Company NameScott Properties (Llanelli) Limited
DirectorsRobert William Maclean and Norman Robert Scott
Company StatusActive
Company NumberSC677660
CategoryPrivate Limited Company
Incorporation Date15 October 2020(3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland

Location

Registered AddressOffice 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

11 August 2022Delivered on: 22 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 12 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: (1) freehold land and buildings on the north east side of troserch road, llangennech registered at hm land registry under title number WA823692 and (2) leasehold land being llanelli industrial park, troserch road, llangennech registered at hm land registry under title number CYM123481.
Outstanding

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 January 2023Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY United Kingdom to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023 (1 page)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 August 2022Registration of charge SC6776600002, created on 11 August 2022 (18 pages)
12 August 2022Registration of charge SC6776600001, created on 11 August 2022 (38 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 October 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-15
  • GBP 100
(24 pages)