE, 302 ST VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC013284
Private Limited Company
Active

Company Overview

About Sco13284 Ltd
SCO13284 LIMITED was founded on 1924-08-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sco13284 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCO13284 LIMITED
 
Legal Registered Office
C/O WRIGHT JOHNSTON & MACKENZIE
302 ST VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Previous Names
ATS SCOTLAND LIMITED18/06/2012
Filing Information
Company Number SC013284
Company ID Number SC013284
Date formed 1924-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCO13284 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCO13284 LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES TOMLINSON
Company Secretary 2007-12-17
RACHEL MCMULLEN
Director 2007-12-17
MARK TOMLINSON
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART
Director 2006-05-16 2013-07-10
PHILIPPE BERTHER
Director 2007-08-01 2012-06-20
ARNAUD FRANCOIS JACQUES MARIE CHATIN
Director 2011-03-08 2012-06-20
BERNARD MARIE JACQUES GERARDIN
Director 2005-12-09 2011-03-08
LEON RONALD ATKINS
Company Secretary 2002-12-16 2007-12-17
BRUCE NELSON GRAY
Director 2003-09-11 2007-12-17
JEROME AURELIEN BAUDOUIN
Director 2005-12-09 2007-08-01
NICHOLAS GREGG
Director 2005-12-09 2006-03-21
LEON RONALD ATKINS
Director 2003-01-31 2005-12-09
ROLAND YVES MARCEL COMBES
Director 2000-12-29 2003-11-24
RICHARD COURTNEY PIGGOTT
Director 2001-10-01 2003-01-31
PATRICK MCCARTNEY
Company Secretary 1989-10-16 2002-12-16
PETER MARIO HOLPIN
Director 2000-12-29 2001-10-31
JOHN ALEXANDER CAMPBELL
Director 1989-10-16 2000-12-29
IAN CANDLISH
Director 1995-01-01 2000-12-29
JOHN EDWARD HOLLAND
Director 1989-10-16 1999-02-01
IAN ROBERTSON HOPE
Director 1989-10-16 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES TOMLINSON 868866 LIMITED Company Secretary 2007-12-17 CURRENT 1966-01-13 Dissolved 2018-06-12
MARK CHARLES TOMLINSON 892449 LIMITED Company Secretary 2007-12-17 CURRENT 1966-11-22 Active
MARK CHARLES TOMLINSON 893662 LIMITED Company Secretary 2007-12-17 CURRENT 1966-12-08 Active
MARK CHARLES TOMLINSON 1004191 LIMITED Company Secretary 2007-12-17 CURRENT 1971-03-09 Active
MARK CHARLES TOMLINSON 781416 LIMITED Company Secretary 2007-12-17 CURRENT 1963-11-19 Active
MARK CHARLES TOMLINSON ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED Company Secretary 2007-12-17 CURRENT 1990-08-31 Active
MARK CHARLES TOMLINSON ATS EUROMASTER LIMITED Company Secretary 2007-12-17 CURRENT 2001-10-12 Active
MARK CHARLES TOMLINSON 428628 LIMITED Company Secretary 2007-12-17 CURRENT 1947-01-29 Active
MARK CHARLES TOMLINSON 856789 LIMITED Company Secretary 2007-12-17 CURRENT 1965-08-13 Active
MARK CHARLES TOMLINSON 320284 LIMITED Company Secretary 2007-12-17 CURRENT 1936-11-04 Active
MARK CHARLES TOMLINSON 989203 LIMITED Company Secretary 2007-12-17 CURRENT 1970-09-14 Active
RACHEL MCMULLEN 868866 LIMITED Director 2007-12-17 CURRENT 1966-01-13 Dissolved 2018-06-12
RACHEL MCMULLEN 892449 LIMITED Director 2007-12-17 CURRENT 1966-11-22 Active
RACHEL MCMULLEN 893662 LIMITED Director 2007-12-17 CURRENT 1966-12-08 Active
RACHEL MCMULLEN 1004191 LIMITED Director 2007-12-17 CURRENT 1971-03-09 Active
RACHEL MCMULLEN 781416 LIMITED Director 2007-12-17 CURRENT 1963-11-19 Active
RACHEL MCMULLEN ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED Director 2007-12-17 CURRENT 1990-08-31 Active
RACHEL MCMULLEN ATS EUROMASTER LIMITED Director 2007-12-17 CURRENT 2001-10-12 Active
RACHEL MCMULLEN 428628 LIMITED Director 2007-12-17 CURRENT 1947-01-29 Active
RACHEL MCMULLEN 856789 LIMITED Director 2007-12-17 CURRENT 1965-08-13 Active
RACHEL MCMULLEN 320284 LIMITED Director 2007-12-17 CURRENT 1936-11-04 Active
RACHEL MCMULLEN 989203 LIMITED Director 2007-12-17 CURRENT 1970-09-14 Active
MARK TOMLINSON 856789 LIMITED Director 2013-07-10 CURRENT 1965-08-13 Active
MARK TOMLINSON 989203 LIMITED Director 2013-07-10 CURRENT 1970-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MCMULLEN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1.97
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1.97
2014-11-20AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2013-07-11AP01DIRECTOR APPOINTED MR MARK TOMLINSON
2012-12-07AR0122/10/12 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27SH20Statement by directors
2012-09-27SH19Statement of capital on 2012-09-27 GBP 1,970,000
2012-09-27CAP-SSSolvency statement dated 12/09/12
2012-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHATIN
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BERTHER
2012-06-18RES15CHANGE OF NAME 15/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED ATS SCOTLAND LIMITED CERTIFICATE ISSUED ON 18/06/12
2011-11-04AR0122/10/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MR ARNAUD FRANCOIS JACQUES MARIE CHATIN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GERARDIN
2010-11-23MISCSECTION 519
2010-11-09AUDAUDITOR'S RESIGNATION
2010-11-03AR0122/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0122/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MCMULLEN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BERTHER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MARIE JACQUES GERARDIN / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK TOMLINSON / 05/11/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERTHER / 17/10/2007
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2008-01-07363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288bDIRECTOR RESIGNED
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-22363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10288bDIRECTOR RESIGNED
2003-11-20363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24288aNEW DIRECTOR APPOINTED
2003-03-10AUDAUDITOR'S RESIGNATION
2003-03-02AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCO13284 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCO13284 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-07-19 Outstanding CLOWES DEVELOPMENTS (SCOTLAND) LIMITED
THIRD SUPPLEMENTAL TRUST DEED 1972-07-03 Satisfied PEARL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCO13284 LIMITED

Intangible Assets
Patents
We have not found any records of SCO13284 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCO13284 LIMITED
Trademarks
We have not found any records of SCO13284 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DOTMAR INVESTMENTS LIMITED 2008-03-11 Outstanding
STANDARD SECURITY M & A INDEPENDENT TRADING COMPANY LIMITED 2010-02-19 Outstanding
STANDARD SECURITY M. & J. BALLANTYNE LIMITED 2010-10-21 Outstanding
STANDARD SECURITY METRO MOTORS LIMITED 2011-10-15 Outstanding
STANDARD SECURITY STUART, MCINTYRE & STUART (DUMBARTON) LIMITED 2009-11-20 Outstanding

We have found 5 mortgage charges which are owed to SCO13284 LIMITED

Income
Government Income
We have not found government income sources for SCO13284 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCO13284 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCO13284 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCO13284 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCO13284 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.