SCOTT PROPERTIES (5 AND 6) LIMITED
DUNFERMLINE QUALITY SPACE (STIRLING) LIMITED

Hellopages » Fife » Fife » KY11 8RY

Company number SC128337
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 30,002 . The most likely internet sites of SCOTT PROPERTIES (5 AND 6) LIMITED are www.scottproperties5and6.co.uk, and www.scott-properties-5-and-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve 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 5 and 6 Limited is a Private Limited Company. The company registration number is SC128337. Scott Properties 5 and 6 Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Scott Properties 5 and 6 Limited is Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath 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 ARCHIBALD, Carol Anne has been resigned. Secretary CHEETHAM, James Allan has been resigned. Secretary DUNCAN, Matthew Df has been resigned. Secretary HANRAHAN, James Gerard has been resigned. Secretary MAYO, Michael Laurence has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BALL, Robert has been resigned. Director CHEETHAM, James Allan has been resigned. Director QUINN, John Pollock has been resigned. Director SCOTT, John Carruthers has been resigned. Director STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Buying and selling of own 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
ARCHIBALD, Carol Anne
Resigned: 21 November 1997
Appointed Date: 15 June 1995

Secretary
CHEETHAM, James Allan
Resigned: 23 August 2007
Appointed Date: 21 November 1997

Secretary
DUNCAN, Matthew Df
Resigned: 15 June 1995
Appointed Date: 01 March 1993

Secretary
HANRAHAN, James Gerard
Resigned: 08 November 1991
Appointed Date: 19 December 1990

Secretary
MAYO, Michael Laurence
Resigned: 01 March 1993
Appointed Date: 08 November 1991

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 19 December 1990
Appointed Date: 08 November 1990

Director
BALL, Robert
Resigned: 28 August 1996
Appointed Date: 28 August 1996
80 years old

Director
CHEETHAM, James Allan
Resigned: 23 August 2007
Appointed Date: 13 March 1998
71 years old

Director
QUINN, John Pollock
Resigned: 23 August 2007
Appointed Date: 19 December 1990
73 years old

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

Director
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED
Resigned: 21 November 1997
Appointed Date: 19 December 1990

Nominee Director
QUILL FORM LIMITED
Resigned: 19 December 1990
Appointed Date: 08 November 1990

Nominee Director
QUILL SERVE LIMITED
Resigned: 19 December 1990
Appointed Date: 08 November 1990

Persons With Significant Control

Scott Properties (10) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SCOTT PROPERTIES (5 AND 6) LIMITED Events

24 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 30,002

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,002

...
... and 103 more events
03 Jan 1991
Nc inc already adjusted 21/12/90

03 Jan 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1991
Accounting reference date notified as 31/03

08 Nov 1990
Incorporation

SCOTT PROPERTIES (5 AND 6) LIMITED Charges

15 February 2013
Standard security
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: John Carruthers Scott
Description: 5 munro road springkerse industrial estate stirling…
15 February 2013
Standard security
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: John Carruthers Scott
Description: 6 munro road springkerse industrial estate stirling stg…
27 August 2007
Standard security
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 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: 5 munro road, springkerse industrial estate, stirling.
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: 5 munro road, springkerse industrial estate, stirling.
23 August 2007
Assignation of rents
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 munro road, springkerse industrial estate, stirling.
18 March 1998
Standard security
Delivered: 24 March 1998
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Minute of lease granted by stirling council over 5 munro…
18 March 1998
Standard security
Delivered: 24 March 1998
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Minute of lease by stirling district council over 6 munro…
16 March 1998
Bond & floating charge
Delivered: 20 March 1998
Status: Satisfied on 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…