SCOTSCRAIG 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Secretary's details changed for The Business Setup Ltd on 2025-04-16

View Document

07/03/257 March 2025 Change of details for Rs Stone Ltd as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Terence Martin Stone on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Marc Lawrence Stone on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 5 Scotscraig Radlett WD7 8LH on 2025-03-07

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LAWRENCE STONE / 01/07/2019

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH STONE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MARC LAWRENCE STONE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARTIN STONE / 01/10/2015

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SAMUELS

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 RE DEED OF RELEASE 30/09/2014

View Document

17/03/1517 March 2015 RE DIVIDEND 30/09/2014

View Document

17/03/1517 March 2015 DIVIDEND RE TRANSFER OF SHARES 30/09/2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR TERRENCE MARTIN STONE

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED DARUMIAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA ENGLAND

View Document

09/03/129 March 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

13/12/1113 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON SECRETARIAL REGISTRAR SERVICES LTD / 17/11/2010

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED KENSINGTON SECRETARIAL REGISTRAR SERVICES LTD

View Document

20/07/1120 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 410000

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MS RUTH STONE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED LADY ANNE SAMUELS

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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