COUNTY ESTATES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

COUNTY ESTATES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196841

Incorporation date

03/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Glebe, Clackmannan FK10 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/05/2019
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 6 the Glebe Clackmannan FK10 4JJ on 2019-05-03
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 2013-05-13
dot icon30/04/2013
Director's details changed for Ms Ann Marie Malley on 2013-04-30
dot icon30/04/2013
Director's details changed for Ann-Marie Brember on 2013-04-30
dot icon30/04/2013
Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 2013-04-30
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon12/07/2010
Director's details changed for Ann-Marie Brember on 2010-07-12
dot icon07/07/2010
Director's details changed for Ann-Marie Brember on 2010-06-01
dot icon07/07/2010
Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 2010-07-07
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 03/06/09; full list of members
dot icon10/06/2009
Appointment terminated director kevin malley
dot icon22/12/2008
Appointment terminated secretary kevin malley
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 03/06/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/05/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon12/06/2007
Return made up to 03/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Director's particulars changed
dot icon12/06/2006
Return made up to 03/06/06; full list of members
dot icon09/05/2006
Secretary resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/04/2006
New secretary appointed
dot icon07/03/2006
Director's particulars changed
dot icon07/06/2005
Return made up to 03/06/05; full list of members
dot icon30/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
New director appointed
dot icon18/06/2004
Return made up to 03/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/06/2003
Return made up to 03/06/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/06/2002
Return made up to 03/06/02; full list of members
dot icon06/09/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned;director resigned
dot icon29/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 03/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-06-30
dot icon22/11/2000
Registered office changed on 22/11/00 from: albert house 4 albert place dumbarton road stirling stirlingshire FK8 2QL
dot icon21/06/2000
Return made up to 03/06/00; full list of members
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon29/06/1999
New director appointed
dot icon03/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
74.78K
-
0.00
-
-
2022
5
88.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malley, Ann Marie
Director
03/06/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY ESTATES (SCOTLAND) LTD.

COUNTY ESTATES (SCOTLAND) LTD. is an(a) Active company incorporated on 03/06/1999 with the registered office located at 6 The Glebe, Clackmannan FK10 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY ESTATES (SCOTLAND) LTD.?

toggle

COUNTY ESTATES (SCOTLAND) LTD. is currently Active. It was registered on 03/06/1999 .

Where is COUNTY ESTATES (SCOTLAND) LTD. located?

toggle

COUNTY ESTATES (SCOTLAND) LTD. is registered at 6 The Glebe, Clackmannan FK10 4JJ.

What does COUNTY ESTATES (SCOTLAND) LTD. do?

toggle

COUNTY ESTATES (SCOTLAND) LTD. operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COUNTY ESTATES (SCOTLAND) LTD.?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.