About

Registered Number: SC274971
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 10 St Cuthberts Street, Mauchline, Ayrshire, KA5 6SP

 

Having been setup in 2004, County Properties Scotland Ltd have registered office in Ayrshire, it's status is listed as "Active". We don't know the number of employees at this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, David Scott 20 October 2004 - 1
BRATCHIE, David Robert 20 October 2004 31 December 2006 1
CRAWFORD, Fiona 10 March 2006 30 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 November 2017
MR04 - N/A 23 September 2017
MR04 - N/A 23 September 2017
AA - Annual Accounts 28 July 2017
MR04 - N/A 01 June 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 12 December 2006
410(Scot) - N/A 01 September 2006
410(Scot) - N/A 01 September 2006
410(Scot) - N/A 30 June 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 11 August 2006 Fully Satisfied

N/A

Standard security 11 August 2006 Fully Satisfied

N/A

Floating charge 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.