- Company Overview for SCOTT PROPERTIES (10) LIMITED (SC154251)
- Filing history for SCOTT PROPERTIES (10) LIMITED (SC154251)
- People for SCOTT PROPERTIES (10) LIMITED (SC154251)
- Charges for SCOTT PROPERTIES (10) LIMITED (SC154251)
- More for SCOTT PROPERTIES (10) LIMITED (SC154251)
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
|
|
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
|
|
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
|
|
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
|
|
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 |