Cathie Scott Properties Limited

General information

Name:

Cathie Scott Properties Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC442248

Incorporation date: 2013-02-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cathie Scott Properties has been in this business field for eleven years. Registered under company registration number SC442248, the firm is classified as a Private Limited Company. You can reach the main office of this company during office hours under the following location: 6th Floor Gordon Chambers 90 Mitchell Street, G1 3NQ Glasgow. The enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. Its latest accounts describe the period up to 2023-05-31 and the most current confirmation statement was released on 2023-06-10.

At the moment, we have only one managing director in the company: David H. (since 2023-06-09). This firm had been led by James M. up until February 2013. As a follow-up a different director, specifically Catherine S. gave up the position in August 2023.

David H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 09 June 2023

Latest update: 13 March 2024

People with significant control

David H.
Notified on 9 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine S.
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 07 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Suite 25 Ladyburn Business Centre 20 Pottery Street Greenock Renfrewshire PA15 2UH. Change occurred on 2023-11-16. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies