Advanced company searchLink opens in new window

SCOTT PROPERTIES (10) LIMITED

Company number SC154251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 107,872
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 107,872
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 107,872
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 CERTNM Company name changed rok holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
15 May 2013 AP01 Appointment of Mr Robert William Maclean as a director
21 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 13
07 Feb 2013 466(Scot) Alterations to floating charge 12
14 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Norman Robert Scott on 1 November 2011
22 Dec 2011 CH01 Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011
22 Dec 2011 CH03 Secretary's details changed for Mr Norman Robert Scott on 1 November 2011
01 Nov 2011 AA Accounts for a small company made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
11 Oct 2010 AA Accounts for a small company made up to 31 December 2009
11 Mar 2010 TM01 Termination of appointment of John Scott as a director
07 Jan 2010 AA Full accounts made up to 31 December 2008
30 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
22 May 2009 287 Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS
26 Jan 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008