Troon
KA10 7FN
Scotland
Secretary Name | Kenneth John Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Craigend Road Troon Ayrshire KA10 6HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scotwoodproperties.co.uk |
---|
Registered Address | 12 Braemore Wood Troon KA10 7FN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
99 at £1 | Kenneth Blackwood 99.00% Ordinary |
---|---|
1 at £1 | Kenneth John Blair 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,213 |
Current Liabilities | £15,933 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
6 June 2008 | Delivered on: 17 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10 of development at nith place, kilmarnock to be known as 1-4 annan court AYR49423. Outstanding |
---|---|
6 June 2008 | Delivered on: 17 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 of development at nith place, kilmarnock to be known as 9-12 annan court AYR49423. Outstanding |
24 May 2007 | Delivered on: 14 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse known as plot 7 at alexandra terrace, kilwinning. Outstanding |
5 September 2006 | Delivered on: 15 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 larghill lane, ayr AYR27093. Outstanding |
15 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
24 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
18 October 2022 | Change of details for Kenneth Blackwood as a person with significant control on 6 April 2016 (2 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 April 2017 | Registered office address changed from 70 Main Street Symington Ayrshire KA1 5QG to 12 Braemore Wood Troon KA10 7FN on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 70 Main Street Symington Ayrshire KA1 5QG to 12 Braemore Wood Troon KA10 7FN on 19 April 2017 (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Kenneth Blackwood on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Kenneth Blackwood on 27 July 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 February 2014 | Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page) |
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 December 2010 | Annual return made up to 12 November 2010 (13 pages) |
17 December 2010 | Annual return made up to 12 November 2010 (13 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 December 2009 | Annual return made up to 12 November 2009 (14 pages) |
30 December 2009 | Annual return made up to 12 November 2009 (14 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 December 2008 | Secretary's change of particulars / kenneth blair / 18/12/2008 (1 page) |
31 December 2008 | Secretary's change of particulars / kenneth blair / 18/12/2008 (1 page) |
21 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 November 2007 | Return made up to 12/11/07; no change of members
|
28 November 2007 | Return made up to 12/11/07; no change of members
|
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
28 November 2003 | Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Incorporation (16 pages) |
12 November 2003 | Incorporation (16 pages) |