Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED
Company Information for

SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
06657620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Pacific Business Finance (uk) Ltd
SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Pacific Business Finance (uk) 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
SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in KT10
 
Previous Names
STERLING TRADE FINANCE LTD10/07/2017
SOVEREIGN TRADE FINANCE (UK) LIMITED02/10/2008
Filing Information
Company Number 06657620
Company ID Number 06657620
Date formed 2008-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED
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 SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HEDGE
Company Secretary 2017-10-25
CHRISTOPHER JOHN HEDGE
Director 2017-11-13
CRAIG MICHAEL MICHIE
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN JOHN BRACEY
Director 2017-01-06 2017-11-13
SLC CORPORATE SERVICES LIMITED
Company Secretary 2008-07-28 2017-01-06
STEVEN JOHN PLEACE
Director 2008-08-14 2017-01-06
SOHEILL SARKOOB
Director 2008-07-28 2017-01-06
VICTOR MAURICE SEGAL
Director 2008-10-19 2017-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HEDGE SP TRADELINE (UK) LIMITED Director 2017-11-13 CURRENT 2014-12-16 Liquidation
CHRISTOPHER JOHN HEDGE SP TRADELINE (INTERNATIONAL) LIMITED Director 2017-11-13 CURRENT 2015-07-13 Liquidation

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
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Stephenson Harwood Llp 1 Finsbury Circus London England EC2M 7SH
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MICHAEL MICHIE
2017-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEDGE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JOHN BRACEY
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 450100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-11-03AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-11-03AP03Appointment of Mr Christopher John Hedge as company secretary on 2017-10-25
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10RES15CHANGE OF COMPANY NAME 15/08/22
2017-07-10CERTNMCOMPANY NAME CHANGED STERLING TRADE FINANCE LTD CERTIFICATE ISSUED ON 10/07/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 37-41 Gower Street London England WC1E 6HH
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2017-02-27RES15CHANGE OF COMPANY NAME 15/08/22
2017-02-27NM06Change of name with request to seek comments from relevant body
2017-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-12AP01DIRECTOR APPOINTED MR CRAIG MICHAEL MICHIE
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PLEACE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SEGAL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SOHEILL SARKOOB
2017-01-09TM02Termination of appointment of Slc Corporate Services Limited on 2017-01-06
2017-01-09AP01DIRECTOR APPOINTED MR EDWIN JOHN BRACEY
2016-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0127/06/16 FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PLEACE / 05/08/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-29AR0128/07/15 FULL LIST
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEILL SARKOOB / 29/07/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066576200008
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-14AR0128/07/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066576200008
2013-07-30AR0128/07/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-29AR0128/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-22AR0128/07/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PLEACE / 30/08/2011
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEILL SARKOOB / 07/03/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PLEACE / 07/03/2011
2010-10-25SH0115/10/10 STATEMENT OF CAPITAL GBP 450100
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19RES01ALTER ARTICLES 15/10/2010
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-12AR0128/07/10 FULL LIST
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-30288aDIRECTOR APPOINTED VICTOR SEGAL
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLEACE / 01/01/2009
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-02CERTNMCOMPANY NAME CHANGED SOVEREIGN TRADE FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 02/10/08
2008-08-2888(2)AD 31/07/08 GBP SI 76@1=76 GBP IC 24/100
2008-08-2288(2)AD 14/08/08 GBP SI 23@1=23 GBP IC 1/24
2008-08-21288aDIRECTOR APPOINTED STEVEN JOHN PLEACE
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 2 STONE BUILDINGS LINCOLNS INN LONDON LONDON WC2A 3TH
2008-08-18225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH PACIFIC BUSINESS FINANCE (UK) 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 SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Satisfied STAUNCH FINANCE LIMITED
RENT DEPOSIT DEED 2012-01-31 Satisfied ALBION OIL INTERNATIONAL LIMITED
CHARGE ON CASH DEPOSITS 2011-04-28 Outstanding SANTANDER UK PLC
DEBENTURE 2010-10-19 Satisfied CHARLES STREET SECURITIES EUROPE LLP
CHARGE OF DEPOSIT 2010-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST PARTY CHARGE OVER CREDIT BALANCES 2010-07-21 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2008-10-21 Satisfied BANK LEUMI (UK) PLC
FIRST PARTY CHARGE OVER CREDIT BALANCES 2008-10-21 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED
Trademarks
We have not found any records of SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 19
14
DEBENTURE 1

We have found 34 mortgage charges which are owed to SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

Income
Government Income
We have not found government income sources for SCOTTISH PACIFIC BUSINESS FINANCE (UK) 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 (82990 - Other business support service activities n.e.c.) as SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH PACIFIC BUSINESS FINANCE (UK) 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 SCOTTISH PACIFIC BUSINESS FINANCE (UK) 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 SCOTTISH PACIFIC BUSINESS FINANCE (UK) 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.