UKBizDB.co.uk

SCOTT PROPERTIES (10) LIMITED

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

This company is commonly known as Scott Properties (10) Limited. The company was founded 29 years ago and was given the registration number SC154251. The firm's registered office is in DUNFERMLINE. You can find them at Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, Fife. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SCOTT PROPERTIES (10) LIMITED
Company Number:SC154251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, Fife, KY11 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary23 August 2007Active
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director15 May 2013Active
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director23 August 2007Active
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director14 December 2007Active
31 Bryanston Drive, Dollar, FK14 7EF

Secretary12 June 1998Active
Chalton Lodge 25 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Secretary28 November 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 November 1994Active
31 Bryanston Drive, Dollar, FK14 7EF

Director12 June 1998Active
Craigowan, Brewlands Road, Symington, KA1 5QY

Director23 March 1995Active
Charlton Lodge 25 Charlton Road, Bridge Of Allan, Stirling, FK9 4DX

Director28 November 1994Active
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG

Director23 August 2007Active
1 Doune Quadrant, North Kelvinside, Glasgow, G20 6DN

Director23 March 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 November 1994Active

People with Significant Control

Scott Properties Llp
Notified on:01 October 2016
Status:Active
Country of residence:Scotland
Address:U7, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-12-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.