Company NameM Scott Property Group Limited
DirectorMartin Robert Scott
Company StatusActive
Company Number07064375
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 6 months ago)
Previous NameScott Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Secretary NameMrs Michele Anne Griffiths
StatusCurrent
Appointed01 May 2020(10 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Mark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameMr Robert John Scott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Simon John Hardwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 January 2021)
RoleChairman Of The Board
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hallibury Hall Hall Green
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RP
Secretary NameMs Sheila Small
StatusResigned
Appointed15 May 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2020)
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD

Location

Registered AddressSuite 5 Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

201 at £1Mr Martin Robert Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£770
Cash£363
Current Liabilities£1,739,104

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

10 January 2024Group of companies' accounts made up to 30 June 2023 (30 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 July 2023Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 August 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
28 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
21 January 2021Termination of appointment of Simon John Hardwick as a director on 21 January 2021 (1 page)
24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page)
1 May 2020Termination of appointment of Sheila Small as a secretary on 29 April 2020 (1 page)
1 May 2020Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
25 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
11 May 2017Sub-division of shares on 22 March 2017 (4 pages)
11 May 2017Sub-division of shares on 22 March 2017 (4 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 301.00
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 301.00
(4 pages)
21 April 2017Change of share class name or designation (2 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 03/02/2017
(25 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 03/02/2017
(25 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Appointment of Mr Simon John Hardwick as a director on 4 January 2016 (2 pages)
6 June 2016Appointment of Mr Simon John Hardwick as a director on 4 January 2016 (2 pages)
4 April 2016Termination of appointment of Mark Garner as a director on 5 March 2016 (1 page)
4 April 2016Termination of appointment of Mark Garner as a director on 5 March 2016 (1 page)
20 January 2016Company name changed scott investments LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed scott investments LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 201
(4 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 201
(4 pages)
20 November 2015Director's details changed for Mr Mark Garner on 25 October 2015 (2 pages)
20 November 2015Director's details changed for Mr Mark Garner on 25 October 2015 (2 pages)
20 November 2015Director's details changed for Mr Robert John Scott on 25 October 2015 (2 pages)
20 November 2015Director's details changed for Mr Robert John Scott on 25 October 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Appointment of Mr Mark Garner as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Mark Garner as a director on 1 September 2015 (2 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 201
(3 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 201
(3 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 201
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 201
(3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 201
(3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 201
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 201
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 201
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 201
(3 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
4 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
4 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page)
21 January 2010Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page)
21 January 2010Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page)
3 November 2009Incorporation (22 pages)
3 November 2009Incorporation (22 pages)