SCOTA INDUSTRIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG

Company number SC306471
Status Active
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address 101 ROSE STREET SOUTH LANE, EDINBURGH, SCOTLAND, EH2 3JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Nicola Campbell as a secretary on 21 October 2016; Termination of appointment of Mmg Archbold as a secretary on 21 October 2016; Director's details changed for Miss Nicola Campbell on 21 October 2016. The most likely internet sites of SCOTA INDUSTRIES LIMITED are www.scotaindustries.co.uk, and www.scota-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Scota Industries Limited is a Private Limited Company. The company registration number is SC306471. Scota Industries Limited has been working since 08 August 2006. The present status of the company is Active. The registered address of Scota Industries Limited is 101 Rose Street South Lane Edinburgh Scotland Eh2 3jg. . CAMPBELL, Nicola is a Secretary of the company. CAMPBELL, Nicola is a Director of the company. Secretary ARCHBOLD, Mmg has been resigned. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Director BEATTIE, Robert, Dr has been resigned. Director CRUICKSHANK, John Smith has been resigned. Director GLOVER, Stephen Hugh has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMPBELL, Nicola
Appointed Date: 21 October 2016

Director
CAMPBELL, Nicola
Appointed Date: 15 August 2006
62 years old

Resigned Directors

Secretary
ARCHBOLD, Mmg
Resigned: 21 October 2016
Appointed Date: 24 August 2015

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 24 August 2015
Appointed Date: 08 August 2006

Director
BEATTIE, Robert, Dr
Resigned: 11 July 2013
Appointed Date: 15 August 2006
96 years old

Director
CRUICKSHANK, John Smith
Resigned: 11 July 2013
Appointed Date: 15 August 2006
97 years old

Director
GLOVER, Stephen Hugh
Resigned: 11 August 2011
Appointed Date: 15 August 2006
60 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 15 August 2006
Appointed Date: 08 August 2006

Persons With Significant Control

Dr Nicola Campbell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SCOTA INDUSTRIES LIMITED Events

21 Oct 2016
Appointment of Nicola Campbell as a secretary on 21 October 2016
21 Oct 2016
Termination of appointment of Mmg Archbold as a secretary on 21 October 2016
21 Oct 2016
Director's details changed for Miss Nicola Campbell on 21 October 2016
21 Oct 2016
Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016
25 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 35 more events
15 Sep 2006
New director appointed
15 Sep 2006
Director resigned
17 Aug 2006
Ad 15/08/06--------- £ si 24@1=24 £ ic 76/100
17 Aug 2006
Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76
08 Aug 2006
Incorporation