Company NameScotts' Of Greenock Limited
Company StatusDissolved
Company Number03979181
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamePollbid Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Morris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2018(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Neil Drury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2022(22 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2002)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameRaymond Roger Pearce
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleTax Adviser
Correspondence Address7 Cypress Drive
Fleet
Hampshire
GU13 9HE
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameJoanna Louise Farmery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameBryan Keith Silver
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Charles Morris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2015(15 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Swire & Sons LTD
50.00%
Ordinary
1 at £1Taikoo LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
15 October 2018Appointment of Mr David Charles Morris as a director on 3 October 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a director on 13 July 2018 (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Termination of appointment of David Charles Morris as a director on 23 August 2016 (1 page)
26 August 2016Termination of appointment of David Charles Morris as a director on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a director on 23 August 2016 (2 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
2 October 2015Appointment of Mr David Charles Morris as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a director on 1 October 2015 (1 page)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Director's details changed for Joanna Louise Farmery on 23 May 2013 (2 pages)
24 May 2013Director's details changed for Joanna Louise Farmery on 23 May 2013 (2 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Joanna Louise Farmery on 18 May 2012 (2 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Joanna Louise Farmery on 18 May 2012 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 May 2011Director's details changed for Joanna Louise Farmery on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Joanna Louise Farmery on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
10 February 2010Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 25/04/09; no change of members (10 pages)
28 May 2009Return made up to 25/04/09; no change of members (10 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 25/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2008Return made up to 25/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 May 2007Return made up to 25/04/07; full list of members (7 pages)
24 May 2007Return made up to 25/04/07; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 25/04/05; full list of members (7 pages)
27 May 2005Return made up to 25/04/05; full list of members (7 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 May 2003Return made up to 25/04/03; full list of members (7 pages)
29 May 2003Return made up to 25/04/03; full list of members (7 pages)
23 May 2003Auditor's resignation (3 pages)
23 May 2003Auditor's resignation (3 pages)
28 January 2003Company name changed pollbid LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed pollbid LIMITED\certificate issued on 28/01/03 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
28 July 2001Full accounts made up to 31 December 2000 (6 pages)
28 July 2001Full accounts made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 25/04/01; full list of members (6 pages)
31 May 2001Return made up to 25/04/01; full list of members (6 pages)
1 February 2001Re-registration of Memorandum and Articles (12 pages)
1 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 2001Application for reregistration from PLC to private (1 page)
1 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2001Re-registration of Memorandum and Articles (12 pages)
1 February 2001Application for reregistration from PLC to private (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
23 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (3 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (3 pages)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
25 April 2000Incorporation (18 pages)
25 April 2000Incorporation (18 pages)