Company NameScotwood Properties Ltd.
DirectorKenneth Blackwood
Company StatusActive
Company NumberSC259147
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Blackwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 12 Braemore Wood
Troon
KA10 7FN
Scotland
Secretary NameKenneth John Blair
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Craigend Road
Troon
Ayrshire
KA10 6HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescotwoodproperties.co.uk

Location

Registered Address12 Braemore Wood
Troon
KA10 7FN
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

99 at £1Kenneth Blackwood
99.00%
Ordinary
1 at £1Kenneth John Blair
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,213
Current Liabilities£15,933

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

6 June 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

24 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
18 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
18 October 2022Change of details for Kenneth Blackwood as a person with significant control on 6 April 2016 (2 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
13 November 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
21 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
27 July 2016Director's details changed for Kenneth Blackwood on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Kenneth Blackwood on 27 July 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 February 2014Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Kenneth John Blair on 7 February 2014 (1 page)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 December 2010Annual return made up to 12 November 2010 (13 pages)
17 December 2010Annual return made up to 12 November 2010 (13 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 December 2009Annual return made up to 12 November 2009 (14 pages)
30 December 2009Annual return made up to 12 November 2009 (14 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 December 2008Secretary's change of particulars / kenneth blair / 18/12/2008 (1 page)
31 December 2008Secretary's change of particulars / kenneth blair / 18/12/2008 (1 page)
21 November 2008Return made up to 12/11/08; full list of members (5 pages)
21 November 2008Return made up to 12/11/08; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
10 September 2008Registered office changed on 10/09/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
21 November 2006Return made up to 12/11/06; full list of members (6 pages)
21 November 2006Return made up to 12/11/06; full list of members (6 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 November 2005Return made up to 12/11/05; full list of members (6 pages)
21 November 2005Return made up to 12/11/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 November 2004Return made up to 12/11/04; full list of members (6 pages)
17 November 2004Return made up to 12/11/04; full list of members (6 pages)
28 November 2003Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
28 November 2003Registered office changed on 28/11/03 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
28 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
12 November 2003Incorporation (16 pages)
12 November 2003Incorporation (16 pages)