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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Secretary | 23 August 2007 | Active |
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 15 May 2013 | Active |
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 23 August 2007 | Active |
Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 14 December 2007 | Active |
31 Bryanston Drive, Dollar, FK14 7EF | Secretary | 12 June 1998 | Active |
Chalton Lodge 25 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX | Secretary | 28 November 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 November 1994 | Active |
31 Bryanston Drive, Dollar, FK14 7EF | Director | 12 June 1998 | Active |
Craigowan, Brewlands Road, Symington, KA1 5QY | Director | 23 March 1995 | Active |
Charlton Lodge 25 Charlton Road, Bridge Of Allan, Stirling, FK9 4DX | Director | 28 November 1994 | Active |
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG | Director | 23 August 2007 | Active |
1 Doune Quadrant, North Kelvinside, Glasgow, G20 6DN | Director | 23 March 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.