SCOTMINT LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5AF
Company number SC229898
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 2 BISHOPS PARK, THORNTONHALL, GLASGOW, SOUTH LANARKSHIRE, G74 5AF
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of SCOTMINT LIMITED are www.scotmint.co.uk, and www.scotmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Scotmint Limited is a Private Limited Company. The company registration number is SC229898. Scotmint Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Scotmint Limited is 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5af. . R IAIN GARDNER & CO CA is a Secretary of the company. BRANNAGAN, Robert John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
R IAIN GARDNER & CO CA
Appointed Date: 04 April 2002

Director
BRANNAGAN, Robert John
Appointed Date: 04 April 2002
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Robert John Brannagan
Notified on: 21 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

SCOTMINT LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 34 more events
24 May 2002
Director resigned
24 May 2002
Secretary resigned
01 May 2002
New director appointed
01 May 2002
New secretary appointed
04 Apr 2002
Incorporation

SCOTMINT LIMITED Charges

13 May 2008
Standard security
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 68 sandgate, ayr AYR80810.
23 April 2008
Bond & floating charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 September 2004
Standard security
Delivered: 24 September 2004
Status: Satisfied on 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises at 5 main street, ayr AYR51749.