ARMSTRONG PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212143

Incorporation date

19/10/2000

Size

Small

Contacts

Registered address

Registered address

Unit 2 Downs Way Industrial Estate, Heathhall, Dumfries DG1 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Satisfaction of charge SC2121430006 in full
dot icon13/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon27/05/2022
Registered office address changed from Newton Road Industrial Estate Dumfries Dumfriesshire DG2 0EF to Unit 2 Downs Way Industrial Estate Heathhall Dumfries DG1 3RS on 2022-05-27
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon12/01/2021
Appointment of Miss Andrena Thomson as a secretary on 2020-12-29
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon30/12/2020
Termination of appointment of Brian Winter as a secretary on 2020-12-24
dot icon30/12/2020
Termination of appointment of Brian Winter as a director on 2020-12-24
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon09/06/2020
Director's details changed for Miss Barbara Helen Armstrong on 2017-07-01
dot icon26/02/2020
Director's details changed for Ms Janet Mary Hunter on 2020-02-20
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon11/06/2019
Notification of Armstrong Group (Scotland) Limited as a person with significant control on 2018-05-15
dot icon11/06/2019
Cessation of Janet Mary Hunter as a person with significant control on 2018-05-15
dot icon11/06/2019
Cessation of John Johnston Armstrong as a person with significant control on 2018-05-15
dot icon11/06/2019
Cessation of John Andrew Armstrong as a person with significant control on 2018-05-15
dot icon11/06/2019
Cessation of Barbara Helen Armstrong as a person with significant control on 2018-05-15
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-05-28 with updates
dot icon02/11/2018
Notification of John Johnston Armstrong as a person with significant control on 2018-05-15
dot icon02/11/2018
Notification of Barbara Helen Armstrong as a person with significant control on 2018-05-15
dot icon02/11/2018
Notification of Janet Mary Hunter as a person with significant control on 2018-05-15
dot icon13/06/2018
Satisfaction of charge 3 in full
dot icon13/06/2018
Satisfaction of charge 5 in full
dot icon13/06/2018
Satisfaction of charge 4 in full
dot icon05/06/2018
Registration of charge SC2121430007, created on 2018-05-23
dot icon05/06/2018
Registration of charge SC2121430008, created on 2018-05-23
dot icon05/06/2018
Registration of charge SC2121430009, created on 2018-05-24
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon23/05/2018
Registration of charge SC2121430006, created on 2018-05-15
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon19/02/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/10/2012
Director's details changed for Barbara Helen Armstrong on 2011-12-05
dot icon22/10/2012
Director's details changed for Brian Winter on 2011-11-11
dot icon22/10/2012
Secretary's details changed for Brian Winter on 2011-11-11
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/10/2010
Director's details changed for Barbara Helen Armstrong on 2010-06-01
dot icon06/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon06/11/2009
Director's details changed for Brian Winter on 2009-10-05
dot icon06/11/2009
Director's details changed for Barbara Helen Armstrong on 2009-10-05
dot icon06/11/2009
Director's details changed for Janet Mary Hunter on 2009-10-05
dot icon06/11/2009
Director's details changed for John Andrew Armstrong on 2009-10-05
dot icon06/11/2009
Director's details changed for John Johnston Armstrong on 2009-10-05
dot icon06/11/2009
Director's details changed for Joyce Armstrong on 2009-10-05
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Ad 05/03/07--------- £ si 995@1=995 £ ic 5/1000
dot icon08/03/2007
Director's particulars changed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 19/10/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 19/10/05; full list of members
dot icon22/10/2004
Return made up to 19/10/04; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Partic of mort/charge *
dot icon14/01/2004
Partic of mort/charge *
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon03/09/2003
New director appointed
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/10/2002
Return made up to 19/10/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 19/10/01; full list of members
dot icon27/06/2001
Ad 19/10/00--------- £ si 1@1=1 £ ic 2/3
dot icon13/12/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon19/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-35.09 % *

* during past year

Cash in Bank

£552,309.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.43M
-
0.00
1.56M
-
2022
5
1.40M
-
0.00
850.89K
-
2023
5
1.34M
-
0.00
552.31K
-
2023
5
1.34M
-
0.00
552.31K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.34M £Descended-3.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.31K £Descended-35.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Andrew Armstrong
Director
10/08/2007 - Present
4
Armstrong, Barbara Helen
Director
19/10/2000 - Present
9
Armstrong, Janet Mary
Director
19/10/2000 - Present
6
Armstrong, John Johnston
Director
19/10/2000 - Present
11
First Scottish International Services Limited
Nominee Director
19/10/2000 - 19/10/2000
872

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARMSTRONG PROPERTIES (SCOTLAND) LIMITED

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at Unit 2 Downs Way Industrial Estate, Heathhall, Dumfries DG1 3RS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG PROPERTIES (SCOTLAND) LIMITED?

toggle

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 19/10/2000 .

Where is ARMSTRONG PROPERTIES (SCOTLAND) LIMITED located?

toggle

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED is registered at Unit 2 Downs Way Industrial Estate, Heathhall, Dumfries DG1 3RS.

What does ARMSTRONG PROPERTIES (SCOTLAND) LIMITED do?

toggle

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARMSTRONG PROPERTIES (SCOTLAND) LIMITED have?

toggle

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED had 5 employees in 2023.

What is the latest filing for ARMSTRONG PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.