Company NameScavach Investments Ltd
DirectorAngus Robin Greenlees
Company StatusActive
Company NumberSC278960
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngus Robin Greenlees
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameLesley Greenlees
NationalityBritish
StatusCurrent
Appointed28 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleReceptionist
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£430,424
Cash£6,023
Current Liabilities£39,426

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

1 September 2005Delivered on: 8 September 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as and forming number fourteen f crieff road, perth in the county of perth being the westmost house on the second or top floor above the ground floor of the tenement known as and forming fourteen crieff road.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common passage number seventeen inchaffray street, perth in the county of perth being the westmost house on the ground floor of that tenement of dwellinghouses known as nos 17 and 19 inchaffray street.
Fully Satisfied
28 July 2005Delivered on: 4 August 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5A viewfield place, perth PTH8244.
Fully Satisfied
22 July 2005Delivered on: 27 July 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor flatted dwellinghouse of the tenement sixteen atholl street, perth pth 14527.
Fully Satisfied
9 June 2005Delivered on: 15 June 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 robertsons buildings, barrack street, perth.
Fully Satisfied
23 April 2007Delivered on: 9 May 2007
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 ruthvenvale terrace, auchterarder, perthshire PTH21251.
Fully Satisfied
25 January 2006Delivered on: 31 January 2006
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming fifteen high street, perth being the six flats comprising the second and attic floors of the building fifteen high street and seven george street, perth pth 20959.
Fully Satisfied
31 August 2005Delivered on: 10 September 2005
Satisfied on: 18 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse on the first floor above the ground floor of the tenement of buildings forming numbers forty, forty two and forty four north methven street, perth in the county of perth and known as forty two a north methven street.
Fully Satisfied
13 June 2005Delivered on: 18 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming that two roomed dwellinghouse entering by the common passage and stair number nine inchaffray street, perth pth 16171.
Outstanding
23 May 2005Delivered on: 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 33 primrose place, perth (title number PTH9231).
Outstanding
15 July 2021Delivered on: 16 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Heron house, 46 george street, cellardyke, anstruther KY10 3AU.
Outstanding
20 May 2011Delivered on: 3 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All assets of the company.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 robertsons buildings, barrack street, perth PTH11997.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 atholl street, perth PTH14527.
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse being the eastmost of the two centre houses on the 2ND floor above the ground floor entering by the common passage and stair at no 4 inchaffray street, perth in the city and county of perth being part of the tenement forming and known as nos 2, 4 and 6 inchaffray street, perth.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 campbells buildings, 11 dunkeld road, perth PTH15065.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six flats at 15 high street, perth PTH20959.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14F crieff road, perth PTH25841.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42A north methven street, perth PTH25833.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 inchaffray street, perth PTH25735.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5A viewfield place, perth PTH8244.
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 ruthvenvale terrace, auchterarder PTH21251.
Outstanding
12 April 2005Delivered on: 15 April 2005
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

6 December 2023Secretary's details changed for Lesley Greenlees on 6 December 2023 (1 page)
6 December 2023Change of details for Angus Robin Greenlees as a person with significant control on 6 April 2016 (2 pages)
6 December 2023Change of details for Lesley Greenlees as a person with significant control on 6 April 2016 (2 pages)
6 December 2023Director's details changed for Angus Robin Greenlees on 6 December 2023 (2 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
16 July 2021Registration of charge SC2789600023, created on 15 July 2021 (6 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 September 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Albert Place Perth PH2 8JE on 27 September 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
12 January 2017Secretary's details changed for Lesley Greenlees on 2 January 2017 (1 page)
12 January 2017Secretary's details changed for Lesley Greenlees on 2 January 2017 (1 page)
12 January 2017Director's details changed for Angus Robin Greenlees on 2 January 2017 (2 pages)
12 January 2017Director's details changed for Angus Robin Greenlees on 2 January 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to 7-11 Melville Street Edinburgh EH3 7PE on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to 7-11 Melville Street Edinburgh EH3 7PE on 16 February 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Lesley Oliver on 28 January 2010 (1 page)
28 January 2010Director's details changed for Angus Greenlees on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Lesley Oliver on 28 January 2010 (1 page)
28 January 2010Director's details changed for Angus Greenlees on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
7 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 January 2006Partic of mort/charge * (3 pages)
31 January 2006Return made up to 27/01/06; full list of members (6 pages)
31 January 2006Return made up to 27/01/06; full list of members (6 pages)
31 January 2006Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
15 June 2005Partic of mort/charge * (3 pages)
15 June 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
1 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Registered office changed on 01/03/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Incorporation (9 pages)