SCOTTS COURT PROPERTY LIMITED

16 Maryville Park, Belfast, BT9 6LN, Northern Ireland
StatusACTIVE
Company No.NI644837
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

SCOTTS COURT PROPERTY LIMITED is an active private limited company with number NI644837. It was incorporated 7 years, 3 months, 6 days ago, on 28 March 2017. The company address is 16 Maryville Park, Belfast, BT9 6LN, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

Old address: 40 Linenhall Street Belfast BT2 8BA Northern Ireland

New address: 16 Maryville Park Belfast BT9 6LN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6448370001

Charge creation date: 2017-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Collins

Appointment date: 2017-09-05

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Huddleston

Notification date: 2017-03-28

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Huddleston

Appointment date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland

New address: 40 Linenhall Street Belfast BT2 8BA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Termination date: 2017-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELCYNN CONTRACTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10945377
Status:ACTIVE
Category:Private Limited Company

CLEAVER ELECTRICAL SERVICES LIMITED

LAKEVIEW HOUSE, 4 WOODBROOK,ESSEX,CM12 0EQ

Number:05805268
Status:ACTIVE
Category:Private Limited Company

FERRYMAN GROUP LTD

73-75 ASTON ROAD NORTH,BIRMINGHAM,B6 4DA

Number:11806113
Status:ACTIVE
Category:Private Limited Company

FERRYPARK DEVELOPMENTS LIMITED

21 FERRY LANE,BEVERLEY,HU17 0SE

Number:10479507
Status:ACTIVE
Category:Private Limited Company

KL LANGUAGE TECHNOLOGY LIMITED

33 OAKDENE DRIVE,SURBITON,KT5 9NH

Number:10730906
Status:ACTIVE
Category:Private Limited Company

PEDAGOGY.CLUB LIMITED

4 WHITES AVENUE,ILFORD,IG2 7PJ

Number:10719303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source