General information

Name:

Scotka Limited.

Office Address:

42 Queens Road AB15 4YE Aberdeen

Number: SC423843

Incorporation date: 2012-05-10

Dissolution date: 2022-10-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Aberdeen registered with number: SC423843. The company was set up in the year 2012. The main office of this company was located at 42 Queens Road . The postal code for this address is AB15 4YE. This company was formally closed on Tue, 11th Oct 2022, which means it had been in business for 10 years.

Vladimir S. was the following enterprise's director, assigned this position 12 years ago.

Executives who had control over the firm were as follows: Vladimir S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Brian M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vladimir S.

Role: Director

Appointed: 10 May 2012

Latest update: 11 July 2023

People with significant control

Vladimir S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 24 May 2022
Confirmation statement last made up date 10 May 2021
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 9 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

24 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2014

Address:

1 Woodcroft Grove Bridge Of Don

Post code:

AB22 8WZ

City / Town:

Aberdeen

HQ address,
2015

Address:

49 Carden Place

Post code:

AB10 1UN

City / Town:

Aberdeen

HQ address,
2016

Address:

49 Carden Place

Post code:

AB10 1UN

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 46170 :
10
Company Age

Closest Companies - by postcode