SCOTT PROPERTIES INVESTMENTS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8RY

Company number SC494583
Status Active
Incorporation Date 8 January 2015
Company Type Private Limited Company
Address UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK, DUNFERMLINE, UNITED KINGDOM, 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 twelve events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of SCOTT PROPERTIES INVESTMENTS LIMITED are www.scottpropertiesinvestments.co.uk, and www.scott-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten 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 Investments Limited is a Private Limited Company. The company registration number is SC494583. Scott Properties Investments Limited has been working since 08 January 2015. The present status of the company is Active. The registered address of Scott Properties Investments Limited is Unit 7 Halbeath Interchange Business Park Dunfermline United Kingdom Ky11 8ry. . SCOTT, Norman 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. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Norman
Appointed Date: 08 January 2015

Director
MACLEAN, Robert William
Appointed Date: 08 January 2015
50 years old

Director
SCOTT, Norman Robert
Appointed Date: 08 January 2015
57 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 06 February 2015
50 years old

Persons With Significant Control

Mr John Scott
Notified on: 1 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SCOTT PROPERTIES INVESTMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

02 Apr 2015
Registration of charge SC4945830001, created on 23 March 2015
02 Apr 2015
Registration of charge SC4945830002, created on 23 March 2015
...
... and 2 more events
02 Apr 2015
Registration of charge SC4945830005, created on 20 March 2015
02 Apr 2015
Registration of charge SC4945830006, created on 27 March 2015
16 Feb 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
09 Feb 2015
Appointment of Mrs Tracy Jayne Trotter as a director on 6 February 2015
08 Jan 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 100

SCOTT PROPERTIES INVESTMENTS LIMITED Charges

27 March 2015
Charge code SC49 4583 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pavilion 7, halbeath interchange, dunfermline FFE91016…
23 March 2015
Charge code SC49 4583 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land lying on north east side of st…
23 March 2015
Charge code SC49 4583 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land being alfred davies, biddings lane…
23 March 2015
Charge code SC49 4583 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land to west of st andrews road…
23 March 2015
Charge code SC49 4583 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over land and buildings at glebe road…
20 March 2015
Charge code SC49 4583 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…