A F SCOTT AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

A F SCOTT AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC062684

Incorporation date

11/07/1977

Size

Full

Contacts

Registered address

Registered address

C/O Ardblair Sports Importers Limited, Yard Road, Blairgowrie PH10 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon23/01/2026
Certificate of change of name
dot icon23/12/2025
Registered office address changed from 46 Wellmeadow Blairgowrie Perthshire PH10 6NH to C/O Ardblair Sports Importers Limited Yard Road Blairgowrie PH10 6NW on 2025-12-23
dot icon25/09/2025
Satisfaction of charge 5 in full
dot icon13/08/2025
Director's details changed for Mr Ewan Charles Scott on 2025-08-13
dot icon13/08/2025
Change of details for Mr Ewan Charles Scott as a person with significant control on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Ewan Charles Scott on 2025-08-13
dot icon13/08/2025
Change of details for Mr Ewan Charles Scott as a person with significant control on 2025-08-13
dot icon30/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon15/10/2024
Registration of charge SC0626840007, created on 2024-10-11
dot icon09/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/05/2024
Director's details changed for Mr Murray Arnold Ferrier Scott on 2024-05-10
dot icon10/05/2024
Change of details for Mr Murray Arnold Ferrier Scott as a person with significant control on 2024-05-10
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon20/06/2023
Termination of appointment of Diana Winton Scott as a director on 2023-06-11
dot icon17/05/2023
Change of details for Mr Murray Arnold Ferrier Scott as a person with significant control on 2016-04-06
dot icon17/05/2023
Change of details for Mrs Kirsten Margaret Ryan as a person with significant control on 2016-04-06
dot icon28/02/2023
Full accounts made up to 2022-04-30
dot icon26/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon25/08/2021
Change of details for Mr Murray Arnold Ferrier Scott as a person with significant control on 2021-08-25
dot icon25/08/2021
Change of details for Mr Ewan Charles Scott as a person with significant control on 2021-08-25
dot icon25/08/2021
Change of details for Mrs Kirsten Margaret Ryan as a person with significant control on 2021-08-25
dot icon30/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon23/02/2021
Full accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Full accounts made up to 2018-04-30
dot icon17/04/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2018
Director's details changed for Mrs Diana Winton Scott on 2018-03-12
dot icon30/10/2018
Director's details changed for Mr Arnold Scott on 2018-03-12
dot icon30/10/2018
Director's details changed for Mr Ewan Charles Scott on 2018-03-12
dot icon30/10/2018
Director's details changed for Mrs Kirsten Margaret Ryan on 2018-03-12
dot icon30/10/2018
Director's details changed for Craig Winton Scott on 2018-03-12
dot icon30/10/2018
Director's details changed for Mr Murray Arnold Ferrier Scott on 2018-03-12
dot icon30/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/03/2018
Director's details changed for Mrs Ashley Scott on 2018-01-10
dot icon12/03/2018
Change of details for Mr Murray Arnold Ferrier Scott as a person with significant control on 2018-01-10
dot icon12/03/2018
Director's details changed for Murray Arnold Ferrier Scott on 2018-01-10
dot icon12/03/2018
Notification of Kirsten Margaret Ryan as a person with significant control on 2016-04-06
dot icon12/03/2018
Notification of Murray Arnold Ferrier Scott as a person with significant control on 2016-04-06
dot icon12/03/2018
Notification of Ewan Charles Scott as a person with significant control on 2016-04-06
dot icon15/02/2018
Full accounts made up to 2017-04-30
dot icon29/11/2017
All of the property or undertaking has been released from charge 5
dot icon14/08/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/05/2017
Satisfaction of charge 6 in full
dot icon08/02/2017
Full accounts made up to 2016-04-30
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/01/2016
Accounts for a medium company made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon29/01/2015
Accounts for a medium company made up to 2014-04-30
dot icon30/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Ewan Charles Scott on 2013-02-02
dot icon11/03/2014
Appointment of Mrs Ashley Scott as a director
dot icon11/03/2014
Appointment of Mrs Clare Owen Scott as a director
dot icon11/03/2014
Appointment of Mr Duncan Clayton Ryan as a director
dot icon04/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Ewan Charles Scott on 2013-02-08
dot icon01/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/02/2012
Accounts for a small company made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-04-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from brechin tindal oatts 48 st vincent street glasgow G2 5HS
dot icon11/02/2009
Appointment terminated secretary brechin tindal oatts
dot icon04/02/2009
Accounts for a small company made up to 2008-04-30
dot icon03/10/2008
Director's change of particulars / kirsten ryan / 25/09/2008
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / murray scott / 02/08/2005
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon12/09/2007
Return made up to 30/06/07; no change of members
dot icon21/02/2007
Accounts for a small company made up to 2006-04-30
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Registered office changed on 06/07/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN
dot icon18/01/2006
Accounts for a small company made up to 2005-04-30
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon04/01/2005
Accounts for a small company made up to 2004-04-30
dot icon16/07/2004
Return made up to 30/06/04; full list of members
dot icon19/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon14/08/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 5 melville crescent edinburgh EH3 7JA
dot icon18/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon18/01/2002
Director's particulars changed
dot icon18/01/2002
Director's particulars changed
dot icon31/10/2001
Accounts for a medium company made up to 2001-04-30
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon01/06/2001
Secretary's particulars changed
dot icon12/01/2001
Director's particulars changed
dot icon16/11/2000
Accounts for a medium company made up to 2000-04-30
dot icon28/10/2000
Secretary resigned
dot icon28/10/2000
New secretary appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: bank street blairgowrie perthshire PH10 6DE
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon24/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon12/08/1999
Return made up to 30/06/99; no change of members
dot icon31/12/1998
Accounts for a small company made up to 1998-04-30
dot icon06/08/1998
Return made up to 30/06/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon24/07/1997
Return made up to 30/06/97; no change of members
dot icon26/06/1997
Partic of mort/charge *
dot icon18/06/1997
Dec mort/charge *
dot icon11/06/1997
Dec mort/charge *
dot icon10/06/1997
Memorandum and Articles of Association
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon13/02/1997
Dec mort/charge *
dot icon12/09/1996
Partic of mort/charge *
dot icon25/06/1996
Return made up to 30/06/96; full list of members
dot icon26/03/1996
Dec mort/charge *
dot icon06/03/1996
Accounts for a small company made up to 1995-04-30
dot icon14/07/1995
Return made up to 30/06/95; no change of members
dot icon28/02/1995
Partic of mort/charge *
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 30/06/94; full list of members
dot icon07/04/1994
Memorandum and Articles of Association
dot icon07/04/1994
Resolutions
dot icon26/01/1994
Accounts for a small company made up to 1993-04-30
dot icon10/08/1993
Return made up to 30/06/93; no change of members
dot icon12/03/1993
Accounts for a small company made up to 1992-04-30
dot icon03/09/1992
Return made up to 30/06/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1991-04-30
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon14/04/1992
Registered office changed on 14/04/92 from: angus hotel blairgowrie perthshire
dot icon03/09/1991
Return made up to 30/06/91; no change of members
dot icon17/04/1991
Accounts for a small company made up to 1990-04-30
dot icon07/12/1990
Return made up to 30/06/90; no change of members
dot icon13/06/1990
Accounts for a small company made up to 1989-04-30
dot icon22/05/1990
Return made up to 30/06/89; full list of members
dot icon06/07/1989
Return made up to 30/12/87; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-04-30
dot icon12/10/1988
Return made up to 21/06/88; full list of members
dot icon06/10/1988
Accounts for a small company made up to 1987-04-30
dot icon29/09/1987
Accounting reference date shortened from 31/05 to 30/04
dot icon17/09/1987
Return made up to 31/12/86; full list of members
dot icon26/08/1987
Accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Accounts for a small company made up to 1985-04-30
dot icon02/05/1986
Accounts for a small company made up to 1984-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

63
2022
change arrow icon+193.08 % *

* during past year

Cash in Bank

£591,177.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
5.15M
-
0.00
201.71K
-
2022
63
5.34M
-
2.84M
591.18K
-
2022
63
5.34M
-
2.84M
591.18K
-

Employees

2022

Employees

63 Ascended24 % *

Net Assets(GBP)

5.34M £Ascended3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

2.84M £Ascended- *

Cash in Bank(GBP)

591.18K £Ascended193.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
27/09/2000 - 28/04/2006
195
Scott, Murray Arnold Ferrier
Director
18/11/1999 - Present
10
Scott, Craig Winton
Director
18/11/1999 - Present
9
Scott, Ewan Charles
Director
18/11/1999 - Present
19
Mrs Kirsten Margaret Ryan
Director
18/11/1999 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A F SCOTT AND COMPANY LIMITED

A F SCOTT AND COMPANY LIMITED is an(a) Active company incorporated on 11/07/1977 with the registered office located at C/O Ardblair Sports Importers Limited, Yard Road, Blairgowrie PH10 6NW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of A F SCOTT AND COMPANY LIMITED?

toggle

A F SCOTT AND COMPANY LIMITED is currently Active. It was registered on 11/07/1977 .

Where is A F SCOTT AND COMPANY LIMITED located?

toggle

A F SCOTT AND COMPANY LIMITED is registered at C/O Ardblair Sports Importers Limited, Yard Road, Blairgowrie PH10 6NW.

What does A F SCOTT AND COMPANY LIMITED do?

toggle

A F SCOTT AND COMPANY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does A F SCOTT AND COMPANY LIMITED have?

toggle

A F SCOTT AND COMPANY LIMITED had 63 employees in 2022.

What is the latest filing for A F SCOTT AND COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.