Company NameScotscraig Properties Limited
DirectorsTerence Martin Stone and Marc Lawrence Stone
Company StatusActive
Company Number07442799
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Previous NameDarumian Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Martin Stone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(4 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Marc Lawrence Stone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed17 November 2010(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameLady Anne Samuels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleEngland
Country of ResidenceDirector
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMs Ruth Stone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.6k at £1Rs Stone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,558,076
Cash£426,598
Current Liabilities£108,664

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 8 August 2020 (1 page)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 July 2019Director's details changed for Mr Marc Lawrence Stone on 1 July 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Termination of appointment of Ruth Stone as a director on 4 January 2018 (1 page)
11 January 2018Appointment of Mr Marc Lawrence Stone as a director on 4 January 2018 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Terence Martin Stone on 1 October 2015 (2 pages)
15 September 2016Director's details changed for Mr Terence Martin Stone on 1 October 2015 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,553
(5 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,553
(5 pages)
15 September 2015Termination of appointment of Anne Samuels as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Anne Samuels as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Anne Samuels as a director on 1 September 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Resolutions
  • RES13 ‐ Re deed of release 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Dividend re transfer of shares 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Re dividend 30/09/2014
(3 pages)
7 January 2015Appointment of Mr Terrence Martin Stone as a director on 27 November 2014 (2 pages)
7 January 2015Appointment of Mr Terrence Martin Stone as a director on 27 November 2014 (2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed darumian holdings LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
22 December 2014Company name changed darumian holdings LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
22 December 2014Change of name notice (2 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 410,000
(14 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 410,000
(14 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 410,000
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 410,000
(5 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 March 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 9 March 2012 (1 page)
9 March 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
9 March 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 9 March 2012 (1 page)
9 March 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
13 December 2011Secretary's details changed for Kensington Secretarial Registrar Services Ltd on 17 November 2010 (2 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
13 December 2011Secretary's details changed for Kensington Secretarial Registrar Services Ltd on 17 November 2010 (2 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Kensington Secretarial Registrar Services Ltd as a secretary (3 pages)
26 July 2011Appointment of Kensington Secretarial Registrar Services Ltd as a secretary (3 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 410,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 410,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 410,000
(4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
13 July 2011Appointment of Lady Anne Samuels as a director (3 pages)
13 July 2011Appointment of Lady Anne Samuels as a director (3 pages)
13 July 2011Appointment of Ms Ruth Stone as a director (3 pages)
13 July 2011Appointment of Ms Ruth Stone as a director (3 pages)
23 November 2010Termination of appointment of Graham Stephens as a director (1 page)
23 November 2010Termination of appointment of Graham Stephens as a director (1 page)
17 November 2010Incorporation (18 pages)
17 November 2010Incorporation (18 pages)