About

Registered Number: SC293978
Date of Incorporation: 01/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Newton House, Insch, Aberdeenshire, AB52 6SL

 

Founded in 2005, S2 Property Ltd are based in Insch in Aberdeenshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies director is listed as Cordiner, Steven Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDINER, Steven Alexander 12 December 2005 13 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 April 2020
CS01 - N/A 20 January 2020
PSC01 - N/A 20 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 14 September 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 June 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 06 December 2015
TM02 - Termination of appointment of secretary 06 December 2015
TM02 - Termination of appointment of secretary 06 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 April 2014
CH01 - Change of particulars for director 19 December 2013
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 22 January 2010
AUD - Auditor's letter of resignation 30 November 2009
AA - Annual Accounts 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 08 October 2007
410(Scot) - N/A 05 June 2007
363a - Annual Return 20 December 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
410(Scot) - N/A 16 February 2006
410(Scot) - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
CERTNM - Change of name certificate 09 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 24 May 2007 Fully Satisfied

N/A

Standard security 07 February 2006 Fully Satisfied

N/A

Floating charge 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.