SCOTTPROP LIMITED

36 Colinton Road, Edinburgh, EH10 5DG
StatusACTIVE
Company No.SC182978
CategoryPrivate Limited Company
Incorporated13 Feb 1998
Age26 years, 2 months, 16 days
JurisdictionScotland

SUMMARY

SCOTTPROP LIMITED is an active private limited company with number SC182978. It was incorporated 26 years, 2 months, 16 days ago, on 13 February 1998. The company address is 36 Colinton Road, Edinburgh, EH10 5DG.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Susan St Clair Scott

Change date: 2014-10-16

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Mrs Noelle Margaret Gilmour Scott

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-18

Officer name: Susan St Clair Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: 36 Colinton Road Edinburgh EH10 5DG

Change date: 2014-10-31

Old address: 11/1 Russell Gardens Edinburgh EH12 5PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2014

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-26

Officer name: Susan Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruaridh Iain St Clair Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Susan St Clair Scott

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: 5 Rutland Square Edinburgh Midlothian EH1 2AS

Change date: 2012-03-05

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Forman

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Scott

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Messrs Mckay & Norwell Ws

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mrs Noelle Margaret Gilmour Scott

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Miss Susan St Clair Scott

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Robert Crawford Banks Forman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 24/12/02 from: 5 & 7 rutland square edinburgh EH1 2AS

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/04/98--------- £ si 398@1=398 £ ic 2/400

Documents

View document PDF

Incorporation company

Date: 13 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILER LIMITED

1ST FLOOR SOUTH,LONDON,N7 6NJ

Number:08939359
Status:ACTIVE
Category:Private Limited Company

KJR RETAIL LIMITED

24 WOODVIEW,NOTTINGHAM,NG12 3PG

Number:11235220
Status:ACTIVE
Category:Private Limited Company

MASHREQ CONSULTING LIMITED

MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:11133001
Status:ACTIVE
Category:Private Limited Company

MGJB SIGNS LIMITED

51 WILMSLOW ROAD,STOCKPORT,SK8 1HG

Number:09466636
Status:ACTIVE
Category:Private Limited Company

OMPTON ROLAND LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11597139
Status:ACTIVE
Category:Private Limited Company

SJC HOLDINGS LIMITED

12 FRANCIS STREET,LONDON,SW1P 1QN

Number:10997802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source