SCOTT GROUP INVESTMENTS LIMITED
DUNFERMLINE CLOVEDALE LIMITED

Hellopages » Fife » Fife » KY11 8RY

Company number SC262153
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK, KINGSEAT ROAD HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 3 August 2016 GBP 5,700.00 . The most likely internet sites of SCOTT GROUP INVESTMENTS LIMITED are www.scottgroupinvestments.co.uk, and www.scott-group-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Group Investments Limited is a Private Limited Company. The company registration number is SC262153. Scott Group Investments Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Scott Group Investments Limited is Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife Ky11 8ry. . SCOTT, Norman Robert is a Secretary of the company. BISHOP, James Andrew is a Director of the company. GIBSON, Alan is a Director of the company. MACLEAN, Robert William is a Director of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director SCOTT, John Carruthers has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 24 March 2004

Director
BISHOP, James Andrew
Appointed Date: 01 March 2015
66 years old

Director
GIBSON, Alan
Appointed Date: 21 June 2011
69 years old

Director
MACLEAN, Robert William
Appointed Date: 31 August 2011
50 years old

Director
SCOTT, Norman Robert
Appointed Date: 24 March 2004
57 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 21 June 2011
50 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 March 2004
Appointed Date: 20 January 2004

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 24 March 2004
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 March 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr John Scott
Notified on: 1 December 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTT GROUP INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 20 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Aug 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 5,700.00

11 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2016
Registration of charge SC2621530013, created on 10 February 2016
...
... and 65 more events
26 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2004
Registered office changed on 25/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
20 Jan 2004
Incorporation

SCOTT GROUP INVESTMENTS LIMITED Charges

10 February 2016
Charge code SC26 2153 0013
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 75-76 whitecraigs road, glenrothes FFE6349…
9 February 2016
Charge code SC26 2153 0012
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rushenden road, queensborough. K844141…
9 February 2016
Charge code SC26 2153 0011
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Greens road, dereham. NK344267…
23 March 2015
Charge code SC26 2153 0008
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land on east side of st peters road…
23 March 2015
Charge code SC26 2153 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land lying to west of st andrews road…
20 March 2015
Charge code SC26 2153 0010
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
20 March 2015
Charge code SC26 2153 0009
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: N/A…
22 February 2012
Floating charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: John Carruthers Scott
Description: Undertaking & all property & assets present & future…
16 February 2012
Floating charge
Delivered: 23 February 2012
Status: Satisfied on 31 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 October 2011
Standard security
Delivered: 24 October 2011
Status: Satisfied on 31 March 2015
Persons entitled: Bank of Scotland PLC
Description: 75-76 whitecraigs road glenrothes.
4 October 2011
Legal charge
Delivered: 13 October 2011
Status: Satisfied on 31 March 2015
Persons entitled: Bank of Scotland PLC
Description: Land on east side of rushenden road queenborough swale…
4 October 2011
Legal charge
Delivered: 13 October 2011
Status: Satisfied on 31 March 2015
Persons entitled: Bank of Scotland PLC
Description: Land on the east side of st peters road huntingdon (13…
4 October 2011
Legal charge
Delivered: 13 October 2011
Status: Satisfied on 31 March 2015
Persons entitled: Bank of Scotland PLC
Description: S&l pallet co, greens road dereham norfolk NK344267.