Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCHIVAS ESTATES LIMITED
Company Information for

SCHIVAS ESTATES LIMITED

HOUSE OF SCHIVAS, YTHANBANK, ELLON, AB41 7TN,
Company Registration Number
SC025838
Private Limited Company
Active

Company Overview

About Schivas Estates Ltd
SCHIVAS ESTATES LIMITED was founded on 1947-10-25 and has its registered office in Ellon. The organisation's status is listed as "Active". Schivas Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHIVAS ESTATES LIMITED
 
Legal Registered Office
HOUSE OF SCHIVAS
YTHANBANK
ELLON
AB41 7TN
Other companies in AB10
 
Filing Information
Company Number SC025838
Company ID Number SC025838
Date formed 1947-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296730522  
Last Datalog update: 2023-12-06 20:39:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHIVAS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2017-06-09
MARK HENRY TRESHAM ANDREW
Director 2003-12-01
CHARLES MARSHALL SCOTT
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MACKINNONS
Company Secretary 1988-12-31 2017-06-09
STEPHEN GORDON CATTO BARON OF CAIRNCATTO
Director 1988-12-31 2001-09-03
KEITH WEBSTER FERGUSON
Director 1988-12-31 2000-01-20
GEORGE DUFF GORDON MACKINNON
Director 1988-12-31 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED A YOUNGSON (TURRIFF) LIMITED Company Secretary 2015-07-24 CURRENT 1982-11-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL TAXIS (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1984-04-03 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED LOCHLOY PROPERTIES LIMITED Company Secretary 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED ACUMEN HOLDINGS (ABERDEEN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED MORAY HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1992-10-15 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off
MARK HENRY TRESHAM ANDREW RIVER YTHAN TRUST Director 2010-01-25 CURRENT 2010-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL SCOTT
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2021-12-21
2021-12-21CH04SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2021-12-21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-08-18PSC04Change of details for Thomas Catto as a person with significant control on 2021-08-17
2021-08-17CH01Director's details changed for Thomas Innes Gordon Catto on 2021-08-13
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom
2021-08-13CH01Director's details changed for Thomas Innes Gordon Catto on 2021-08-13
2021-06-10PSC04Change of details for Thomas Catto as a person with significant control on 2021-06-10
2021-06-10PSC07CESSATION OF SHEPHERD & WEDDERBURN (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AP01DIRECTOR APPOINTED THOMAS INNES GORDON CATTO
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CATTO
2019-01-31CH01Director's details changed for Mr Charles Marshall Scott on 2019-01-31
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY TRESHAM ANDREW
2019-01-31AP01DIRECTOR APPOINTED THE HONOURABLE ALEXANDER GORDON CATTO
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 2 Rubislaw Terrace Aberdeen United Kingdom
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-05CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05PSC07CESSATION OF THOMAS CATTO AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 120000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-05PSC02Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 2017-02-15
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 14 Carden Place Aberdeen AB10 1UR
2017-08-24TM02Termination of appointment of Mackinnons on 2017-06-09
2017-08-24AP04Appointment of Clp Secretaries Limited as company secretary on 2017-06-09
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 120000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 120000
2015-09-18AR0113/09/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 120000
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-15CH01Director's details changed for Charles Marshall Scott on 2014-09-15
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0113/09/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0113/09/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0113/09/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0113/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARSHALL SCOTT / 13/09/2010
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 13/09/2010
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AR0113/09/09 FULL LIST
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 21 ALBERT STREET ABERDEEN AB25 1XX
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
2001-09-06288bDIRECTOR RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30AUDAUDITOR'S RESIGNATION
2000-09-20363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-09-20288cDIRECTOR'S PARTICULARS CHANGED
2000-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/00
2000-01-26288bDIRECTOR RESIGNED
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-28363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-19363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-23363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-14363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-25ELRESS386 DISP APP AUDS 19/10/95
1995-10-25ELRESS252 DISP LAYING ACC 19/10/95
1995-10-25ELRESS366A DISP HOLDING AGM 19/10/95
1995-09-27363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-11363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-11363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-10-11363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/92
1992-10-09363sRETURN MADE UP TO 13/09/92; CHANGE OF MEMBERS
1992-10-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-11363RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects


Licences & Regulatory approval
We could not find any licences issued to SCHIVAS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHIVAS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-05-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHIVAS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of SCHIVAS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHIVAS ESTATES LIMITED
Trademarks
We have not found any records of SCHIVAS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHIVAS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SCHIVAS ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHIVAS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHIVAS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHIVAS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB41 7TN