About

Registered Number: SC128337
Date of Incorporation: 08/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: UNIT 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

 

Scott Properties (5 & 6) Ltd was founded on 08 November 1990 with its registered office in Dunfermline, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this business are Archibald, Carol Anne, Duncan, Matthew Df, Hanrahan, James Gerard, Stirling Enterprise And Economic Development Company Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED 19 December 1990 21 November 1997 1
Secretary Name Appointed Resigned Total Appointments
ARCHIBALD, Carol Anne 15 June 1995 21 November 1997 1
DUNCAN, Matthew Df 01 March 1993 15 June 1995 1
HANRAHAN, James Gerard 19 December 1990 08 November 1991 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 27 December 2017
MR04 - N/A 27 December 2017
MR01 - N/A 16 December 2017
MR01 - N/A 16 December 2017
MR01 - N/A 11 December 2017
MR04 - N/A 11 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 01 October 2013
CERTNM - Change of name certificate 16 May 2013
AP01 - Appointment of director 15 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 February 2013
466(Scot) - N/A 07 February 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 08 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
287 - Change in situation or address of Registered Office 22 May 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 19 January 2008
363a - Annual Return 20 December 2007
410(Scot) - N/A 04 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
410(Scot) - N/A 01 September 2007
410(Scot) - N/A 01 September 2007
410(Scot) - N/A 01 September 2007
410(Scot) - N/A 01 September 2007
419a(Scot) - N/A 25 August 2007
419a(Scot) - N/A 25 August 2007
419a(Scot) - N/A 10 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 30 December 1998
287 - Change in situation or address of Registered Office 03 August 1998
225 - Change of Accounting Reference Date 02 April 1998
410(Scot) - N/A 24 March 1998
410(Scot) - N/A 24 March 1998
410(Scot) - N/A 20 March 1998
RESOLUTIONS - N/A 19 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 29 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 05 December 1996
MISC - Miscellaneous document 05 December 1996
288 - N/A 03 September 1996
288 - N/A 22 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 October 1995
288 - N/A 21 June 1995
287 - Change in situation or address of Registered Office 15 January 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 November 1993
287 - Change in situation or address of Registered Office 14 October 1993
288 - N/A 08 April 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 16 September 1992
288 - N/A 19 December 1991
363 - Annual Return 19 December 1991
MEM/ARTS - N/A 23 January 1991
CERTNM - Change of name certificate 07 January 1991
CERTNM - Change of name certificate 07 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
287 - Change in situation or address of Registered Office 03 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 1991
123 - Notice of increase in nominal capital 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1991
NEWINC - New incorporation documents 08 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

A registered charge 07 December 2017 Outstanding

N/A

Standard security 15 February 2013 Outstanding

N/A

Standard security 15 February 2013 Outstanding

N/A

Standard security 27 August 2007 Fully Satisfied

N/A

Standard security 27 August 2007 Fully Satisfied

N/A

Floating charge 23 August 2007 Fully Satisfied

N/A

Assignation of rents 23 August 2007 Fully Satisfied

N/A

Assignation of rents 23 August 2007 Fully Satisfied

N/A

Standard security 18 March 1998 Fully Satisfied

N/A

Standard security 18 March 1998 Fully Satisfied

N/A

Bond & floating charge 16 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.