SCOT-TEST PROPERTIES LIMITED
PAISLEY


Company number SC122278
Status Active
Incorporation Date 10 January 1990
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE,, PA4 4DA
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 sixty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 28 February 2017; Previous accounting period extended from 30 September 2016 to 28 February 2017. The most likely internet sites of SCOT-TEST PROPERTIES LIMITED are www.scottestproperties.co.uk, and www.scot-test-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Scot Test Properties Limited is a Private Limited Company. The company registration number is SC122278. Scot Test Properties Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of Scot Test Properties Limited is Abercorn House 79 Renfrew Road Paisley Renfrewshire Pa4 4da. . FRASER, Joan is a Secretary of the company. FRASER, Thomas Hamilton is a Director of the company. Secretary FRASER, Thomas Hamilton has been resigned. Director MACKAY, Christopher Munro has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRASER, Joan
Appointed Date: 31 January 2000

Director

Resigned Directors

Secretary
FRASER, Thomas Hamilton
Resigned: 31 January 2000

Director
MACKAY, Christopher Munro
Resigned: 31 January 2000
92 years old

Persons With Significant Control

Mrs Joan Fraser
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SCOT-TEST PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 28 February 2017
14 Mar 2017
Previous accounting period extended from 30 September 2016 to 28 February 2017
19 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000

...
... and 59 more events
26 Jan 1990
Accounting reference date notified as 30/09

24 Jan 1990
Director resigned;new director appointed

24 Jan 1990
Secretary resigned;new secretary appointed

24 Jan 1990
Registered office changed on 24/01/90 from: 24 great king street edinburgh EH3 6QN

10 Jan 1990
Incorporation

SCOT-TEST PROPERTIES LIMITED Charges

26 August 1993
Floating charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…