Company NameScott Properties No 1 Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC324601
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(16 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottgroupltd.com

Location

Registered AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Charges

25 March 2009Delivered on: 1 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of Alan Gibson as a director on 2 April 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Secretary's details changed for Mr Norman Robert Scott on 5 January 2012 (1 page)
28 June 2012Director's details changed for Mr Norman Robert Scott on 5 January 2012 (2 pages)
28 June 2012Director's details changed for Mr Norman Robert Scott on 5 January 2012 (2 pages)
28 June 2012Secretary's details changed for Mr Norman Robert Scott on 5 January 2012 (1 page)
28 June 2012Director's details changed for Mrs Tracy Jayne Trotter on 5 January 2012 (2 pages)
28 June 2012Director's details changed for Mrs Tracy Jayne Trotter on 5 January 2012 (2 pages)
28 June 2012Director's details changed for Mrs Tracy Jayne Trotter on 5 January 2012 (2 pages)
28 June 2012Secretary's details changed for Mr Norman Robert Scott on 5 January 2012 (1 page)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Norman Robert Scott on 5 January 2012 (2 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mr Alan Gibson as a director (2 pages)
9 June 2010Appointment of Mr Alan Gibson as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (1 page)
12 June 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (1 page)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus, rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus, rosyth europarc rosyth fife KY11 2XS (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Director appointed mrs tracy jayne trotter (2 pages)
8 October 2008Director appointed mrs tracy jayne trotter (2 pages)
2 October 2008Return made up to 30/05/08; full list of members (3 pages)
2 October 2008Return made up to 30/05/08; full list of members (3 pages)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 June 2007New secretary appointed;new director appointed (3 pages)
18 June 2007New secretary appointed;new director appointed (3 pages)
18 June 2007New director appointed (3 pages)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 June 2007New director appointed (3 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Incorporation (17 pages)