PRO-SCOT LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3EW

Company number SC193358
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address BARCLAY COURT, CARBERRY ROAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 26,325 . The most likely internet sites of PRO-SCOT LIMITED are www.proscot.co.uk, and www.pro-scot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pro Scot Limited is a Private Limited Company. The company registration number is SC193358. Pro Scot Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Pro Scot Limited is Barclay Court Carberry Road Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3ew. . MACDONALD, Elizabeth is a Secretary of the company. MACDONALD, John Birrell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACDONALD, Elizabeth
Appointed Date: 10 February 1999

Director
MACDONALD, John Birrell
Appointed Date: 10 February 1999
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Persons With Significant Control

Mr John Birrell Macdonald
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PRO-SCOT LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 26,325

25 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,325

...
... and 37 more events
22 Feb 2000
Ad 07/02/00--------- £ si 98@1
22 Feb 2000
Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed

14 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
12 Feb 1999
Secretary resigned
10 Feb 1999
Incorporation

PRO-SCOT LIMITED Charges

2 August 2002
Bond & floating charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…