Company NameScollin Properties Ltd.
Company StatusActive
Company NumberSC268030
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJennifer A Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Keilburn
Lundin Links
Fife
KY8 6DD
Scotland
Director NameNancy Scollin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Vettriano Vale
Leven
Fife
KY8 4GD
Scotland
Secretary NameJennifer A Brown
NationalityBritish
StatusCurrent
Appointed02 June 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Keilburn
Lundin Links
Fife
KY8 6DD
Scotland
Director NameMrs Norma Clark Scollin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(8 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Gillies Court
Upper Largo
Leven
Fife
KY8 6HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

50 at £1Jennifer A. Brown
50.00%
Ordinary
50 at £1Nancy C. Scollin
50.00%
Ordinary

Financials

Year2014
Net Worth£99,834
Cash£6,832
Current Liabilities£254,723

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

4 August 2015Delivered on: 24 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Elmwood, links road, lundin links, leven.
Outstanding
3 July 2013Delivered on: 9 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19A market street st andrews FFE77133. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 9 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 and 36 kirk wynd kirkcaldy FFE61017. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 9 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 orchard house orchard grove leven FFE68162. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 4 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 October 2017Delivered on: 30 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10BALRYMONTH court st andrews KY16 8XT.
Outstanding
19 December 2016Delivered on: 6 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 carron place, st andrews.
Outstanding
16 March 2016Delivered on: 25 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 73 dalmeny street, edinburgh.
Outstanding
16 March 2016Delivered on: 25 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 gillies court, south feus, upper largo.
Outstanding
15 November 2005Delivered on: 19 November 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and first floor at 149A market street, st andrews.
Fully Satisfied
21 January 2005Delivered on: 29 January 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34/36 kirk wynd, kirkcaldy, fife.
Fully Satisfied
21 January 2005Delivered on: 29 January 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 orchard house, orchard grove, leven, fife.
Fully Satisfied
10 December 2004Delivered on: 16 December 2004
Satisfied on: 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

11 April 2023Director's details changed for Mrs Norma Clark Scollin on 1 April 2023 (2 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 March 2022Satisfaction of charge SC2680300007 in full (1 page)
10 March 2022Satisfaction of charge SC2680300010 in full (1 page)
10 March 2022Satisfaction of charge SC2680300009 in full (1 page)
10 March 2022Satisfaction of charge SC2680300006 in full (1 page)
10 March 2022Satisfaction of charge SC2680300008 in full (1 page)
28 October 2021Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 9 Keilburn Lundin Links Leven KY8 6DD on 28 October 2021 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 March 2018Notification of Norma Clark Scollin as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
30 October 2017Registration of charge SC2680300013, created on 28 October 2017 (4 pages)
30 October 2017Registration of charge SC2680300013, created on 28 October 2017 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 January 2017Registration of charge SC2680300012, created on 19 December 2016 (7 pages)
6 January 2017Registration of charge SC2680300012, created on 19 December 2016 (7 pages)
10 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 March 2016Registration of charge SC2680300010, created on 16 March 2016 (8 pages)
25 March 2016Registration of charge SC2680300010, created on 16 March 2016 (8 pages)
25 March 2016Registration of charge SC2680300011, created on 16 March 2016 (8 pages)
25 March 2016Registration of charge SC2680300011, created on 16 March 2016 (8 pages)
24 August 2015Registration of charge SC2680300009, created on 4 August 2015 (8 pages)
24 August 2015Registration of charge SC2680300009, created on 4 August 2015 (8 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Registration of charge 2680300007 (8 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Registration of charge 2680300008 (8 pages)
9 July 2013Registration of charge 2680300006 (8 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Registration of charge 2680300006 (8 pages)
9 July 2013Registration of charge 2680300008 (8 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Registration of charge 2680300007 (8 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
4 June 2013Registration of charge 2680300005 (19 pages)
4 June 2013Registration of charge 2680300005 (19 pages)
16 May 2013Appointment of Mrs Norma Clark Scollin as a director (2 pages)
16 May 2013Appointment of Mrs Norma Clark Scollin as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 March 2011Director's details changed for Jennifer a Brown on 18 May 2010 (2 pages)
7 March 2011Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Jennifer a Brown on 18 May 2010 (2 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page)
28 August 2009Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 pages)
17 July 2008Return made up to 18/05/08; full list of members (7 pages)
17 July 2008Return made up to 18/05/08; full list of members (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 July 2006Return made up to 18/05/06; full list of members (7 pages)
11 July 2006Return made up to 18/05/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
6 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
6 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Incorporation (15 pages)
18 May 2004Incorporation (15 pages)