SCOTT PROPERTIES (9) LIMITED

Address:
Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, Fife, KY11 8RY

SCOTT PROPERTIES (9) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC154751. The registration start date is December 6, 1994. The current status is Active.

Company Overview

Company Number SC154751
Company Name SCOTT PROPERTIES (9) LIMITED
Registered Address Unit 7
Halbeath Interchange Business Park Kingseat Road
Dunfermline
Fife
KY11 8RY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-12-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-03
Returns Last Update 2015-12-06
Confirmation Statement Due Date 2021-01-17
Confirmation Statement Last Update 2019-12-06
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address UNIT 7
HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD
Post Town DUNFERMLINE
County FIFE
Post Code KY11 8RY

Companies with the same location

Entity Name Office Address
CALEDONIAN BEVERAGE SERVICES LIMITED Unit 7, Carnegie Campus, Enterprise Way, Dunfermline, KY11 8PY, Scotland
SCOTT PROPERTIES INVESTMENTS LIMITED Unit 7, Halbeath Interchange Business Park, Dunfermline, KY11 8RY, United Kingdom
SCOTT PROPERTIES (NEWHOUSE) LIMITED Unit 7, Halbeath Interchange Business Park, Dunfermline, KY11 8RY
SCOTT PROPERTIES (10) LIMITED Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, Fife, KY11 8RY
HI-FAS (ENGINEERS SUPPLY) LIMITED Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, Fife, KY11 8RY
WICA LIMITED Unit 7, Izatt Avenue, Dunfermline, Fife, KY11 3BZ

Companies with the same post code

Entity Name Office Address
MAISON REGI LIMITED U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
FIRE UP SCOTLAND CIC Unit 4 Halbeath Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES (AYR) LIMITED Scott Properties (ayr) Limited U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
COOPER CLASSIC CARS LIMITED U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom
CALDERWOOD COMMUNITY SERVICES LIMITED Unit 1a Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland
SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Unit 7 Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT RECYCLING INVESTMENTS LIMITED U7 Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY
GREENLEAF RENEWABLES LIMITED Unit 1 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland
SCOTTISH BAKERS LTD Bakers House 2 Halbeath Interchange Business Park, Kingseat Rd, Halbeath, Dunfermline, Fife, KY11 8RY
TOK (SCOTLAND) LTD Unit 4 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Norman Robert Secretary (Active) Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY /
23 August 2007
/
MACLEAN, Robert William Director (Active) Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1975 /
15 May 2013
British /
Scotland
Group Director
SCOTT, Norman Robert Director (Active) Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY October 1968 /
23 August 2007
British /
Scotland
Company Director
TROTTER, Tracy Jayne Director (Active) Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY January 1975 /
14 December 2007
British /
Scotland
Finance Director
CHEETHAM, James Allan Secretary (Resigned) 31 Bryanston Drive, Dollar, Clackmannanshire, FK14 7EF /
30 June 1998
/
QUINN, Anne Secretary (Resigned) Chalton Lodge 25 Chalton Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4DX /
3 April 1995
British /
Cs
SHIRLEY, Peter Secretary (Resigned) 1 Doune Quadrant, North Kelvinside, Glasgow, Lanarkshire, G20 6DN /
16 December 1994
/
CHEETHAM, James Allan Director (Resigned) 31 Bryanston Drive, Dollar, Clackmannanshire, FK14 7EF January 1954 /
30 June 1998
British /
Scotland
Company Director
HENDERSON, James Brown Director (Resigned) Craigowan, Brewlands Road, Symington, Ayrshire, KA1 5QY July 1942 /
16 December 1994
British /
Chartered Acountant
QUINN, John Pollock Director (Resigned) Charlton Lodge 25 Charlton Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4DX August 1952 /
3 April 1995
British /
Scotland
Company Director
SCOTT, John Carruthers Director (Resigned) Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG March 1971 /
23 August 2007
British /
Uk
Co Director
SHIRLEY, Peter Director (Resigned) 1 Doune Quadrant, North Kelvinside, Glasgow, Lanarkshire, G20 6DN May 1950 /
16 December 1994
British /
Taxation Manager
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
6 December 1994
/

Competitor

Search similar business entities

Post Town DUNFERMLINE
Post Code KY11 8RY
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on SCOTT PROPERTIES (9) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches