Background WavePink WaveYellow Wave

SCOTSLAND LIMITED (02546128)

SCOTSLAND LIMITED (02546128) is an active UK company. incorporated on 5 October 1990. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTSLAND LIMITED has been registered for 35 years. Current directors include HENRY, Arnold, HENRY, Esther, NEUMANN, Alizah and 2 others.

Company Number
02546128
Status
active
Type
ltd
Incorporated
5 October 1990
Age
35 years
Address
1st Floor Cloisters House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Arnold, HENRY, Esther, NEUMANN, Alizah, NEUMANN, Henry, NEUMANN, Judith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSLAND LIMITED

SCOTSLAND LIMITED is an active company incorporated on 5 October 1990 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTSLAND LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02546128

LTD Company

Age

35 Years

Incorporated 5 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

1st Floor Cloisters House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

, 6th Floor Cardinal House, 20 st Mary's Parsonage, Manchester, M3 2LG
From: 5 October 1990To: 11 March 2019
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

HENRY, Arnold

Active
New Bailey Street, ManchesterM3 5FS
Secretary
Appointed N/A

HENRY, Arnold

Active
New Bailey Street, ManchesterM3 5FS
Born April 1959
Director
Appointed N/A

HENRY, Esther

Active
New Bailey Street, ManchesterM3 5FS
Born September 1959
Director
Appointed 22 Mar 2006

NEUMANN, Alizah

Active
New Bailey Street, ManchesterM3 5FS
Born May 1960
Director
Appointed 22 Mar 2006

NEUMANN, Henry

Active
New Bailey Street, ManchesterM3 5FS
Born December 1956
Director
Appointed N/A

NEUMANN, Judith

Active
New Bailey Street, ManchesterM3 5FS
Born June 1952
Director
Appointed 22 Mar 2006

Persons with significant control

7

5 Active
2 Ceased

Mr Arnold Henry

Active
New Bailey Street, ManchesterM3 5FS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Feb 2025

Mrs Esther Henry

Active
New Bailey Street, ManchesterM3 5FS
Born September 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Feb 2025

Mr Maurice Neumann

Active
New Bailey Street, ManchesterM3 5FS
Born November 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Feb 2025

Mr Henry Neumann

Active
New Bailey Street, ManchesterM3 5FS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Feb 2025

Mr Arnold Henry

Ceased
6th Floor Cardinal House, ManchesterM3 2LG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2016
Ceased 01 Mar 2019

Mrs Alizah Neumann

Ceased
6th Floor Cardinal House, ManchesterM3 2LG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2016
Ceased 01 Mar 2019

Mr Pinchas Neumann

Active
New Bailey Street, ManchesterM3 5FS
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
17 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
27 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
24 December 1990
88(2)R88(2)R
Legacy
6 December 1990
288288
Legacy
6 December 1990
287Change of Registered Office
Incorporation Company
5 October 1990
NEWINCIncorporation