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.
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 |
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 |
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 |