Background WavePink WaveYellow Wave

SCOTSAND ESTATES LTD (06367183)

SCOTSAND ESTATES LTD (06367183) is an active UK company. incorporated on 11 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTSAND ESTATES LTD has been registered for 18 years. Current directors include FRY, James John.

Company Number
06367183
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
The Gatehouse 2 Devonhurst Place, London, W4 4JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRY, James John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSAND ESTATES LTD

SCOTSAND ESTATES LTD is an active company incorporated on 11 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTSAND ESTATES LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06367183

LTD Company

Age

18 Years

Incorporated 11 September 2007

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 4 April 2025 (11 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Gatehouse 2 Devonhurst Place Heathfield Terrace London, W4 4JD,

Previous Addresses

Freeman Carr House 58 Crown Road Twickenham TW1 3EH
From: 23 June 2015To: 13 October 2016
Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT
From: 11 September 2007To: 23 June 2015
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Aug 12
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 24
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FRY, James John

Active
2 Devonhurst Place, LondonW4 4JD
Born June 1977
Director
Appointed 01 May 2024

ALESSI, Sandra

Resigned
Cadogan Gardens, LondonSW3 2RW
Secretary
Appointed 22 Oct 2007
Resigned 25 Feb 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Sept 2007
Resigned 22 Oct 2007

ALESSI, Marcello Serafino Maria

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963
Director
Appointed 22 Oct 2007
Resigned 01 Apr 2015

ALESSI, Sandra

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born January 1963
Director
Appointed 22 Oct 2007
Resigned 07 Oct 2014

WARDLE, Barbara

Resigned
Portsmouth Road, SurbitonKT6 5PT
Born March 1977
Director
Appointed 02 Jul 2012
Resigned 15 Jul 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Sept 2007
Resigned 22 Oct 2007

Persons with significant control

1

Barbara Wardle

Active
2 Devonhurst Place, LondonW4 4JD
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
19 March 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
30 November 2007
88(2)R88(2)R
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation