D. SCOTT (CADBOLLMOUNT)
INVERNESS JOHN SCOTT (CADBOLLMOUNT)

Hellopages » Highland » Highland » IV2 3BW

Company number SC032884
Status Active
Incorporation Date 24 February 1958
Company Type Private Unlimited Company
Address SAFFERY CHAMPNESS, KINTAIL HOUSE, BEECHWOOD PARK, INVERNESS, UNITED KINGDOM, IV2 3BW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 9,000 . The most likely internet sites of D. SCOTT (CADBOLLMOUNT) are www.dscott.co.uk, and www.d-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. D Scott Cadbollmount is a Private Unlimited Company. The company registration number is SC032884. D Scott Cadbollmount has been working since 24 February 1958. The present status of the company is Active. The registered address of D Scott Cadbollmount is Saffery Champness Kintail House Beechwood Park Inverness United Kingdom Iv2 3bw. . SCOTT, Wendy Gillian is a Secretary of the company. SCOTT, David William is a Director of the company. SCOTT, Duncan Peter John is a Director of the company. SCOTT, Wendy Gillian is a Director of the company. Secretary SCOTT, Isobel Mary has been resigned. Director SCOTT, Isobel Mary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SCOTT, Wendy Gillian
Appointed Date: 01 December 2002

Director
SCOTT, David William

72 years old

Director
SCOTT, Duncan Peter John
Appointed Date: 12 March 2013
37 years old

Director
SCOTT, Wendy Gillian

71 years old

Resigned Directors

Secretary
SCOTT, Isobel Mary
Resigned: 30 November 2002

Director
SCOTT, Isobel Mary
Resigned: 15 April 1992
108 years old

Persons With Significant Control

Mr David William Scott
Notified on: 17 October 2016
72 years old
Nature of control: Has significant influence or control

Mr Duncan Peter John Scott
Notified on: 17 October 2016
37 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Gillian Scott
Notified on: 17 October 2016
71 years old
Nature of control: Has significant influence or control

D. SCOTT (CADBOLLMOUNT) Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
17 Oct 2016
Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016
29 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000

29 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,000

30 Apr 2014
Registration of charge 0328840001
...
... and 31 more events
05 Mar 1991
Return made up to 31/12/90; no change of members

26 Oct 1989
Return made up to 17/10/89; full list of members

08 Dec 1988
Return made up to 02/11/88; full list of members

04 Mar 1988
Return made up to 31/12/87; full list of members

26 Nov 1987
Return made up to 31/12/86; full list of members

D. SCOTT (CADBOLLMOUNT) Charges

22 April 2014
Charge code SC03 2884 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…