SCOTT PROPERTIES (10) LIMITED
DUNFERMLINE ROK HOLDINGS LIMITED

Hellopages » Fife » Fife » KY11 8RY

Company number SC154251
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD, DUNFERMLINE, FIFE, KY11 8RY
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 one hundred and five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 107,872 . The most likely internet sites of SCOTT PROPERTIES (10) LIMITED are www.scottproperties10.co.uk, and www.scott-properties-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Properties 10 Limited is a Private Limited Company. The company registration number is SC154251. Scott Properties 10 Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Scott Properties 10 Limited is Unit 7 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife Ky11 8ry. . SCOTT, Norman Robert is a Secretary of the company. MACLEAN, Robert William is a Director of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Secretary CHEETHAM, James Allan has been resigned. Secretary QUINN, Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHEETHAM, James Allan has been resigned. Director HENDERSON, James Brown has been resigned. Director QUINN, John Pollock has been resigned. Director SCOTT, John Carruthers has been resigned. Director SHIRLEY, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 23 August 2007

Director
MACLEAN, Robert William
Appointed Date: 15 May 2013
50 years old

Director
SCOTT, Norman Robert
Appointed Date: 23 August 2007
57 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 14 December 2007
50 years old

Resigned Directors

Secretary
CHEETHAM, James Allan
Resigned: 23 August 2007
Appointed Date: 12 June 1998

Secretary
QUINN, Anne
Resigned: 30 June 1998
Appointed Date: 28 November 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 November 1994
Appointed Date: 14 November 1994

Director
CHEETHAM, James Allan
Resigned: 23 August 2007
Appointed Date: 12 June 1998
71 years old

Director
HENDERSON, James Brown
Resigned: 03 April 1995
Appointed Date: 23 March 1995
83 years old

Director
QUINN, John Pollock
Resigned: 23 August 2007
Appointed Date: 28 November 1994
73 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 23 August 2007
54 years old

Director
SHIRLEY, Peter
Resigned: 03 April 1995
Appointed Date: 23 March 1995
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Scott Properties Llp
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SCOTT PROPERTIES (10) LIMITED Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
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
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 107,872

...
... and 95 more events
18 Dec 1994
Secretary resigned;new director appointed

18 Dec 1994
New secretary appointed;director resigned

18 Dec 1994
Registered office changed on 18/12/94 from: 24 great king street edinburgh EH3 6QN

16 Dec 1994
Company name changed stormlarch LIMITED\certificate issued on 16/12/94
14 Nov 1994
Incorporation

SCOTT PROPERTIES (10) LIMITED Charges

15 February 2013
Standard security
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: John Carruthers Scott
Description: 10 munro road springkerse industrial estate stirling…
27 August 2007
Standard security
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 munro road, stirling STG15445.
23 August 2007
Floating charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 August 2007
Assignation of rents
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 munro road, stirling STG15445.
6 April 2001
Standard security
Delivered: 19 April 2001
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial premises and ground at 3 cunningham road…
12 February 1998
Standard security
Delivered: 16 February 1998
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Munro road,springkerse industrial eastate,stirling.
1 October 1997
Standard security
Delivered: 10 October 1997
Status: Satisfied on 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 2 cunningham road, springkerse industrial…
30 September 1997
Standard security
Delivered: 10 October 1997
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at northside of cunningham road, springkerse…
30 September 1997
Standard security
Delivered: 10 October 1997
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying at northwest of whitehouse road, springkerse…
25 September 1997
Standard security
Delivered: 29 September 1997
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 newmarket street,ayr.
20 November 1996
Standard security
Delivered: 25 November 1996
Status: Satisfied on 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 cunningham road,stirling.
14 August 1995
Mandate
Delivered: 24 August 1995
Status: Satisfied on 30 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of the contract monies due from stirling…
20 March 1995
Bond & floating charge
Delivered: 28 March 1995
Status: Satisfied on 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…