Advanced company searchLink opens in new window

SCOTT PROPERTIES (NEWHOUSE) LIMITED

Company number SC491010

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)
08 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Jan 2024 AD01 Registered office address changed from Unit 7 Halbeath Interchange Business Park Dunfermline KY11 8RY to Office 3, 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2024
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
18 Jul 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
18 Jul 2022 AA Micro company accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 Nov 2015 CH01 Director's details changed for Mr Norman Robert Scott on 2 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Robert William Maclean on 2 November 2015
20 Nov 2015 CH03 Secretary's details changed for Mr Norman Scott on 2 November 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
08 Jan 2015 CERTNM Company name changed munrobrae LIMITED\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice