SCOTIA PROPERTIES LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/179 October 2017 APPLICATION FOR STRIKING-OFF

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM THE HAYMARKET GALLER 110 B GORGIE ROAD EDINBURGH MIDLOTHIAN EH11 2NP

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RHONA CLELAND

View Document

29/07/1629 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR HENRY JOHN FORBES EDMUNDS

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY GERARD REID

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD WILLIAM REID / 19/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACADAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY EDMUNDS

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN EDMUNDS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA JANE CLELAND / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MITCHELL MACADAM / 18/01/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED RHONA JANE CLELAND

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GERARD REID / 01/07/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 108 GORGIE ROAD EDINBURGH MIDLOTHIAN EH11 2NP

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 208 MORRISON STREET EDINBURGH EH3 8EA

View Document

13/06/0013 June 2000 PARTIC OF MORT/CHARGE *****

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 PARTIC OF MORT/CHARGE *****

View Document

01/06/991 June 1999 PARTIC OF MORT/CHARGE *****

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 PARTIC OF MORT/CHARGE *****

View Document

05/11/985 November 1998 PARTIC OF MORT/CHARGE *****

View Document

19/12/9719 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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