Background WavePink WaveYellow Wave

SCOTT GROUP INVESTMENTS LIMITED (SC262153)

SCOTT GROUP INVESTMENTS LIMITED (SC262153) is an active UK company. incorporated on 20 January 2004. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOTT GROUP INVESTMENTS LIMITED has been registered for 22 years. Current directors include MILNE, Alan Graham.

Company Number
SC262153
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNE, Alan Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT GROUP INVESTMENTS LIMITED

SCOTT GROUP INVESTMENTS LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOTT GROUP INVESTMENTS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

SC262153

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CLOVEDALE LIMITED
From: 20 January 2004To: 23 June 2011
Contact
Address

Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline, KY11 8RY,

Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Nov 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
May 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Aug 16
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Capital Update
Dec 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MILNE, Alan Graham

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born November 1982
Director
Appointed 30 Nov 2022

SCOTT, Norman Robert

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Secretary
Appointed 24 Mar 2004
Resigned 31 May 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 24 Mar 2004

BISHOP, James Andrew

Resigned
U7 Halbeath Interchange Business Park, Halbeath DunfermlineKY11 8RY
Born October 1959
Director
Appointed 01 Mar 2015
Resigned 30 Jun 2023

GIBSON, Alan

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born March 1956
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2020

HACKNEY, Anthony Malcolm

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born September 1958
Director
Appointed 30 Nov 2022
Resigned 31 Jul 2023

MACLEAN, Robert William

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born June 1975
Director
Appointed 31 Aug 2011
Resigned 14 Feb 2024

MCNEILLY, Kevin

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born August 1967
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2020

SCOTT, John Carruthers

Resigned
Glen Alba House, AuchterarderPH3 1NG
Born March 1971
Director
Appointed 24 Mar 2004
Resigned 08 Mar 2010

SCOTT, Norman Robert

Resigned
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born October 1968
Director
Appointed 24 Mar 2004
Resigned 31 May 2023

TROTTER, Tracy Jayne

Resigned
Healbeath Interchange Business Park, DunfermlineKY11 8RY
Born January 1975
Director
Appointed 21 Jun 2011
Resigned 31 Jul 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 Jan 2004
Resigned 24 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr John Scott

Ceased
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Mortgage Alter Floating Charge With Number
7 February 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 February 2013
466(Scot)466(Scot)
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Legacy
25 February 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
25 February 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 February 2012
466(Scot)466(Scot)
Legacy
23 February 2012
MG01sMG01s
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Resolution
18 November 2011
RESOLUTIONSResolutions
Legacy
24 October 2011
MG01sMG01s
Legacy
13 October 2011
MG01sMG01s
Legacy
13 October 2011
MG01sMG01s
Legacy
13 October 2011
MG01sMG01s
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 2011
RESOLUTIONSResolutions
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2004
MEM/ARTSMEM/ARTS
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
20 January 2004
NEWINCIncorporation