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.

# Name Status
1 Britannia Residents Management Company Limited
Mutual People: Anthony Frederick Lovell
Active
2 Broomco (07887009) Limited
Mutual People: Anthony Frederick Lovell , Paul Anthony Coughlan
Active - Proposal To Strike Off
3 Ove Arup & Partners International Limited
Mutual People: Anthony Frederick Lovell
Active
4 Redcliffe Wharf Limited
Mutual People: Anthony Frederick Lovell , Paul Anthony Coughlan
Active
5 Ove Arup & Partners Limited
Mutual People: Anthony Frederick Lovell
Active
6 Fitzroy Property Limited
Mutual People: Anthony Frederick Lovell , Paul Anthony Coughlan
Active
7 Arup Gulf Limited
Mutual People: Anthony Frederick Lovell
Active
8 Arup Riyadh Metro Limited
Mutual People: Paul Anthony Coughlan
Active
9 Arup Group Limited
Mutual People: Paul Anthony Coughlan
Active
10 Ovarpart Nominee Limited
Mutual People: Paul Anthony Coughlan
Active
11 Ove Arup Holdings Limited
Mutual People: Paul Anthony Coughlan
Active
12 Ove Arup Limited
Mutual People: Paul Anthony Coughlan
Active
13 Ove Arup Ventures Limited
Mutual People: Paul Anthony Coughlan
Active
14 Oasys Limited
Mutual People: Paul Anthony Coughlan
Active
15 Arup Partnerships(The)
Mutual People: Paul Anthony Coughlan
Active
16 Arup Limited
Mutual People: Paul Anthony Coughlan
Active
17 Arup Ip Management Limited
Mutual People: Paul Anthony Coughlan
Active
18 Ove Arup Holdings Ip Limited
Mutual People: Paul Anthony Coughlan
Active
19 Mailmanager Limited
Mutual People: Paul Anthony Coughlan
Active
20 Arup North America Limited
Mutual People: Paul Anthony Coughlan
Active
21 Arup Services New York Limited
Mutual People: Paul Anthony Coughlan
Active
22 Ove Arup India Holdings Limited
Mutual People: Paul Anthony Coughlan
Active
23 Arup Ip Limited
Mutual People: Paul Anthony Coughlan
Active
24 Arup International Projects Limited
Mutual People: Paul Anthony Coughlan
Active
25 The Arup Partnerships Trustees Limited
Mutual People: Paul Anthony Coughlan
Active
26 Arup Treasury Limited
Mutual People: Paul Anthony Coughlan
Active