SCOLLIN 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
21/07/2521 July 2025 NewRegistered office address changed from 9 Keilburn Lundin Links Leven KY8 6DD Scotland to 19 Keilburn Lundin Links Leven KY8 6DD on 2025-07-21

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Norma Clark Scollin on 2023-04-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 9 Keilburn Lundin Links Leven KY8 6DD on 2021-10-28

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA CLARK SCOLLIN

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300013

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300012

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 222 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300011

View Document

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300010

View Document

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

View Accounts

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300009

View Document

08/07/158 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 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

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300008

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300006

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300007

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1327 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2680300005

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MRS NORMA CLARK SCOLLIN

View Document

12/12/1212 December 2012 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

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 340/341, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

21/06/1221 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER A BROWN / 18/05/2010

View Document

07/03/117 March 2011 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/1027 August 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 69 SAINT VINCENT STREET GLASGOW G2 5TF

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/11/0519 November 2005 PARTIC OF MORT/CHARGE *****

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 PARTIC OF MORT/CHARGE *****

View Document

29/01/0529 January 2005 PARTIC OF MORT/CHARGE *****

View Document

16/12/0416 December 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 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