B & H SCOTT PROPERTIES LTD.
ST ANDREWS

Hellopages » Fife » Fife » KY16 0BD

Company number SC260437
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address MONTEATHS, 14 SCHOOL ROAD BALMULLO, ST ANDREWS, FIFE, KY16 0BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of B & H SCOTT PROPERTIES LTD. are www.bhscottproperties.co.uk, and www.b-h-scott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Dundee Rail Station is 5.4 miles; to Invergowrie Rail Station is 7.2 miles; to Balmossie Rail Station is 7.3 miles; to Springfield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H Scott Properties Ltd is a Private Limited Company. The company registration number is SC260437. B H Scott Properties Ltd has been working since 08 December 2003. The present status of the company is Active. The registered address of B H Scott Properties Ltd is Monteaths 14 School Road Balmullo St Andrews Fife Ky16 0bd. . SCOTT, Helaine Irma Dickson Mason is a Secretary of the company. SCOTT, Helaine Irma Dickson Mason is a Director of the company. SCOTT, Thomas Bryan Wood is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Helaine Irma Dickson Mason
Appointed Date: 08 December 2003

Director
SCOTT, Helaine Irma Dickson Mason
Appointed Date: 08 December 2003
73 years old

Director
SCOTT, Thomas Bryan Wood
Appointed Date: 08 December 2003
82 years old

Persons With Significant Control

Mr. Thomas Bryan Wood Scott
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Helaine Irma Dickson Mason Scott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & H SCOTT PROPERTIES LTD. Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 24 more events
07 Dec 2004
Partic of mort/charge *
03 Dec 2004
Return made up to 08/12/04; full list of members
10 Aug 2004
Partic of mort/charge *
16 Jul 2004
Partic of mort/charge *
08 Dec 2003
Incorporation

B & H SCOTT PROPERTIES LTD. Charges

27 April 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: Flat c, 2 bute wynd, kirkcaldy, fife & 30 leven road…
22 February 2005
Standard security
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The first floor flat 2C bute wynd, kirkcaldy (title number…
4 February 2005
Standard security
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat, 146 den walk, buckhaven, fife FFE47839.
31 January 2005
Standard security
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That first floor flatted dwellinghouse known as and forming…
26 November 2004
Standard security
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost ground flat known as and forming 59 wellesley…
29 July 2004
Bond & floating charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 June 2004
Standard security
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That ground floor flatted dwellinghouse known as and…