Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
LLP Designated Member Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Website | www.scott-property.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£473,938 |
Cash | £220 |
Current Liabilities | £3,661,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
13 December 2017 | Delivered on: 16 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 32 kerse road, stirling. STG18918. Outstanding |
---|---|
7 December 2017 | Delivered on: 11 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 February 2013 | Delivered on: 22 February 2013 Persons entitled: John Carruthers Scott Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 kerse road springkerse industrial estate stirling stg 18918. Outstanding |
15 February 2013 | Delivered on: 22 February 2013 Persons entitled: John Carruthers Scott Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 munro road springkerse industrial estate stirling stg 45228. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 32 kerse road stirling STG18918. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 kerse road stirling STG18918. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 9 munro road, springkerse industrial estate, stirling. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 munro road, springkerse industrial estate, stirling STG45228. Outstanding |
13 December 2017 | Delivered on: 16 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 9 munro road, springkerse industrial estate, stirling. STG45228. Outstanding |
23 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 September 2023 | Satisfaction of charge SO3014890009 in full (1 page) |
---|---|
15 September 2023 | Satisfaction of charge SO3014890008 in full (1 page) |
15 September 2023 | Satisfaction of charge SO3014890010 in full (1 page) |
16 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
31 January 2023 | Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 October 2018 | Satisfaction of charge 4 in full (1 page) |
3 October 2018 | Satisfaction of charge 2 in full (1 page) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 December 2017 | Satisfaction of charge 5 in full (1 page) |
27 December 2017 | Satisfaction of charge 3 in full (1 page) |
27 December 2017 | Satisfaction of charge 3 in full (1 page) |
27 December 2017 | Satisfaction of charge 5 in full (1 page) |
16 December 2017 | Registration of charge SO3014890010, created on 13 December 2017 (7 pages) |
16 December 2017 | Registration of charge SO3014890009, created on 13 December 2017 (7 pages) |
16 December 2017 | Registration of charge SO3014890010, created on 13 December 2017 (7 pages) |
16 December 2017 | Registration of charge SO3014890009, created on 13 December 2017 (7 pages) |
11 December 2017 | Satisfaction of charge 1 in full (4 pages) |
11 December 2017 | Satisfaction of charge 1 in full (4 pages) |
11 December 2017 | Registration of charge SO3014890008, created on 7 December 2017 (11 pages) |
11 December 2017 | Registration of charge SO3014890008, created on 7 December 2017 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Annual return made up to 10 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 10 August 2015 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 10 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 10 August 2014 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Annual return made up to 10 August 2013 (3 pages) |
20 September 2013 | Annual return made up to 10 August 2013 (3 pages) |
22 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
22 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
22 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
22 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
7 February 2013 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
7 February 2013 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
7 February 2013 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 September 2012 | Annual return made up to 10 August 2012 (3 pages) |
21 September 2012 | Member's details changed for Mr John Carruthers Scott on 30 August 2011 (2 pages) |
21 September 2012 | Member's details changed for Mr John Carruthers Scott on 30 August 2011 (2 pages) |
21 September 2012 | Annual return made up to 10 August 2012 (3 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
9 September 2011 | Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages) |
9 September 2011 | Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 10 August 2011 (3 pages) |
9 September 2011 | Annual return made up to 10 August 2011 (3 pages) |
9 September 2011 | Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages) |
9 September 2011 | Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages) |
9 September 2011 | Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages) |
9 September 2011 | Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 September 2010 | Annual return made up to 10 August 2010 (3 pages) |
10 September 2010 | Annual return made up to 10 August 2010 (3 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 September 2009 | Annual return made up to 10/08/09 (2 pages) |
3 September 2009 | Annual return made up to 10/08/09 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
30 January 2009 | Prevext from 31/08/2008 to 31/12/2008 (1 page) |
30 January 2009 | Prevext from 31/08/2008 to 31/12/2008 (1 page) |
9 October 2008 | Annual return made up to 10/08/08 (2 pages) |
9 October 2008 | Annual return made up to 10/08/08 (2 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (4 pages) |
4 September 2007 | Partic of mort/charge * (4 pages) |
10 August 2007 | Incorporation (3 pages) |
10 August 2007 | Incorporation (3 pages) |