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

SINCLAIR SCOTT PROPERTIES LIMITED

UNIT 6, BORTHWICK VIEW, PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9QH,
Company Registration Number
SC204043
Private Limited Company
Active

Company Overview

About Sinclair Scott Properties Ltd
SINCLAIR SCOTT PROPERTIES LIMITED was founded on 2000-02-17 and has its registered office in Loanhead. The organisation's status is listed as "Active". Sinclair Scott Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SINCLAIR SCOTT PROPERTIES LIMITED
 
Legal Registered Office
UNIT 6, BORTHWICK VIEW
PENTLAND INDUSTRIAL ESTATE
LOANHEAD
MIDLOTHIAN
EH20 9QH
Other companies in EH20
 
Filing Information
Company Number SC204043
Company ID Number SC204043
Date formed 2000-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751487416  
Last Datalog update: 2024-03-06 02:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR SCOTT PROPERTIES 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 SINCLAIR SCOTT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN VEITCH SPENCE
Company Secretary 2000-03-02
ALAN IAN SPENCE
Director 2000-03-07
IAN SINCLAIR SPENCE
Director 2000-03-02
JEAN VEITCH SPENCE
Director 2000-03-02
MARTIN JAMES SPENCE
Director 2000-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-02-17 2000-03-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-02-17 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN IAN SPENCE KAMPAST LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
ALAN IAN SPENCE SINCLAIR SCOTT LIMITED Director 1989-02-06 CURRENT 1986-07-07 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
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Mr Martin James Spence on 2016-01-01
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-18AR0117/02/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AR0117/02/13 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0117/02/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-09AR0117/02/11 ANNUAL RETURN FULL LIST
2010-05-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-23AR0117/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES SPENCE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN IAN SPENCE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN VEITCH SPENCE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SINCLAIR SPENCE / 22/02/2010
2009-05-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-22363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-02-23363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-12-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/01
2001-02-27363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-1788(2)RAD 07/03/00--------- £ SI 199@1=199 £ IC 1/200
2000-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-13225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-10CERTNMCOMPANY NAME CHANGED TORLEA LIMITED CERTIFICATE ISSUED ON 13/03/00
2000-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07288bSECRETARY RESIGNED
2000-03-07SRES01ALTERMEMORANDUM02/03/00
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR SCOTT PROPERTIES 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 SINCLAIR SCOTT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SINCLAIR SCOTT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SINCLAIR SCOTT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINCLAIR SCOTT PROPERTIES LIMITED
Trademarks
We have not found any records of SINCLAIR SCOTT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR SCOTT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as SINCLAIR SCOTT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR SCOTT PROPERTIES 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 SINCLAIR SCOTT PROPERTIES 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 SINCLAIR SCOTT PROPERTIES 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.