SCOTTS PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Registration of charge OC3205880001, created on 2024-03-21

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/07/233 July 2023 Notification of a person with significant control statement

View Document

03/07/233 July 2023 Cessation of Lawrence John Robertson Brown as a person with significant control on 2022-08-01

View Document

03/07/233 July 2023 Cessation of Timothy Seymour Powell as a person with significant control on 2022-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN ROBERTSON BROWN / 01/08/2020

View Document

10/08/2010 August 2020 LLP MEMBER APPOINTED MR JAMES JOHN KILPATRICK CHISHOLM

View Document

10/08/2010 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 01/08/2020

View Document

10/08/2010 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 01/08/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 94 ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 2AN

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 27/09/2018

View Document

27/09/1827 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 27/09/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE BROWN

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY POWELL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

19/04/1719 April 2017 LLP MEMBER APPOINTED MR EDWARD ALEXANDER CHISHOLM

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 ANNUAL RETURN MADE UP TO 27/06/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM SCOTT

View Document

27/03/1227 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 27/03/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 ANNUAL RETURN MADE UP TO 29/06/11

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 30/06/2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 29/06/10

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

18/06/0818 June 2008 MEMBER RESIGNED JONATHON LAVERACK

View Document

29/04/0829 April 2008 MEMBER RESIGNED CHRISTOPHER MASON

View Document

24/04/0824 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

25/06/0725 June 2007 NEW MEMBER APPOINTED

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH WALES CF14 3LX

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

12/07/0612 July 2006 MEMBER RESIGNED

View Document

12/07/0612 July 2006 MEMBER RESIGNED

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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