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

SCOTTISH DEVELOPMENT FINANCE LIMITED

GLASGOW, G2 6HQ,
Company Registration Number
SC077052
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Scottish Development Finance Ltd
SCOTTISH DEVELOPMENT FINANCE LIMITED was founded on 1981-12-23 and had its registered office in Glasgow. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
SCOTTISH DEVELOPMENT FINANCE LIMITED
 
Legal Registered Office
GLASGOW
G2 6HQ
Other companies in G2
 
Filing Information
Company Number SC077052
Date formed 1981-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2018-07-21 09:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH DEVELOPMENT FINANCE 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 SCOTTISH DEVELOPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
STUART ANDREW CLARKE
Company Secretary 2010-10-01
DAVID BURNS
Director 2008-12-01
IAIN SCOTT
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCMILLAN
Company Secretary 1990-12-14 2010-09-30
ANDREW MILLAR DOWNIE
Director 2008-03-25 2008-12-01
BARRY ROGER MACINTYRE
Director 2008-03-25 2008-12-01
BRIAN ALEXANDER KERR
Director 1994-08-31 2008-03-25
CALUM MACDONALD PATERSON
Director 1994-08-31 2008-03-25
CRAWFORD WILLIAM BEVERIDGE
Director 1991-04-01 2001-01-16
MARJORY MACFARLANE
Director 1996-06-06 2001-01-16
PAUL ANTHONY BRADY
Director 1994-08-01 1999-01-15
NEIL HOOD
Director 1993-04-01 1997-02-15
DAVID FRANKLYN LAWRENCE
Director 1996-05-24 1997-02-15
DAVID WARNOCK
Director 1993-04-01 1996-05-28
ROBERT MACKAY CRAWFORD
Director 1993-03-09 1996-05-23
RUSSEL GEORGE GRIGGS
Director 1990-10-01 1996-05-23
DIGBY WILSON MORROW
Director 1993-01-01 1996-02-26
DONALD MACANGUS PATIENCE
Director 1988-12-16 1995-11-30
PAMELA JOYCE STEWART
Director 1993-08-05 1995-01-05
JAMES THOMAS WILLIAMSON
Director 1990-09-14 1994-12-20
JOHN THOMSON LANGLANDS
Director 1993-03-01 1994-02-07
DAVID ANGUS LYLE
Director 1988-12-16 1993-05-31
PHILIP BEVERLEY MACKENZIE ROSS
Director 1988-12-16 1993-03-31
ROBERT PETER MCEWAN
Director 1988-12-16 1993-03-31
EWAN BROWN
Director 1988-12-16 1992-12-31
JOHN CONDLIFFE
Director 1988-12-16 1992-11-26
ALEXANDER ROSS MACMILLAN
Director 1988-12-16 1992-04-01
JAMES ARCHIBALD SCOTT
Director 1990-05-21 1991-07-31
DAVID ANGUS LYLE
Company Secretary 1990-05-21 1990-12-14
MICHAEL GERARD MURRAY
Director 1988-12-16 1990-10-01
NEIL HOOD
Director 1988-12-16 1990-09-14
DONALD TEMPLETON SINCLAIR
Company Secretary 1988-12-16 1990-05-21
IAIN SAMUEL ROBERTSON
Director 1988-12-16 1990-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BURNS HEAD START CAPITAL FUND LIMITED Director 2016-09-25 CURRENT 1993-02-16 Active - Proposal to Strike off
DAVID BURNS EURO INFO CENTRE LIMITED Director 2008-12-01 CURRENT 1991-06-26 Dissolved 2015-12-22
DAVID BURNS SCOTTISH DEVELOPMENT OVERSEAS LIMITED Director 2008-12-01 CURRENT 1993-04-27 Dissolved 2016-01-26
DAVID BURNS ENTERPRISE SERVICES SCOTLAND LIMITED Director 2008-12-01 CURRENT 1991-08-02 Dissolved 2018-05-15
IAIN SCOTT SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2003-08-26 Active
IAIN SCOTT TAY EURO FUND LIMITED Director 2014-09-19 CURRENT 1990-12-05 Active - Proposal to Strike off
IAIN SCOTT SCOTTISH INVESTMENT BANK LIMITED Director 2014-08-30 CURRENT 2009-09-08 Active
IAIN SCOTT STRATHCLYDE SEED CAPITAL FUND LIMITED Director 2014-01-30 CURRENT 1992-10-01 Dissolved 2017-01-31
IAIN SCOTT AYRSHIRE DEVELOPMENT FUND LIMITED Director 2008-12-19 CURRENT 1990-08-30 Active - Proposal to Strike off
IAIN SCOTT EURO INFO CENTRE LIMITED Director 2008-12-01 CURRENT 1991-06-26 Dissolved 2015-12-22
IAIN SCOTT SCOTTISH DEVELOPMENT OVERSEAS LIMITED Director 2008-12-01 CURRENT 1993-04-27 Dissolved 2016-01-26
IAIN SCOTT ENTERPRISE SERVICES SCOTLAND LIMITED Director 2008-12-01 CURRENT 1991-08-02 Dissolved 2018-05-15
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Director 2008-09-01 CURRENT 1993-12-09 Active - Proposal to Strike off
IAIN SCOTT SCTR LIMITED Director 2008-07-22 CURRENT 2000-04-25 Active
IAIN SCOTT SE CONFERENCE HOUSE LIMITED Director 2008-03-28 CURRENT 2008-03-27 Active - Proposal to Strike off

