General information

Name:

Scottsim Ltd

Office Address:

56 Palmerston Place EH12 5AY Edinburgh

Number: SC255829

Incorporation date: 2003-09-11

Dissolution date: 2022-02-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scottsim started conducting its operations in 2003 as a Private Limited Company registered with number: SC255829. This firm's office was registered in Edinburgh at 56 Palmerston Place. This particular Scottsim Limited company had been in this business for nineteen years. The business name of the company got changed in 2005 to Scottsim Limited. This enterprise former business name was Scottsim Golf.

The limited company was directed by 1 managing director: Keith S., who was appointed on 2003-12-03.

Keith S. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Scottsim Limited 2005-11-09
  • Scottsim Golf Ltd. 2003-09-11

Financial data based on annual reports

Company staff

Keith S.

Role: Director

Appointed: 03 December 2003

Latest update: 21 January 2024

People with significant control

Keith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline S.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2019 (AA)
filed on: 18th, December 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6 Shillinghill

Post code:

FK10 1JT

City / Town:

Alloa

HQ address,
2013

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2014

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Accountant/Auditor,
2014

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode