Scotstoun Property Limited
- Active
- Incorporated on 29 Dec 1966
Reg Address: 8 Fitzroy Street, London W1T 4BJ, United Kingdom
Previous Names:
Scotstoun Property - 24 Feb 2014
Ove Arup Incorporated - 24 Feb 2014
Scotstoun Property - 24 Feb 2014
Ove Arup Incorporated - 29 Dec 1966
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Scotstoun Property Limited" is a ltd and located in 8 Fitzroy Street, London W1T 4BJ. Scotstoun Property Limited is currently in active status and it was incorporated on 29 Dec 1966 (57 years 8 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Scotstoun Property Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Peter Harrison | Director | 1 Apr 2022 | British | Active |
2 | Anthony Frederick Lovell | Director | 18 Mar 2020 | British | Resigned 31 Mar 2022 |
3 | Anthony Frederick Lovell | Director | 18 Mar 2020 | British | Active |
4 | Richard Abigail | Director | 6 Aug 2019 | British | Resigned 31 Mar 2020 |
5 | Richard Abigail | Director | 6 Aug 2019 | British | Resigned 31 Mar 2020 |
6 | Paul Anthony Coughlan | Director | 1 Apr 2019 | Irish | Active |
7 | Paul Anthony Coughlan | Director | 1 Apr 2019 | Irish | Active |
8 | Alan James Belfield | Director | 25 May 2017 | British | Resigned 31 Mar 2019 |
9 | Vanessa Jane Shakespeare | Secretary | 2 Nov 2015 | - | Active |
10 | Vanessa Jane Shakespeare | Secretary | 2 Nov 2015 | - | Resigned 1 Jul 2022 |
11 | Jennifer Baster | Director | 2 Feb 2012 | British | Resigned 31 Mar 2013 |
12 | Matthew Stuart Tweedie | Director | 1 May 2009 | British | Resigned 30 Aug 2019 |
13 | Matthew Stuart Tweedie | Secretary | 1 Apr 2007 | British | Resigned 1 Nov 2015 |
14 | David Arthur Whittleton | Director | 1 Apr 2004 | British | Resigned 23 May 2017 |
15 | Terence Malcolm Hill | Director | 1 Apr 2004 | British | Resigned 31 Mar 2009 |
16 | Michael John Somers | Secretary | 1 Apr 2001 | - | Resigned 31 Mar 2007 |
17 | Anthony James Fitzpatrick | Director | 1 Apr 1994 | British | Resigned 26 Jul 2003 |
18 | Martyn Arthur Stroud | Director | 1 Apr 1994 | British | Resigned 23 Sep 2002 |
19 | John Charles Miles | Director | 1 Apr 1994 | British | Resigned 1 Jan 2012 |
20 | John Charles Miles | Director | 1 Apr 1994 | British | Resigned 1 Jan 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ove Arup Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Arup Group Limited Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 21 Aug 2019 |
3 | Ove Arup Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scotstoun Property Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 2 Feb 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 17 Jun 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 10 May 2021 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 30 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 12 Feb 2021 | Download PDF 3 Pages |
8 | Accounts - Small | 28 Jan 2021 | Download PDF 16 Pages |
9 | Confirmation Statement - No Updates | 1 Dec 2020 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 18 Mar 2020 | Download PDF 2 Pages |
12 | Accounts - Small | 2 Jan 2020 | Download PDF 15 Pages |
13 | Confirmation Statement - No Updates | 29 Nov 2019 | Download PDF 3 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 29 Nov 2019 | Download PDF 2 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Nov 2019 | Download PDF 1 Pages |
16 | Resolution | 16 Sep 2019 | Download PDF 17 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 2 Sep 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 6 Aug 2019 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 17 May 2019 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 17 May 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2019 | Download PDF 1 Pages |
23 | Accounts - Small | 21 Dec 2018 | Download PDF 16 Pages |
24 | Confirmation Statement - Updates | 6 Dec 2018 | Download PDF 4 Pages |
25 | Accounts - Small | 2 Jan 2018 | Download PDF 15 Pages |
26 | Insolvency - Legacy | 13 Dec 2017 | Download PDF 1 Pages |
27 | Capital - Legacy | 13 Dec 2017 | Download PDF 1 Pages |
28 | Capital - Statement Company With Date Currency Figure | 13 Dec 2017 | Download PDF 3 Pages |
29 | Resolution | 13 Dec 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 5 Dec 2017 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 23 May 2017 | Download PDF 1 Pages |
33 | Accounts - Full | 18 Dec 2016 | Download PDF 16 Pages |
34 | Confirmation Statement - Updates | 5 Dec 2016 | Download PDF 7 Pages |
35 | Accounts - Full | 4 Jan 2016 | Download PDF 12 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2015 | Download PDF 4 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 11 Nov 2015 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 11 Nov 2015 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 30 Jan 2015 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 30 Jan 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2014 | Download PDF 5 Pages |
42 | Accounts - Full | 22 Oct 2014 | Download PDF 10 Pages |
43 | Capital - Allotment Shares | 1 Apr 2014 | Download PDF 4 Pages |
44 | Capital - Name Of Class Of Shares | 1 Apr 2014 | Download PDF 2 Pages |
45 | Change Of Name - Certificate Company | 24 Feb 2014 | Download PDF 1 Pages |
46 | Change Of Name - Reregistration Private Unlimited To Private Limited Company | 24 Feb 2014 | Download PDF 2 Pages |
47 | Resolution | 24 Feb 2014 | Download PDF 1 Pages |
48 | Incorporation - Re Registration Memorandum Articles | 24 Feb 2014 | Download PDF 15 Pages |
49 | Change Of Name - Certificate Re Registration To Limited | 24 Feb 2014 | Download PDF 1 Pages |
50 | Change Of Name - Notice | 24 Feb 2014 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2013 | Download PDF 6 Pages |
52 | Accounts - Made Up Date | 26 Nov 2013 | Download PDF 10 Pages |
53 | Officers - Termination Director Company With Name | 2 Apr 2013 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 6 Pages |
55 | Accounts - Made Up Date | 13 Nov 2012 | Download PDF 10 Pages |
56 | Officers - Appoint Person Director Company With Name | 24 Feb 2012 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 3 Jan 2012 | Download PDF 1 Pages |
58 | Accounts - Made Up Date | 19 Dec 2011 | Download PDF 10 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2011 | Download PDF 6 Pages |
60 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 3 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2010 | Download PDF 6 Pages |
62 | Auditors - Resignation Limited Company | 3 Nov 2010 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Full | 10 Jun 2010 | Download PDF 4 Pages |
64 | Resolution | 3 Jun 2010 | Download PDF 16 Pages |
65 | Change Of Constitution - Statement Of Companys Objects | 3 Jun 2010 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 5 Pages |
67 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
69 | Accounts - Dormant | 25 Nov 2009 | Download PDF 4 Pages |
70 | Officers - Legacy | 8 May 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 3 Apr 2009 | Download PDF 1 Pages |
72 | Accounts - Dormant | 10 Dec 2008 | Download PDF 5 Pages |
73 | Annual Return - Legacy | 5 Dec 2008 | Download PDF 4 Pages |
74 | Resolution | 18 Nov 2008 | Download PDF 16 Pages |
75 | Officers - Legacy | 17 Jun 2008 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 14 Dec 2007 | Download PDF 3 Pages |
77 | Accounts - Dormant | 12 Nov 2007 | Download PDF 5 Pages |
78 | Officers - Legacy | 3 Apr 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 3 Apr 2007 | Download PDF 1 Pages |
80 | Accounts - Made Up Date | 2 Feb 2007 | Download PDF 6 Pages |
81 | Annual Return - Legacy | 21 Dec 2006 | Download PDF 3 Pages |
82 | Accounts - Made Up Date | 10 Jan 2006 | Download PDF 6 Pages |
83 | Annual Return - Legacy | 19 Dec 2005 | Download PDF 3 Pages |
84 | Annual Return - Legacy | 13 Dec 2004 | Download PDF 7 Pages |
85 | Accounts - Made Up Date | 13 Dec 2004 | Download PDF 6 Pages |
86 | Address - Legacy | 26 Nov 2004 | Download PDF 1 Pages |
87 | Address - Legacy | 26 Nov 2004 | Download PDF 1 Pages |
88 | Auditors - Resignation Company | 29 Oct 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 28 May 2004 | Download PDF 3 Pages |
90 | Officers - Legacy | 28 May 2004 | Download PDF 1 Pages |
91 | Officers - Legacy | 28 May 2004 | Download PDF 1 Pages |
92 | Officers - Legacy | 28 May 2004 | Download PDF 1 Pages |
93 | Officers - Legacy | 28 May 2004 | Download PDF 3 Pages |
94 | Accounts - Made Up Date | 2 Feb 2004 | Download PDF 6 Pages |
95 | Officers - Legacy | 27 Jan 2004 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 19 Dec 2003 | Download PDF 6 Pages |
97 | Officers - Legacy | 6 Aug 2003 | Download PDF 1 Pages |
98 | Officers - Legacy | 2 Jun 2003 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 3 Jan 2003 | Download PDF 7 Pages |
100 | Accounts - Made Up Date | 31 Dec 2002 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.