This company is commonly known as Scotstoun Property Limited. The company was founded 57 years ago and was given the registration number 00894934. The firm's registered office is in . You can find them at 13 Fitzroy Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | SCOTSTOUN PROPERTY LIMITED |
---|---|---|
Company Number | : | 00894934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Fitzroy Street, London, W1T 4BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 01 April 2019 | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 01 April 2022 | Active |
185 Eastwood Road, Rayleigh, SS6 7LE | Secretary | - | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Secretary | 02 November 2015 | Active |
Links Cottage, Links Road, Bradwell, Braintree, CM77 8DS | Secretary | 01 April 2001 | Active |
13 Fitzroy Street, London, W1T 4BQ | Secretary | 01 April 2007 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 06 August 2019 | Active |
44 West Common Way, Harpenden, AL5 2LG | Director | - | Active |
West Cottage, Frieth, Henley On Thames, RG9 6PG | Director | - | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 02 February 2012 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 25 May 2017 | Active |
42 Nassau Road, London, SW13 9QE | Director | - | Active |
10 Onslow Gardens, London, N10 3JU | Director | - | Active |
2279 Mar East, Tiburon, U S A, | Director | 01 April 1994 | Active |
Wellpond Cottage, Brickendon, Hertford, SG13 8NU | Director | - | Active |
49 Lancaster Road, St Albans, AL1 4EP | Director | 01 April 2004 | Active |
46 Selly Wick Road, Selly Park, Birmingham, B29 7JA | Director | - | Active |
24 Rutland Court, Rutland Gardens, London, SW7 1BW | Director | - | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 18 March 2020 | Active |
5 Jameson Road, Harpenden, AL5 4HG | Director | - | Active |
Broadheath Nutcombe Lane, Hindhead, GU26 6BP | Director | - | Active |
21 Marryat Road, London, SW19 5BB | Director | - | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 1994 | Active |
King's Mead, Ewelme, Wallingford, OX10 6HP | Director | - | Active |
13 Leinster Mews, London, W2 3EY | Director | - | Active |
120 St Stephens Avenue, London, W12 8JD | Director | - | Active |
15 Shap Longkau Tsuen, Lantau Island, Hong Kong, | Director | - | Active |
Barton House 22 The Street, Kennington, Ashford, TN24 9HB | Director | - | Active |
35 Queens Crescent, Marshalswick, St Albans, AL4 9QQ | Director | 01 April 1994 | Active |
Grove Farm House, Stitchcombe, Marlborough, SN8 2NG | Director | - | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 May 2009 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2004 | Active |
Arup Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Fitzroy Street, London, England, W1T 4BQ |
Nature of control | : |
|
Ove Arup Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Fitzroy Street, London, England, W1T 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.