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
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-13DS01APPLICATION FOR STRIKING-OFF
2017-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12SH1912/06/17 STATEMENT OF CAPITAL GBP 1.00
2017-04-24SH20STATEMENT BY DIRECTORS
2017-04-24CAP-SSSOLVENCY STATEMENT DATED 31/03/17
2017-04-24RES06REDUCE ISSUED CAPITAL 04/04/2017
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0117/01/16 FULL LIST
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0117/01/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0117/01/14 FULL LIST
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0117/01/13 FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-23AR0117/01/12 FULL LIST
2011-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-17AR0117/01/11 FULL LIST
2011-02-17AP03SECRETARY APPOINTED MR STUART ANDREW CLARKE
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCMILLAN
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-14GAZ1FIRST GAZETTE
2010-05-12DISS40DISS40 (DISS40(SOAD))
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22AR0117/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS / 21/01/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED DAVID BURNS
2008-12-10288aDIRECTOR APPOINTED IAIN SCOTT
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR BARRY MACINTYRE
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOWNIE
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR CALUM PATERSON
2008-04-08288aDIRECTOR APPOINTED BARRY ROGER MACINTYRE
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KERR
2008-04-08288aDIRECTOR APPOINTED ANDREW DOWNIE
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-01-31363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 120 BOTHWELL STREET GLASGOW G2 7JP
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288bDIRECTOR RESIGNED
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-02-08363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-19288bDIRECTOR RESIGNED
1998-02-10363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-23288bDIRECTOR RESIGNED
1997-06-23288bDIRECTOR RESIGNED
1997-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-03363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-10288NEW DIRECTOR APPOINTED
1996-06-07288NEW DIRECTOR APPOINTED
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 SCOTTISH DEVELOPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-14
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH DEVELOPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH DEVELOPMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 SCOTTISH DEVELOPMENT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH DEVELOPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH DEVELOPMENT FINANCE LIMITED
Trademarks
We have not found any records of SCOTTISH DEVELOPMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH DEVELOPMENT FINANCE 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 SCOTTISH DEVELOPMENT FINANCE 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 SCOTTISH DEVELOPMENT FINANCE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCOTTISH DEVELOPMENT FINANCE LIMITEDEvent Date2010-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH DEVELOPMENT FINANCE 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 SCOTTISH DEVELOPMENT FINANCE 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.