SCOTIA PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/01/189 January 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/10/1717 October 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/10/179 October 2017 | APPLICATION FOR STRIKING-OFF |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM THE HAYMARKET GALLER 110 B GORGIE ROAD EDINBURGH MIDLOTHIAN EH11 2NP |
12/08/1612 August 2016 | APPOINTMENT TERMINATED, DIRECTOR RHONA CLELAND |
29/07/1629 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
25/09/1525 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/05/151 May 2015 | DIRECTOR APPOINTED MR HENRY JOHN FORBES EDMUNDS |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY GERARD REID |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ SCOTLAND |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GERARD WILLIAM REID / 19/02/2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACADAM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR HENRY EDMUNDS |
06/12/116 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN EDMUNDS / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RHONA JANE CLELAND / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MITCHELL MACADAM / 18/01/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
13/03/0913 March 2009 | DIRECTOR APPOINTED RHONA JANE CLELAND |
10/02/0910 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND |
19/01/0919 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / GERARD REID / 01/07/2008 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/089 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 108 GORGIE ROAD EDINBURGH MIDLOTHIAN EH11 2NP |
16/10/0716 October 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0517 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | DIRECTOR RESIGNED |
12/08/0412 August 2004 | NEW DIRECTOR APPOINTED |
12/08/0412 August 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/01/028 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/07/0025 July 2000 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 208 MORRISON STREET EDINBURGH EH3 8EA |
13/06/0013 June 2000 | PARTIC OF MORT/CHARGE ***** |
17/01/0017 January 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
30/09/9930 September 1999 | PARTIC OF MORT/CHARGE ***** |
01/06/991 June 1999 | PARTIC OF MORT/CHARGE ***** |
03/02/993 February 1999 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
24/11/9824 November 1998 | PARTIC OF MORT/CHARGE ***** |
05/11/985 November 1998 | PARTIC OF MORT/CHARGE ***** |
19/12/9719 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCOTIA PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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