About

Registered Number: 01032368
Date of Incorporation: 24/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 3 Park Square East, Leeds, West Yorkshire, LS1 2NE,

 

Scottalbion Properties Ltd was registered on 24 November 1971 and has its registered office in Leeds. The organisation has 8 directors listed as Millray, Faye Sian, Scott, Walter Gary, Scott, Carole, Scott, Cathryn Amelia, Scott, Melanie Kay, Scott, Walter Gary, Scott, Walter Jeffrey, Scott, Walter Gary in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLRAY, Faye Sian 01 August 2007 - 1
SCOTT, Walter Gary 07 October 2020 - 1
SCOTT, Carole N/A 08 April 2003 1
SCOTT, Cathryn Amelia 23 January 1996 30 September 1997 1
SCOTT, Melanie Kay 01 August 2007 05 December 2015 1
SCOTT, Walter Gary 10 February 2020 12 June 2020 1
SCOTT, Walter Jeffrey N/A 13 July 2009 1
SCOTT, Walter Gary N/A 20 October 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 12 June 2020
CH01 - Change of particulars for director 25 February 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 May 2018
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 14 September 2017
PSC01 - N/A 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 17 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2016
AD01 - Change of registered office address 28 November 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 06 May 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 02 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 20 May 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 21 March 2000
395 - Particulars of a mortgage or charge 15 March 2000
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 03 August 1998
363a - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 12 August 1997
287 - Change in situation or address of Registered Office 08 August 1997
363a - Annual Return 19 June 1997
AA - Annual Accounts 06 May 1997
363a - Annual Return 28 August 1996
395 - Particulars of a mortgage or charge 28 March 1996
AA - Annual Accounts 13 March 1996
RESOLUTIONS - N/A 08 March 1996
288 - N/A 08 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 28 March 1995
395 - Particulars of a mortgage or charge 02 September 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 08 May 1994
395 - Particulars of a mortgage or charge 11 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 26 May 1992
CERTNM - Change of name certificate 21 January 1992
CERTNM - Change of name certificate 21 January 1992
AA - Annual Accounts 19 January 1992
395 - Particulars of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
395 - Particulars of a mortgage or charge 22 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1990
395 - Particulars of a mortgage or charge 30 October 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 14 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
395 - Particulars of a mortgage or charge 07 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1989
288 - N/A 04 December 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
287 - Change in situation or address of Registered Office 30 December 1986
MISC - Miscellaneous document 24 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2010 Outstanding

N/A

Legal charge 21 January 2003 Outstanding

N/A

Debenture containing fixed and floating charges 27 December 2002 Fully Satisfied

N/A

Legal charge 20 December 2001 Outstanding

N/A

Legal charge 29 March 2000 Outstanding

N/A

Legal charge 09 March 2000 Outstanding

N/A

Debenture 09 December 1999 Outstanding

N/A

Legal mortgage 15 March 1996 Fully Satisfied

N/A

Legal mortgage 29 August 1994 Fully Satisfied

N/A

Legal mortgage 06 November 1993 Fully Satisfied

N/A

Legal mortgage 03 December 1991 Fully Satisfied

N/A

Mortgage debenture 03 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1990 Fully Satisfied

N/A

Legal charge 10 October 1990 Fully Satisfied

N/A

Legal charge 24 January 1989 Fully Satisfied

N/A

Legal charge 30 May 1986 Fully Satisfied

N/A

Sub-mortgage 25 March 1985 Fully Satisfied

N/A

Debenture 29 June 1982 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.