SOMMERVILLE PROPERTY (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

SOMMERVILLE PROPERTY (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167962

Incorporation date

28/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock KA1 5LACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-04
dot icon21/11/2025
Registered office address changed from Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 2025-11-21
dot icon26/09/2025
Current accounting period extended from 2026-04-27 to 2026-05-03
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Certificate of change of name
dot icon12/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-28
dot icon10/06/2024
Registration of charge SC1679620037, created on 2024-06-05
dot icon17/05/2024
Satisfaction of charge SC1679620033 in full
dot icon08/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/02/2024
Registration of charge SC1679620036, created on 2024-02-07
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Satisfaction of charge SC1679620014 in full
dot icon27/11/2023
Satisfaction of charge SC1679620023 in full
dot icon27/11/2023
Satisfaction of charge SC1679620015 in full
dot icon27/11/2023
Satisfaction of charge SC1679620024 in full
dot icon27/11/2023
Satisfaction of charge SC1679620017 in full
dot icon27/11/2023
Satisfaction of charge SC1679620016 in full
dot icon27/11/2023
Satisfaction of charge SC1679620022 in full
dot icon27/11/2023
Satisfaction of charge SC1679620021 in full
dot icon18/10/2023
Registration of charge SC1679620035, created on 2023-10-16
dot icon22/09/2023
Registration of charge SC1679620028, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620029, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620030, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620031, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620032, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620033, created on 2023-09-20
dot icon22/09/2023
Registration of charge SC1679620034, created on 2023-09-20
dot icon19/09/2023
Registration of charge SC1679620027, created on 2023-09-18
dot icon26/04/2023
Termination of appointment of Alison Blair as a director on 2023-04-26
dot icon07/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/03/2023
Satisfaction of charge SC1679620018 in full
dot icon04/03/2023
Satisfaction of charge SC1679620020 in full
dot icon27/01/2023
Total exemption full accounts made up to 2022-05-01
dot icon26/04/2022
Change of details for Buzzworks Property Group Limited as a person with significant control on 2017-05-23
dot icon26/04/2022
Total exemption full accounts made up to 2021-05-02
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon07/06/2021
Director's details changed for Mr Colin Elliot Blair on 2021-06-07
dot icon07/06/2021
Director's details changed for Kenneth John Blair on 2021-06-07
dot icon07/06/2021
Director's details changed for Alison Blair on 2021-06-07
dot icon21/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-05-03
dot icon24/09/2020
Registered office address changed from , 132 Main Street, Prestwick, Ayrshire, KA9 1PB to Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD on 2020-09-24
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-28
dot icon21/12/2019
Satisfaction of charge SC1679620019 in full
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon11/07/2019
Change of details for Newco Holdings 1 Limited as a person with significant control on 2018-09-07
dot icon18/02/2019
Total exemption full accounts made up to 2018-04-29
dot icon25/01/2019
Previous accounting period shortened from 2018-04-28 to 2018-04-27
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon30/01/2018
Accounts for a small company made up to 2017-04-30
dot icon28/11/2017
Satisfaction of charge SC1679620026 in full
dot icon28/11/2017
Satisfaction of charge SC1679620025 in full
dot icon21/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon21/09/2017
Cessation of Buzzworks Holdings Limited as a person with significant control on 2017-05-23
dot icon21/09/2017
Notification of Newco Holdings 1 Limited as a person with significant control on 2017-05-23
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon23/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon19/11/2015
Accounts for a small company made up to 2015-04-30
dot icon07/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon28/01/2015
Accounts for a small company made up to 2014-04-30
dot icon28/01/2015
Satisfaction of charge 5 in full
dot icon28/01/2015
Satisfaction of charge 8 in full
dot icon28/01/2015
Satisfaction of charge 12 in full
dot icon28/01/2015
Satisfaction of charge 7 in full
dot icon28/01/2015
Satisfaction of charge 13 in full
dot icon28/01/2015
Satisfaction of charge 10 in full
dot icon16/12/2014
Registration of charge SC1679620024, created on 2014-12-09
dot icon16/12/2014
Registration of charge SC1679620025, created on 2014-12-09
dot icon16/12/2014
Registration of charge SC1679620026, created on 2014-12-09
dot icon05/11/2014
Registration of charge SC1679620018, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1679620019, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1679620020, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1679620021, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1679620022, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1679620023, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1679620015, created on 2014-11-04
dot icon05/11/2014
Registration of charge SC1679620016, created on 2014-11-04
dot icon05/11/2014
