Company NameScott Properties Llp
Company StatusActive
Company NumberSO301489
CategoryLimited Liability Partnership
Incorporation Date10 August 2007(16 years, 8 months ago)

Directors

LLP Designated Member NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
LLP Designated Member NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland

Contact

Websitewww.scott-property.com
Telephone01383 627100
Telephone regionDunfermline

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

Financials

Year2012
Net Worth-£473,938
Cash£220
Current Liabilities£3,661,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

13 December 2017Delivered on: 16 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 32 kerse road, stirling. STG18918.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 February 2013Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2017Delivered 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 2007Delivered 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

Filing History

15 September 2023Satisfaction of charge SO3014890009 in full (1 page)
15 September 2023Satisfaction of charge SO3014890008 in full (1 page)
15 September 2023Satisfaction of charge SO3014890010 in full (1 page)
16 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 January 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 October 2018Satisfaction of charge 4 in full (1 page)
3 October 2018Satisfaction of charge 2 in full (1 page)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 December 2017Satisfaction of charge 5 in full (1 page)
27 December 2017Satisfaction of charge 3 in full (1 page)
27 December 2017Satisfaction of charge 3 in full (1 page)
27 December 2017Satisfaction of charge 5 in full (1 page)
16 December 2017Registration of charge SO3014890010, created on 13 December 2017 (7 pages)
16 December 2017Registration of charge SO3014890009, created on 13 December 2017 (7 pages)
16 December 2017Registration of charge SO3014890010, created on 13 December 2017 (7 pages)
16 December 2017Registration of charge SO3014890009, created on 13 December 2017 (7 pages)
11 December 2017Satisfaction of charge 1 in full (4 pages)
11 December 2017Satisfaction of charge 1 in full (4 pages)
11 December 2017Registration of charge SO3014890008, created on 7 December 2017 (11 pages)
11 December 2017Registration of charge SO3014890008, created on 7 December 2017 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Annual return made up to 10 August 2015 (3 pages)
1 September 2015Annual return made up to 10 August 2015 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Annual return made up to 10 August 2014 (3 pages)
2 September 2014Annual return made up to 10 August 2014 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Annual return made up to 10 August 2013 (3 pages)
20 September 2013Annual return made up to 10 August 2013 (3 pages)
22 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
22 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
22 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
22 February 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
7 February 2013Alteration to floating charge 1, created on 1 January 1970 (5 pages)
7 February 2013Alteration to floating charge 1, created on 1 January 1970 (5 pages)
7 February 2013Alteration to floating charge 1, created on 1 January 1970 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 September 2012Annual return made up to 10 August 2012 (3 pages)
21 September 2012Member's details changed for Mr John Carruthers Scott on 30 August 2011 (2 pages)
21 September 2012Member's details changed for Mr John Carruthers Scott on 30 August 2011 (2 pages)
21 September 2012Annual return made up to 10 August 2012 (3 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
9 September 2011Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages)
9 September 2011Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages)
9 September 2011Annual return made up to 10 August 2011 (3 pages)
9 September 2011Annual return made up to 10 August 2011 (3 pages)
9 September 2011Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages)
9 September 2011Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages)
9 September 2011Member's details changed for Mr John Carruthers Scott on 1 September 2010 (2 pages)
9 September 2011Member's details changed for Mr Norman Robert Scott on 1 September 2011 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 September 2010Annual return made up to 10 August 2010 (3 pages)
10 September 2010Annual return made up to 10 August 2010 (3 pages)
8 January 2010Full accounts made up to 31 December 2008 (15 pages)
8 January 2010Full accounts made up to 31 December 2008 (15 pages)
3 September 2009Annual return made up to 10/08/09 (2 pages)
3 September 2009Annual return made up to 10/08/09 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
30 January 2009Prevext from 31/08/2008 to 31/12/2008 (1 page)
30 January 2009Prevext from 31/08/2008 to 31/12/2008 (1 page)
9 October 2008Annual return made up to 10/08/08 (2 pages)
9 October 2008Annual return made up to 10/08/08 (2 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (4 pages)
4 September 2007Partic of mort/charge * (4 pages)
10 August 2007Incorporation (3 pages)
10 August 2007Incorporation (3 pages)