Company NameScott & Foggon Ltd.
Company StatusActive
Company NumberSC228782
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDerek Henry Foggon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address53 Jedbank Drive
Jedburgh
Roxburghshire
TD8 6LP
Scotland
Director NameRobert Scott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address11 Alder Avenue
Jedburgh
Roxburghshire
TD8 6QW
Scotland
Director NameGary James Foggon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressBoundary House
Oxnam Road
Jedburgh
Roxburghshire
TD8 6QH
Scotland
Director NameMr Clark Jeffrey Scott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressMaldwyn Allerton Place
Jedburgh
Roxburghshire
TD8 6LG
Scotland
Secretary NameMr Robert Scott
StatusCurrent
Appointed24 July 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address11 Alder Avenue
Jedburgh
Roxburghshire
TD8 6QW
Scotland
Director NameMaureen Elizabeth Scott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressBraemore
5 Allerton Place
Jedburgh
Roxburghshire
TD8 6LG
Scotland
Secretary NameMaureen Elizabeth Scott
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressBraemore
5 Allerton Place
Jedburgh
Roxburghshire
TD8 6LG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottandfoggon.co.uk

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Clark Jeffrey Scott
25.00%
Ordinary
5k at £1Derek Henry Foggon
25.00%
Ordinary
5k at £1Gary James Foggon
25.00%
Ordinary
5k at £1Robert Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£887,424
Cash£202,289
Current Liabilities£133,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 February 2022Director's details changed for Gary James Foggon on 5 February 2022 (2 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Cessation of Gary James Foggon Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Cessation of Lark Jeffrey Scott Esq as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Derek Henry Foggon Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Gary James Foggon Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Derek Henry Foggon Esq as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Clark Jeffrey Scott Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Gary James Foggon Esq as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Robert Scott Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Derek Henry Foggon Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Cessation of Robert Scott Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Clark Jeffrey Scott Esq as a person with significant control on 6 April 2016 (1 page)
5 July 2017Cessation of Robert Scott Esq as a person with significant control on 5 July 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(7 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(7 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(7 pages)
24 February 2015Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Director's details changed for Mr Clark Jeffrey Scott on 20 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Clark Jeffrey Scott on 20 February 2014 (2 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(7 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Appointment of Mr Robert Scott as a secretary (2 pages)
14 August 2012Termination of appointment of Maureen Scott as a secretary (1 page)
14 August 2012Termination of appointment of Maureen Scott as a director (1 page)
14 August 2012Appointment of Mr Clark Jeffrey Scott as a director (2 pages)
14 August 2012Termination of appointment of Maureen Scott as a secretary (1 page)
14 August 2012Appointment of Mr Clark Jeffrey Scott as a director (2 pages)
14 August 2012Appointment of Mr Robert Scott as a secretary (2 pages)
14 August 2012Termination of appointment of Maureen Scott as a director (1 page)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Gary James Foggon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Robert Scott on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gary James Foggon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Robert Scott on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gary James Foggon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Robert Scott on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 17/02/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 17/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 17/02/06; full list of members (3 pages)
8 March 2006Return made up to 17/02/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 17/02/05; full list of members (9 pages)
10 March 2005Return made up to 17/02/05; full list of members (9 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 17/02/04; full list of members (9 pages)
23 February 2004Return made up to 17/02/04; full list of members (9 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o welch & co 6 the square kelso roxburghshire TD5 7HQ (1 page)
24 July 2002Registered office changed on 24/07/02 from: c/o welch & co 6 the square kelso roxburghshire TD5 7HQ (1 page)
22 April 2002Ad 11/03/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 April 2002Ad 11/03/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
25 March 2002Memorandum and Articles of Association (14 pages)
25 March 2002Memorandum and Articles of Association (14 pages)
13 March 2002Company name changed jedburgh electricals LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed jedburgh electricals LIMITED\certificate issued on 13/03/02 (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
5 March 2002Incorporation (13 pages)
5 March 2002Incorporation (13 pages)