SCOTT PROPERTIES (9) LIMITED
DUNFERMLINE ROK DEVELOPMENTS LIMITED

Hellopages » Fife » Fife » KY11 8RY

Company number SC154751
Status Active
Incorporation Date 6 December 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 eighty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of SCOTT PROPERTIES (9) LIMITED are www.scottproperties9.co.uk, and www.scott-properties-9.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 9 Limited is a Private Limited Company. The company registration number is SC154751. Scott Properties 9 Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Scott Properties 9 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. Secretary SHIRLEY, Peter 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: 30 June 1998

Secretary
QUINN, Anne
Resigned: 30 June 1998
Appointed Date: 03 April 1995

Secretary
SHIRLEY, Peter
Resigned: 03 April 1995
Appointed Date: 16 December 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 December 1994
Appointed Date: 06 December 1994

Director
CHEETHAM, James Allan
Resigned: 23 August 2007
Appointed Date: 30 June 1998
71 years old

Director
HENDERSON, James Brown
Resigned: 03 April 1995
Appointed Date: 16 December 1994
83 years old

Director
QUINN, John Pollock
Resigned: 23 August 2007
Appointed Date: 03 April 1995
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: 16 December 1994
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

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

SCOTT PROPERTIES (9) LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 70 more events
03 Apr 1995
Director resigned;new director appointed

03 Apr 1995
Secretary resigned;new secretary appointed;new director appointed

03 Apr 1995
Registered office changed on 03/04/95 from: 24 great king street edinburgh EH3 6QN
30 Mar 1995
Company name changed cairngulf LIMITED\certificate issued on 30/03/95
06 Dec 1994
Incorporation

SCOTT PROPERTIES (9) LIMITED Charges

15 February 2013
Standard security
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: John Carruthers Scott
Description: 9 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: 9 munro road, springkerse industrial estate, stirling…
23 August 2007
Assignation of rents
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in 9 munro road, springkerse industrial…
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…
22 September 1996
Bond & floating charge
Delivered: 7 October 1996
Status: Satisfied on 21 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…