UKBizDB.co.uk

SCOTSTOUN PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:13 Fitzroy Street, London, W1T 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2019Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2022Active
185 Eastwood Road, Rayleigh, SS6 7LE

Secretary-Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Secretary02 November 2015Active
Links Cottage, Links Road, Bradwell, Braintree, CM77 8DS

Secretary01 April 2001Active
13 Fitzroy Street, London, W1T 4BQ

Secretary01 April 2007Active
13 Fitzroy Street, London, W1T 4BQ

Director06 August 2019Active
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

Director02 February 2012Active
13 Fitzroy Street, London, W1T 4BQ

Director25 May 2017Active
42 Nassau Road, London, SW13 9QE

Director-Active
10 Onslow Gardens, London, N10 3JU

Director-Active
2279 Mar East, Tiburon, U S A,

Director01 April 1994Active
Wellpond Cottage, Brickendon, Hertford, SG13 8NU

Director-Active
49 Lancaster Road, St Albans, AL1 4EP

Director01 April 2004Active
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

Director18 March 2020Active
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

Director01 April 1994Active
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

Director01 April 1994Active
Grove Farm House, Stitchcombe, Marlborough, SN8 2NG

Director-Active
13 Fitzroy Street, London, W1T 4BQ

Director01 May 2009Active
13 Fitzroy Street, London, W1T 4BQ

Director01 April 2004Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.