SCOTCROWN LIMITED
FIFE

Hellopages » Fife » Fife » KY16 8QH

Company number SC148973
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address CROWN BUILDINGS, ST ANDREWS, FIFE, KY16 8QH
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Secretary's details changed for Ms Eileen Johnstone on 14 February 2017; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCOTCROWN LIMITED are www.scotcrown.co.uk, and www.scotcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barry Links Rail Station is 15.2 miles; to Dundee Rail Station is 16.1 miles; to Drem Rail Station is 18.8 miles; to Dunbar Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotcrown Limited is a Private Limited Company. The company registration number is SC148973. Scotcrown Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Scotcrown Limited is Crown Buildings St Andrews Fife Ky16 8qh. . JOHNSTONE, Eileen is a Secretary of the company. MITCHELL, James is a Director of the company. Secretary BORTHWICK, Tracie has been resigned. Secretary JOHNSTONE, Eileen has been resigned. Secretary JOHNSTONE, Eileen has been resigned. Secretary LORIMER, Christine Joyce has been resigned. Nominee Secretary REID, Brian has been resigned. Director FOX, James, Doctor has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
JOHNSTONE, Eileen
Appointed Date: 08 September 2008

Director
MITCHELL, James
Appointed Date: 10 February 1994
66 years old

Resigned Directors

Secretary
BORTHWICK, Tracie
Resigned: 08 September 2008
Appointed Date: 15 February 2006

Secretary
JOHNSTONE, Eileen
Resigned: 27 October 2005
Appointed Date: 10 February 2005

Secretary
JOHNSTONE, Eileen
Resigned: 10 February 2005
Appointed Date: 16 December 1994

Secretary
LORIMER, Christine Joyce
Resigned: 25 November 1994
Appointed Date: 10 February 1994

Nominee Secretary
REID, Brian
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
FOX, James, Doctor
Resigned: 16 December 1994
Appointed Date: 01 March 1994
74 years old

Nominee Director
REID, Brian
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Persons With Significant Control

Mr James Mitchell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SCOTCROWN LIMITED Events

14 Feb 2017
Secretary's details changed for Ms Eileen Johnstone on 14 February 2017
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
28 Feb 1994
Registered office changed on 28/02/94 from: 88A george street edinburgh EH2 3DF

23 Feb 1994
Director resigned
23 Feb 1994
Secretary resigned
21 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1994
Incorporation

SCOTCROWN LIMITED Charges

30 October 1995
Floating charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…