SCOTS OAK PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS SARA KATHERINE AUSTIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/07/1424 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JOHNSTONE / 22/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 DEC MORT/CHARGE *****

View Document

17/10/0717 October 2007 DEC MORT/CHARGE *****

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 PARTIC OF MORT/CHARGE *****

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/08/0414 August 2004 DEC MORT/CHARGE *****

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/10/039 October 2003 COMPANY NAME CHANGED WEAPONNESS LTD. CERTIFICATE ISSUED ON 09/10/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 127 SOUTH ROAD LOCHEE DUNDEE DD2 3EP

View Document

07/08/007 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/10/9413 October 1994 PARTIC OF MORT/CHARGE *****

View Document

16/09/9416 September 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 PARTIC OF MORT/CHARGE *****

View Document

03/08/933 August 1993 PARTIC OF MORT/CHARGE *****

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: 127 SOUTH ROAD LOCHEE DUNDEE

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED

View Document

22/07/9222 July 1992 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