SCOTTPROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ST CLAIR SCOTT / 18/10/2014

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ST CLAIR SCOTT / 16/10/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELLE MARGARET GILMOUR SCOTT / 05/03/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
11/1 RUSSELL GARDENS
EDINBURGH
EH12 5PG

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SCOTT / 26/01/2012

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR RUARIDH IAIN ST CLAIR SCOTT

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ST CLAIR SCOTT / 01/10/2012

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 5 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AS

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORMAN

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY MESSRS MCKAY & NORWELL WS

View Document

26/01/1226 January 2012 SECRETARY APPOINTED SUSAN SCOTT

View Document

25/01/1225 January 2012 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ST CLAIR SCOTT / 10/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAWFORD BANKS FORMAN / 10/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELLE MARGARET GILMOUR SCOTT / 10/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 5 & 7 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

04/02/024 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 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