SCOTTDENE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Satisfaction of charge 045023540003 in full

View Document

05/02/245 February 2024 Registration of charge 045023540006, created on 2024-01-31

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Notification of Catriona Lucy Scott Morris as a person with significant control on 2023-04-12

View Document

18/04/2318 April 2023 Change of details for a person with significant control

View Document

18/04/2318 April 2023 Termination of appointment of Jennifer Lois Morris as a director on 2023-04-12

View Document

17/04/2317 April 2023 Cessation of Jennifer Lois Morris as a person with significant control on 2023-04-12

View Document

09/12/229 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-09

View Document

17/01/2217 January 2022 Satisfaction of charge 045023540005 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 2 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Secretary's details changed for Mrs Catriona Lucy Scott Morris on 2021-07-27

View Document

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

View Accounts

27/07/2127 July 2021 Director's details changed for Mrs Catriona Lucy Scott Morris on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mrs Jennifer Lois Morris on 2021-07-27

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 ADOPT ARTICLES 25/02/2021

View Document

21/02/2121 February 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/07/2030 July 2020 CESSATION OF JENNIFER LOIS MORRIS AS A PSC

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, 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

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOIS MORRIS

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045023540005

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045023540004

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045023540003

View Document

07/03/137 March 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

21/08/1221 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOIS MORRIS / 02/08/2010

View Document

08/09/108 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA LUCY SCOTT MORRIS / 02/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O PAUL A HILL AND CO 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 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