Company NameScott Properties (UK) Limited
DirectorColin Scott
Company StatusActive
Company NumberSC339389
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Previous NameS.B.S. Holdings (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameBrenda Scott
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
15 November 2012Company name changed S.B.S. holdings (scotland) LIMITED\certificate issued on 15/11/12
  • CONNOT ‐
(2 pages)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
15 November 2012Company name changed S.B.S. holdings (scotland) LIMITED\certificate issued on 15/11/12
  • CONNOT ‐
(2 pages)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
22 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
22 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
24 March 2009Registered office changed on 24/03/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
24 March 2009Registered office changed on 24/03/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
24 March 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
24 March 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
24 March 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
1 April 2008Secretary appointed brenda scott (2 pages)
1 April 2008Director appointed colin scott (2 pages)
1 April 2008Registered office changed on 01/04/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 April 2008Ad 16/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Ad 16/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Registered office changed on 01/04/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 April 2008Secretary appointed brenda scott (2 pages)
1 April 2008Director appointed colin scott (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 March 2008Appointment terminated secretary brian reid LTD. (1 page)
17 March 2008Appointment terminated secretary brian reid LTD. (1 page)
17 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)