About

Registered Number: SC285241
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 30 Miller Road, Ayr, KA7 2AY

 

Based in Ayr, Scot House Properties Ltd was registered on 24 May 2005, it's status is listed as "Active". We don't know the number of employees at the company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Kathryn Gilchrist 24 May 2005 - 1
SIMPSON, Paul William 24 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
GAZ1 - First notification of strike-off action in London Gazette 17 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 August 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 27 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 03 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.