SCOTT PROPERTIES (9) LIMITED

SCOTT PROPERTIES (9) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT PROPERTIES (9) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC154751
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT PROPERTIES (9) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SCOTT PROPERTIES (9) LIMITED located?

    Registered Office Address
    Office 3 6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT PROPERTIES (9) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROK DEVELOPMENTS LIMITEDMar 30, 1995Mar 30, 1995
    CAIRNGULF LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for SCOTT PROPERTIES (9) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTT PROPERTIES (9) LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for SCOTT PROPERTIES (9) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Satisfaction of charge SC1547510007 in full

    1 pagesMR04

    Satisfaction of charge SC1547510006 in full

    1 pagesMR04

    Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on Jan 31, 2023

    1 pagesAD01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registration of charge SC1547510007, created on Dec 13, 2017

    7 pagesMR01

    Registration of charge SC1547510006, created on Dec 07, 2017

    11 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of SCOTT PROPERTIES (9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Norman Robert
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    Secretary
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    British134405100001
    MACLEAN, Robert William
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish89832510002
    SCOTT, Norman Robert
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish134405100001
    TROTTER, Tracy Jayne
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    Director
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    Scotland
    ScotlandBritish103585250002
    CHEETHAM, James Allan
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Secretary
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    British55945740001
    QUINN, Anne
    Chalton Lodge 25 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Secretary
    Chalton Lodge 25 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    British142218690001
    SHIRLEY, Peter
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    Secretary
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    British50483700001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHEETHAM, James Allan
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Director
    31 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    ScotlandBritish55945740001
    HENDERSON, James Brown
    Craigowan
    Brewlands Road
    KA1 5QY Symington
    Ayrshire
    Director
    Craigowan
    Brewlands Road
    KA1 5QY Symington
    Ayrshire
    British55491120001
    QUINN, John Pollock
    Charlton Lodge 25 Charlton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Director
    Charlton Lodge 25 Charlton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    United KingdomBritish1311420001
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritish142251800001
    SHIRLEY, Peter
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    Director
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    British50483700001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SCOTT PROPERTIES (9) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Properties (10) Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Nov 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc154251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0