Registration of charge SC1679620017, created on 2014-11-04
dot icon29/10/2014
Registration of charge SC1679620014, created on 2014-10-17
dot icon27/10/2014
Satisfaction of charge 1 in full
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon05/08/2014
Registered office address changed from , 145 st. Vincent Street, 6th Floor, Glasgow, G2 5JF, United Kingdom to Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD on 2014-08-05
dot icon07/02/2014
Director's details changed for Kenneth John Blair on 2014-02-07
dot icon27/01/2014
Accounts for a small company made up to 2013-04-30
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Macdonalds as a secretary
dot icon26/02/2013
Registered office address changed from , St Stephen's House, 279 Bath Street, Glasgow, G2 4JL on 2013-02-26
dot icon11/02/2013
Accounts for a small company made up to 2012-04-30
dot icon30/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon28/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-04-30
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon03/02/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon17/11/2011
Annual return made up to 2011-08-28
dot icon10/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-04-30
dot icon04/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/09/2009
Secretary's change of particulars / macdonalds / 04/09/2009
dot icon16/09/2009
Return made up to 28/08/09; full list of members
dot icon20/05/2009
Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 28/08/08; full list of members
dot icon23/12/2008
Director's change of particulars / kenneth blair / 15/06/2008
dot icon23/12/2008
Director's change of particulars / alison blair / 15/06/2008
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/12/2007
Partic of mort/charge *
dot icon17/10/2007
Partic of mort/charge *
dot icon07/09/2007
Return made up to 28/08/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 28/08/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 28/08/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
Partic of mort/charge *
dot icon28/09/2004
Return made up to 28/08/04; full list of members
dot icon15/03/2004
Partic of mort/charge *
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/02/2004
Partic of mort/charge *
dot icon27/01/2004
Partic of mort/charge *
dot icon16/01/2004
Return made up to 28/08/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/05/2003
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon04/09/2002
Return made up to 28/08/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/11/2001
Partic of mort/charge *
dot icon12/09/2001
New director appointed
dot icon04/09/2001
Return made up to 28/08/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/07/2001
New director appointed
dot icon25/07/2001
Registered office changed on 25/07/01 from:\c/o macdonalds, 1 claremont terrace, glasgow, G3 7UQ
dot icon26/02/2001
Certificate of change of name
dot icon25/09/2000
Return made up to 28/08/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon22/09/1999
Return made up to 28/08/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-10-31
dot icon07/09/1998
Return made up to 28/08/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-10-31
dot icon02/07/1998
Partic of mort/charge *
dot icon12/11/1997
Partic of mort/charge *
dot icon26/09/1997
Return made up to 28/08/97; full list of members
dot icon28/08/1997
Accounting reference date extended from 31/08/97 to 31/10/97
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed
dot icon04/06/1997
Partic of mort/charge *
dot icon21/05/1997
Partic of mort/charge *
dot icon24/04/1997
Registered office changed on 24/04/97 from:\19 glasgow road, paisley, renfrewshire, PA1 3QX
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon16/04/1997
Certificate of change of name
dot icon16/04/1997
Memorandum and Articles of Association
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon28/08/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/05/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
04/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/05/2025
dot iconNext account date
03/05/2026
dot iconNext due on
03/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
406.03K
-
0.00
5.24K
-
2022
0
471.90K
-
0.00
5.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACDONALDS
Corporate Secretary
09/04/1997 - 25/02/2013
20
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
28/08/1996 - 09/04/1997
149
Blair, Colin Elliot
Director
09/04/1997 - Present
22
Blair, Kenneth John
Director
18/07/2001 - Present
26
Blair, Alison
Director
06/09/2001 - 26/04/2023
15

Persons with Significant Control

2
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 SOMMERVILLE PROPERTY (SCOTLAND) LIMITED

SOMMERVILLE PROPERTY (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/08/1996 with the registered office located at 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock KA1 5LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOMMERVILLE PROPERTY (SCOTLAND) LIMITED?

toggle

SOMMERVILLE PROPERTY (SCOTLAND) LIMITED is currently Active. It was registered on 28/08/1996 .

Where is SOMMERVILLE PROPERTY (SCOTLAND) LIMITED located?

toggle

SOMMERVILLE PROPERTY (SCOTLAND) LIMITED is registered at 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock KA1 5LA.

What does SOMMERVILLE PROPERTY (SCOTLAND) LIMITED do?

toggle

SOMMERVILLE PROPERTY (SCOTLAND) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for SOMMERVILLE PROPERTY (SCOTLAND) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.