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

SCOTIABOND LTD

TITANIUM 1, KING'S INCH PLACE, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC201790
Private Limited Company
Liquidation

Company Overview

About Scotiabond Ltd
SCOTIABOND LTD was founded on 1999-11-24 and has its registered office in King's Inch Place. The organisation's status is listed as "Liquidation". Scotiabond Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCOTIABOND LTD
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in HS1
 
Previous Names
POINT 1 LIMITED11/07/2014
SCOTIABOND LIMITED07/03/2000
Filing Information
Company Number SC201790
Company ID Number SC201790
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2013-11-24
Return next due 2016-12-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 14:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTIABOND LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO 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 SCOTIABOND LTD

Current Directors
Officer Role Date Appointed
MARIA MACLEOD
Company Secretary 1999-12-17
INNES NICOLSON MACLEOD
Director 1999-12-17
MARIA MACLEOD
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY MARK OVENSTONE
Director 2012-08-17 2013-09-30
SCOTT CONNOR
Director 2000-09-01 2004-07-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-24 1999-12-17
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-11-24 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INNES NICOLSON MACLEOD MAC NETWORK SERVICES LTD Director 2015-08-10 CURRENT 2015-08-10 Active
INNES NICOLSON MACLEOD WEE W LIMITED Director 2008-01-17 CURRENT 2006-02-24 Dissolved 2014-12-01
MARIA MACLEOD MAC NETWORK SERVICES LTD Director 2015-12-07 CURRENT 2015-08-10 Active
MARIA MACLEOD MEADOWBANK HEBRIDES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-11-24
MARIA MACLEOD WEE W LIMITED Director 2009-08-25 CURRENT 2006-02-24 Dissolved 2014-12-01

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
2018-04-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM CHURCHOUSE 16 JAMES STREET STORNOWAY WESTERN ISLES HS1 2QN
2014-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-11RES15CHANGE OF NAME 31/03/2014
2014-07-11CERTNMCOMPANY NAME CHANGED POINT 1 LIMITED CERTIFICATE ISSUED ON 11/07/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-05AR0124/11/13 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TERRY OVENSTONE
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-13RP04SECOND FILING WITH MUD 24/11/12 FOR FORM AR01
2013-03-13ANNOTATIONClarification
2013-01-16AR0124/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17AP01DIRECTOR APPOINTED MR TERRY MARK OVENSTONE
2012-03-13AP01DIRECTOR APPOINTED MRS MARIA MACLEOD
2012-02-01AR0124/11/11 FULL LIST
2011-10-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 48 BAYHEAD STREET STORNOWAY ISLE OF LEWIS HS1 2DZ UNITED KINGDOM
2011-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-13AR0124/11/10 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-06AR0124/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INNES NICOLSON MACLEOD / 05/01/2010
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM INNIS MARA, OLIVER'S BRAE STORNOWAY ISLE OF LEWIS HS1 2SU
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-01-26363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 48 BAYHEAD STORNOWAY ISLE OF LEWIS HS1 2DZ
2007-01-25190LOCATION OF DEBENTURE REGISTER
2007-01-25353LOCATION OF REGISTER OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: TANNOCHSIDE BUSINESS PARK TANNOCHSIDE DRIVE UDDINGSTON G71 5PD
2006-02-01363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11288bDIRECTOR RESIGNED
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-28288cSECRETARY'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 133 BINNIEHILL ROAD CUMBERNAULD GLASGOW LANARKSHIRE G68 9DT
2003-01-24363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-29363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-19225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-11-0288(2)RAD 24/01/00-07/02/00 £ SI 249999@1=249999 £ IC 1/250000
2000-09-15288aNEW DIRECTOR APPOINTED
2000-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-06CERTNMCOMPANY NAME CHANGED SCOTIABOND LIMITED CERTIFICATE ISSUED ON 07/03/00
2000-01-12288aNEW SECRETARY APPOINTED
2000-01-12123NC INC ALREADY ADJUSTED 17/12/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12ORES04£ NC 1000/500000 17/12
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bSECRETARY RESIGNED
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-01-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to SCOTIABOND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-03-23
Appointment of Liquidators2014-11-11
Resolutions for Winding-up2014-11-11
Meetings of Creditors2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against SCOTIABOND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-09-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-02-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-04-09 Outstanding DAVID K HUNTER
STANDARD SECURITY 2002-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 208,647
Creditors Due After One Year 2011-12-31 £ 375,411
Creditors Due Within One Year 2012-12-31 £ 205,602
Creditors Due Within One Year 2011-12-31 £ 228,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SCOTIABOND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 250,000
Called Up Share Capital 2011-12-31 £ 250,000
Cash Bank In Hand 2012-12-31 £ 85,515
Cash Bank In Hand 2011-12-31 £ 186,493
Current Assets 2012-12-31 £ 394,875
Current Assets 2011-12-31 £ 523,600
Debtors 2012-12-31 £ 289,972
Debtors 2011-12-31 £ 337,107
Fixed Assets 2012-12-31 £ 329,651
Fixed Assets 2011-12-31 £ 382,204
Shareholder Funds 2012-12-31 £ 299,270
Shareholder Funds 2011-12-31 £ 290,181
Stocks Inventory 2012-12-31 £ 19,388
Tangible Fixed Assets 2012-12-31 £ 241,292
Tangible Fixed Assets 2011-12-31 £ 187,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTIABOND LTD registering or being granted any patents
Domain Names

SCOTIABOND LTD owns 8 domain names.

dsignprint.co.uk   ndmacleod.co.uk   p1t.co.uk   point1.co.uk   pointpower.co.uk   sinteag.co.uk   weew.co.uk   ubcb.co.uk  

Trademarks
We have not found any records of SCOTIABOND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIABOND LTD. 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 (43210 - Electrical installation) as SCOTIABOND LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SCOTIABOND LTD 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 TypeFinal Meet
Defending partySCOTIABOND LTDEvent Date2018-03-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAppointment of LiquidatorsEvent Date2014-10-29
Company Number: SC201790 Name of Company: SCOTIABOND LTD . Previous Name of Company: Point 1 Limited. Nature of Business: Electrical Installation. Type of Liquidation: Creditors. Address of Registered Office: Churchouse, 16 James Street, Stornoway, HS1 2QN. Principal Trading Address: Churchouse, 16 James Street, Stornoway, HS1 2QN. Liquidator's Name and Address: David K Hunter, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Office Holder Number: 118. Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Date of Appointment: 29 October 2014. By whom Appointed: Creditors.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMeetings of CreditorsEvent Date
Company Number: SC201790 Registered Office: Churchouse, 16 James Street, Stornoway, Western Isles, HS1 2QN. Principal Trading Address: Churchouse, 16 James Street, Stornoway, Western Isles, HS1 2QN. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, on 29 October 2014, at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, between 10.00 am and 4.00 pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: David K Hunter, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen Innes MacLeod , Director 06 October 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTIABOND LTDEvent Date
SCOTIABOND LTD Company Number: SC201790 (formerly Point 1 Limited) Churchouse, 16 James Street, Stornoway, HS1 2QN Principal Trading Address: Churchouse, 16 James Street, Stornoway, HS1 2QN. At a general meeting of the above-named Company, duly convened, and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 29 October 2014 the following Special Resolution and Ordinary Resolution were duly passed:- “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, (IP No 118) be and is hereby appointed Liquidator for the purposes of the winding up.” Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Innes MacLeod , Shareholder
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTIABOND LTD 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 SCOTIABOND LTD 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.