Background WavePink WaveYellow Wave

SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED (SC562440)

SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED (SC562440) is an active UK company. incorporated on 4 April 2017. with registered office in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED has been registered for 8 years. Current directors include BLAIR, Colin Elliot, BLAIR, Kenneth John.

Company Number
SC562440
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
1 Simonsburn Road, Kilmarnock, KA1 5LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAIR, Colin Elliot, BLAIR, Kenneth John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED

SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOMMERVILLE PROPERTY GROUP (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC562440

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 3/5

Up to Date

10 months left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 29 April 2024 - 4 May 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 3 February 2027
Period: 5 May 2025 - 3 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

BUZZWORKS PROPERTY GROUP LIMITED
From: 7 September 2018To: 5 June 2025
NEWCO HOLDINGS 1 LIMITED
From: 4 April 2017To: 7 September 2018
Contact
Address

1 Simonsburn Road Loreny Industrial Estate Kilmarnock, KA1 5LA,

Previous Addresses

1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland
From: 21 November 2025To: 21 November 2025
Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD Scotland
From: 24 September 2020To: 21 November 2025
132 Main Street Prestwick KA9 1PB United Kingdom
From: 4 April 2017To: 24 September 2020
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Oct 20
Director Left
Apr 23
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAIR, Colin Elliot

Active
Simonsburn Road, KilmarnockKA1 5LA
Born June 1957
Director
Appointed 04 Apr 2017

BLAIR, Kenneth John

Active
Simonsburn Road, KilmarnockKA1 5LA
Born January 1970
Director
Appointed 04 Apr 2017

BLAIR, Alison

Resigned
House, KilmarnockKA1 2DD
Born July 1959
Director
Appointed 04 Apr 2017
Resigned 26 Apr 2023

Persons with significant control

2

Mr Colin Elliot Blair

Active
Simonsburn Road, KilmarnockKA1 5LA
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2017

Mr Kenneth John Blair

Active
Simonsburn Road, KilmarnockKA1 5LA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Resolution
7 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Incorporation Company
4 April 2017
NEWINCIncorporation