Company NameScots Oak Properties Ltd.
DirectorsAndrew John Johnstone and Sara Katherine Austin
Company StatusActive
Company NumberSC139406
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameAndrew John Johnstone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressOakmere
Kinnaird
Perthshire
PH14 9QZ
Scotland
Secretary NameSara Katherine Austin
NationalityBritish
StatusCurrent
Appointed30 May 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address27 Northampton Road
Yardley Hastings
Northampton
Northamptonshire
NN7 1EX
Director NameMrs Sara Katherine Austin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Walker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameNora Scott Amond
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Lochinver Crescent
Dundee
Angus
DD2 4UG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NamePaola Jensen
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressOakmere
Kinnaird, Inchture
Perth
Perthshire
PH14 9QZ
Scotland

Location

Registered AddressC/O Walker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

384 at £1Andrew Johnstone
38.40%
Ordinary B
352 at £1Andrew Johnstone
35.20%
Ordinary C
126 at £1Sara Katherine Austin
12.60%
Ordinary C
116 at £1Simon Andrew Johnstone
11.60%
Ordinary B
7 at £1Finlay Austin
0.70%
Ordinary C
7 at £1Martha Austin
0.70%
Ordinary C
7 at £1Samuel Austin
0.70%
Ordinary C
1 at £1Andrew Johnstone
0.10%
Ordinary A

Financials

Year2014
Net Worth£2,809,592
Cash£14,535
Current Liabilities£43,365

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

12 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 george apartments, fron street, thirsk.
Outstanding
21 February 2007Delivered on: 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 38 tay street, perth.
Outstanding
4 June 2006Delivered on: 22 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 May 1995Delivered on: 23 May 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due not exceeding £185OOO.
Particulars: 22,24&26 roseangle dundee.
Outstanding
3 October 1994Delivered on: 13 October 1994
Satisfied on: 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22, 24 & 26 roseangle, dundee.
Fully Satisfied
28 July 1993Delivered on: 5 August 1993
Satisfied on: 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 July 1993Delivered on: 3 August 1993
Satisfied on: 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 flats at a,b,c,d,e,f,g,h,j,k,l,m,n,p,r,s, and t roseangle, dundee.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
16 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
14 August 2019Satisfaction of charge 4 in full (4 pages)
30 July 2019Satisfaction of charge 5 in full (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 December 2016Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016 (2 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (9 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (9 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrew John Johnstone on 22 July 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrew John Johnstone on 22 July 2010 (2 pages)
14 April 2010Accounts for a small company made up to 31 August 2009 (9 pages)
14 April 2010Accounts for a small company made up to 31 August 2009 (9 pages)
3 August 2009Return made up to 22/07/09; full list of members (4 pages)
3 August 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
12 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
8 August 2007Return made up to 22/07/07; full list of members (2 pages)
8 August 2007Return made up to 22/07/07; full list of members (2 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
27 July 2006Return made up to 22/07/06; full list of members (3 pages)
27 July 2006Return made up to 22/07/06; full list of members (3 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
22 June 2006Partic of mort/charge * (4 pages)
22 June 2006Partic of mort/charge * (4 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 22/07/05; full list of members (6 pages)
12 August 2005Return made up to 22/07/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 August 2004Dec mort/charge * (5 pages)
14 August 2004Dec mort/charge * (5 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 October 2003Company name changed weaponness LTD.\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed weaponness LTD.\certificate issued on 09/10/03 (2 pages)
24 July 2003Return made up to 22/07/03; full list of members (7 pages)
24 July 2003Return made up to 22/07/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 July 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(7 pages)
19 July 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 22/07/01; full list of members (6 pages)
11 September 2001Return made up to 22/07/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 January 2001Registered office changed on 11/01/01 from: 127 south road lochee dundee DD2 3EP (1 page)
11 January 2001Registered office changed on 11/01/01 from: 127 south road lochee dundee DD2 3EP (1 page)
7 August 2000Return made up to 22/07/00; full list of members (6 pages)
7 August 2000Return made up to 22/07/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
23 July 1999Return made up to 22/07/99; full list of members (6 pages)
23 July 1999Return made up to 22/07/99; full list of members (6 pages)
23 July 1999Amended accounts made up to 31 August 1998 (6 pages)
23 July 1999Amended accounts made up to 31 August 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 August 1998Return made up to 22/07/98; no change of members (4 pages)
19 August 1998Return made up to 22/07/98; no change of members (4 pages)
6 August 1997Return made up to 22/07/97; no change of members (4 pages)
6 August 1997Return made up to 22/07/97; no change of members (4 pages)
23 July 1997Amended accounts made up to 31 August 1996 (8 pages)
23 July 1997Amended accounts made up to 31 August 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 September 1996Return made up to 22/07/96; full list of members (6 pages)
10 September 1996Return made up to 22/07/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 September 1995Return made up to 22/07/95; no change of members (4 pages)
26 September 1995Return made up to 22/07/95; no change of members (4 pages)
22 August 1995Alterations to a floating charge (5 pages)
22 August 1995Alterations to a floating charge (5 pages)
23 May 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)