Company NameScot Securities Limited
Company StatusActive
Company Number00567244
CategoryPrivate Limited Company
Incorporation Date7 June 1956(67 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Alexander Walker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(35 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameVictoria Alice Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(35 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameAlastair Stuart Walker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(58 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameDr Victoria Alice Walker
StatusCurrent
Appointed16 April 2024(67 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameAnne-Marie Emilienne Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1992(35 years, 7 months after company formation)
Appointment Duration32 years (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameAnne-Marie Emilienne Walker
NationalityFrench
StatusResigned
Appointed24 January 1992(35 years, 7 months after company formation)
Appointment Duration32 years (resigned 13 February 2024)
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£51,304

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

18 December 1975Delivered on: 24 December 1975
Satisfied on: 22 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 38).
Fully Satisfied
3 June 1965Delivered on: 14 June 1965
Satisfied on: 22 May 2009
Persons entitled: North Central Finance (London) LTD

Classification: Deed of variation
Secured details: All monies due secured by two charges dated 27 september 1963 and 8 november 1964 respectively.
Particulars: Leasehold property as 285, 288 and 290, high street berkhampsted herts.
Fully Satisfied
25 November 1963Delivered on: 28 November 1963
Satisfied on: 22 May 2009
Persons entitled: North Central Finance (London) LTD

Classification: Supplemental charge
Secured details: 25,500 and all other moneys secured by a charge dated 8 november 1963.
Particulars: The companys holding of shares in gordon white and company limited.
Fully Satisfied
8 November 1963Delivered on: 21 November 1963
Satisfied on: 22 May 2009
Persons entitled: North Central Finance (London) LTD

Classification: Further charge
Secured details: £25,500 and all other moneys owing etc.
Particulars: 286/288/290 high street, berkhamsted herts and premises in rear.
Fully Satisfied
27 September 1963Delivered on: 8 October 1963
Satisfied on: 22 May 2009
Persons entitled: North Central Finance (London) LTD

Classification: Legal charge
Secured details: £5,000 & all other monies due etc.
Particulars: 286,288 and 290 high street berkhampsted and land in rear assignment of the goodwill and connection of the business or businesses now or at any time carried on thereon and the benefit of all licences and rights.
Fully Satisfied

Filing History

16 August 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
15 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2023Change of share class name or designation (2 pages)
15 April 2023Memorandum and Articles of Association (22 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
9 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 February 2019Registered office address changed from Lynton House 7-12 Tavistock London WC1H 9LT to 925 Finchley Road London NW11 7PE on 5 February 2019 (1 page)
9 July 2018Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page)
6 July 2018Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
26 March 2018Micro company accounts made up to 30 November 2017 (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(5 pages)
11 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
23 January 2015Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages)
23 January 2015Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page)
23 January 2015Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages)
23 January 2015Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages)
23 January 2015Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages)
23 January 2015Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages)
23 January 2015Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page)
23 January 2015Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages)
23 January 2015Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages)
23 January 2015Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(7 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
18 January 2011Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
18 January 2011Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
18 January 2011Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 March 2008Director's change of particulars / victoria walker / 11/12/2004 (1 page)
17 March 2008Director's change of particulars / victoria walker / 11/12/2004 (1 page)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 February 2007Return made up to 24/01/07; full list of members (3 pages)
14 February 2007Return made up to 24/01/07; full list of members (3 pages)
31 March 2006Return made up to 24/01/06; full list of members (7 pages)
31 March 2006Return made up to 24/01/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 January 2005Return made up to 24/01/05; full list of members (8 pages)
19 January 2005Return made up to 24/01/05; full list of members (8 pages)
16 December 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
16 December 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 February 2004Return made up to 24/01/04; full list of members (8 pages)
8 February 2004Return made up to 24/01/04; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 February 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2002Return made up to 24/01/02; full list of members (8 pages)
29 January 2002Return made up to 24/01/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
12 March 2001Return made up to 24/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2001Return made up to 24/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2001Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Return made up to 24/01/99; no change of members (5 pages)
3 February 1999Return made up to 24/01/99; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 February 1997Return made up to 24/01/97; full list of members (7 pages)
10 February 1997Return made up to 24/01/97; full list of members (7 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
22 February 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
26 September 1986Return made up to 06/05/86; full list of members (4 pages)
26 September 1986Return made up to 06/05/86; full list of members (4 pages)
21 July 1983Accounts made up to 31 May 1982 (22 pages)
21 July 1983Accounts made up to 31 May 1982 (22 pages)