Company NameCathie Scott Properties Limited
DirectorCatherine Cairns Scott
Company StatusActive
Company NumberSC442248
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Cairns Scott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSuite 25 Ladyburn Business Centre
20 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

1 at £1Catherine Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£3,868
Cash£4,786
Current Liabilities£6,595

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Director's details changed for Mrs Catherine Cairns Scott on 5 April 2016 (2 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Mrs Catherine Cairns Scott on 5 April 2016 (2 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 September 2014Director's details changed for Mrs Catherine Cairns Scott on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mrs Catherine Cairns Scott on 16 September 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
13 February 2013Appointment of Mrs Catherine Cairns Scott as a director (2 pages)
13 February 2013Appointment of Mrs Catherine Cairns Scott as a director (2 pages)
7 February 2013Termination of appointment of Cosec Limited as a director (1 page)
7 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page)
7 February 2013Incorporation (28 pages)
7 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page)
7 February 2013Incorporation (28 pages)
7 February 2013Termination of appointment of James Mcmeekin as a director (1 page)
7 February 2013Termination of appointment of James Mcmeekin as a director (1 page)
7 February 2013Termination of appointment of Cosec Limited as a secretary (1 page)
7 February 2013Termination of appointment of Cosec Limited as a director (1 page)
7 February 2013Termination of appointment of Cosec Limited as a secretary (1 page)
7 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page)