SCOTTALBION 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
23/08/2523 August 2025 NewCurrent accounting period extended from 2025-09-29 to 2025-12-20

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

21/02/2521 February 2025 Registration of charge 010323680022, created on 2025-02-12

View Document

19/02/2519 February 2025 Registration of charge 010323680021, created on 2025-02-12

View Document

06/01/256 January 2025 Micro company accounts made up to 2023-09-30

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Registered office address changed from 7 Creighton Place Embleton Alnwick NE66 3FA United Kingdom to 21 Main Street 1st Floor Seahouses NE68 7RE on 2024-06-18

View Document

08/05/248 May 2024 Cessation of Scottalbion Holdings Limited as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Notification of Walter Gary Scott as a person with significant control on 2024-05-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England to 7 Creighton Place Embleton Alnwick NE66 3FA on 2023-09-20

View Document

17/07/2317 July 2023 Cessation of Walter Scott as a person with significant control on 2021-10-01

View Document

17/07/2317 July 2023 Notification of Scottalbion Holdings Limited as a person with significant control on 2021-10-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-06-22 with updates

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

28/02/2228 February 2022 Termination of appointment of Faye Sian Millray as a secretary on 2021-10-01

View Document

25/02/2225 February 2022 Termination of appointment of Faye Sian Millray as a director on 2021-10-01

View Document

09/02/229 February 2022 Cancellation of shares. Statement of capital on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER SCOTT / 25/02/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR GARY WALTER SCOTT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER SCOTT

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O WALTER SCOTT PO BOX 44 THE EXCHANGE FRONT STREET BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7XE ENGLAND

View Document

28/11/1628 November 2016 SAIL ADDRESS CREATED

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM, THE AQUARIUS CENTRE, GLEBE ROAD BOWNESS ON WINDERMERE, WINDERMERE, CUMBRIA, LA23 3HE

View Document

28/11/1628 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE SCOTT

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1229 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KAY SCOTT / 22/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE SIAN MILLRAY / 22/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR WALTER SCOTT

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: BRAZENNOSE HOUSE, LINCOLN SQUARE, MANCHESTER, M2 5BL

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 5-7 NEW YORK ROAD, LEEDS, LS2 7PJ

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/968 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

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

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 Certificate of change of name

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED MONTE CARLO AMUSEMENT ARCADES LI MITED CERTIFICATE ISSUED ON 22/01/92

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/92

View Document

21/01/9221 January 1992 Certificate of change of name

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

22/12/9022 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: SPLASH POINT, MARINE DRIVE, RHYL CLWYD, LL18 1HE

View Document

24/11/7124 November 1971 CERTIFICATE OF INCORPORATION

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