SCOTTS PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 1SQ

Company number 04518869
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address HEASLEIGH HOUSE, 79A SOUTH ROAD, SOUTHALL, MIDDLESEX, UB1 1SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SCOTTS PROPERTIES LIMITED are www.scottsproperties.co.uk, and www.scotts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Scotts Properties Limited is a Private Limited Company. The company registration number is 04518869. Scotts Properties Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Scotts Properties Limited is Heasleigh House 79a South Road Southall Middlesex Ub1 1sq. The company`s financial liabilities are £18.81k. It is £-0.37k against last year. The cash in hand is £1.64k. It is £-0.17k against last year. And the total assets are £1.64k, which is £-0.17k against last year. AGGARWAL, Satya Nand is a Secretary of the company. AGGARWAL, Satya Nand is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AGGARWAL, Bisham Dev has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


scotts properties Key Finiance

LIABILITIES £18.81k
-2%
CASH £1.64k
-10%
TOTAL ASSETS £1.64k
-10%
All Financial Figures

Current Directors

Secretary
AGGARWAL, Satya Nand
Appointed Date: 27 August 2002

Director
AGGARWAL, Satya Nand
Appointed Date: 27 August 2002
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
AGGARWAL, Bisham Dev
Resigned: 15 June 2010
Appointed Date: 27 August 2002
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

SCOTTS PROPERTIES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

17 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
27 Aug 2002
Incorporation

SCOTTS PROPERTIES LIMITED Charges

30 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 57 fairfield crescent great ashby…
15 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 braeburn walk royston hertfordshire. By way of fixed…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 lea valley house stoney bridge drive waltham abbey essex…
16 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 148 sutton road southend-on-sea essex. By way of fixed…
15 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a 25 rowan…