SCOTTSMUIR PROPERTIES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-02-28

View Document

15/05/2515 May 2025 Administrative restoration application

View Document

15/05/2515 May 2025 Confirmation statement made on 2023-03-31 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2024-03-31 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2022-03-31 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2021-03-31 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2020-03-31 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2022-02-28

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2020-02-28

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2021-02-28

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2023-02-28

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/05/1511 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON GRACIE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRACIE

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS MAUREEN GRACIE

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/04/1215 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/04/1212 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN GRACIE / 25/02/2010

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES GRACIE / 26/02/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM GRACIE / 26/02/2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 168 BATH STREET GLASGOW G2 4TP

View Document

03/07/103 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual return made up to 26 February 2009 with full list of shareholders

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

17/03/0817 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTIC OF MORT/CHARGE *****

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: C/O WYLIE & BISSET 135 BUCHANAN STREET GLASGOW G1 2JH

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 PARTIC OF MORT/CHARGE *****

View Document

10/10/0310 October 2003 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 PARTIC OF MORT/CHARGE *****

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED SCOTTSMUIR LEASING LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 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