SCANSCOT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Notification of Martin George Baillie as a person with significant control on 2021-01-12

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

10/01/2210 January 2022 Notification of Stuart Francis Shaw Baillie as a person with significant control on 2021-01-12

View Document

10/01/2210 January 2022 Change of details for Mr Francis Shaw Bailie as a person with significant control on 2021-01-12

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR STUART FRANCIS SHAW BAILLIE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARTIN GEORGE BAILLIE

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SHAW BAILLIE / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA BAILLIE / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 43 ELLENS GLEN ROAD EDINBURGH EH17 7QJ

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SHAW BAILLIE / 29/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

09/01/939 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 PARTIC OF MORT/CHARGE 4096

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/03/8917 March 1989 PARTIC OF MORT/CHARGE 3162

View Document

25/10/8825 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/867 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED COLETREE LIMITED CERTIFICATE ISSUED ON 29/09/86

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company