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

SCOTSERVE SCOTLAND LIMITED

CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC136577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotserve Scotland Ltd
SCOTSERVE SCOTLAND LIMITED was founded on 1992-02-12 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Scotserve Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOTSERVE SCOTLAND LIMITED
 
Legal Registered Office
CONSILIUM CHARTERED ACCOUNTANTS
169 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in G2
 
Filing Information
Company Number SC136577
Company ID Number SC136577
Date formed 1992-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB624008672  
Last Datalog update: 2021-11-05 22:47:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTSERVE SCOTLAND 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 SCOTSERVE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ALBERT GRAY
Company Secretary 1992-02-12
ALISTAIR ALBERT GRAY
Director 1992-02-12
HUGH TEMPLETON GRAY
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR GEORGE BENNIE
Director 1993-05-01 2015-02-04
BRIAN REID
Nominated Secretary 1992-02-12 1992-02-12
STEPHEN MABBOTT
Nominated Director 1992-02-12 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR ALBERT GRAY SCOTSERVE GRAPHICS LIMITED Company Secretary 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
ALISTAIR ALBERT GRAY SCOTSERVE GRAPHICS LIMITED Director 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
HUGH TEMPLETON GRAY SCOTSERVE GRAPHICS LIMITED Director 1994-02-08 CURRENT 1994-02-08 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TEMPLETON GRAY
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GEORGE BENNIE
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0112/02/13 ANNUAL RETURN FULL LIST
2012-06-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Alistair George Bennie on 2011-03-11
2011-05-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/11 FROM 2 Blythswood Square Glasgow G2 4AD
2011-02-22AR0112/02/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0112/02/10 ANNUAL RETURN FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ALBERT GRAY / 11/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ALBERT GRAY / 11/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH TEMPLETON GRAY / 11/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE BENNIE / 11/02/2010
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/04
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 39 THE GREEN BATHGATE WEST LOTHIAN EH48 4DA
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-16363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-27363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-24363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-11363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-15363sRETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-13363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1994-02-25225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1993-11-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-13288NEW DIRECTOR APPOINTED
1993-05-1388(2)RAD 19/04/93--------- £ SI 998@1=998 £ IC 2/1000
1993-04-13363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1993-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/93
1992-04-27288SECRETARY RESIGNED
1992-04-27287REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 39 THE GREEN BATHGATE WEST LOTHAIN EH48 4DA
1992-04-27288DIRECTOR RESIGNED
1992-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-03-03287REGISTERED OFFICE CHANGED ON 03/03/92 FROM: OLYMPIC HOUSE 142 QUEEN STREET GLASGOW G1 3BU
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTSERVE SCOTLAND 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 SCOTSERVE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTSERVE SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due After One Year 2013-12-31 £ 140,981
Creditors Due After One Year 2012-12-31 £ 186,617
Creditors Due Within One Year 2013-12-31 £ 127,211
Creditors Due Within One Year 2012-12-31 £ 118,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SCOTSERVE SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 17,761
Cash Bank In Hand 2012-12-31 £ 21,496
Current Assets 2013-12-31 £ 115,086
Current Assets 2012-12-31 £ 95,790
Debtors 2013-12-31 £ 95,275
Debtors 2012-12-31 £ 72,119
Fixed Assets 2013-12-31 £ 211,991
Fixed Assets 2012-12-31 £ 246,734
Shareholder Funds 2013-12-31 £ 58,885
Shareholder Funds 2012-12-31 £ 37,887
Stocks Inventory 2013-12-31 £ 2,050
Stocks Inventory 2012-12-31 £ 2,175
Tangible Fixed Assets 2013-12-31 £ 2,704
Tangible Fixed Assets 2012-12-31 £ 3,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTSERVE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTSERVE SCOTLAND LIMITED
Trademarks
We have not found any records of SCOTSERVE SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTSERVE SCOTLAND 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 (18129 - Printing n.e.c.) as SCOTSERVE SCOTLAND LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where SCOTSERVE SCOTLAND 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 SCOTSERVE SCOTLAND 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 SCOTSERVE SCOTLAND 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.