Company NameScot Properties Limited
Company StatusDissolved
Company NumberSC348165
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)
Dissolution Date30 January 2015 (9 years, 3 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

Director

Director NameMr Anthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBracketriggs
Sma Glen
Crieff
Perthshire
PH7 3LW
Scotland

Location

Registered Address5 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Richard Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,468
Cash£1,148
Current Liabilities£8,616

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 05/09/09; full list of members (3 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Registered office changed on 29/09/2009 from 5 st. John street perth PH1 5SP united kingdom (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from 5 st. John street perth PH1 5SP united kingdom (1 page)
29 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth perthshire PH2 8DG scotland (1 page)
16 June 2009Director's change of particulars / anthony tanner / 16/06/2009 (1 page)
16 June 2009Director's change of particulars / anthony tanner / 16/06/2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth perthshire PH2 8DG scotland (1 page)
5 September 2008Incorporation (13 pages)
5 September 2008Incorporation (13 pages)