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

SCOTPROP LIMITED

THE SHIELING, ESHIELS, PEEBLES, SCOTTISH BORDERS, EH45 8NA,
Company Registration Number
SC247681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotprop Ltd
SCOTPROP LIMITED was founded on 2003-04-11 and has its registered office in Peebles. The organisation's status is listed as "Active - Proposal to Strike off". Scotprop Limited is a Private Limited Company registered in 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
SCOTPROP LIMITED
 
Legal Registered Office
THE SHIELING
ESHIELS
PEEBLES
SCOTTISH BORDERS
EH45 8NA
Other companies in EH45
 
Filing Information
Company Number SC247681
Company ID Number SC247681
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 07:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTPROP 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.
Companies with same name SCOTPROP LIMITED
The following companies were found which have the same name as SCOTPROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTPROP (SCOTLAND) LTD 6 MILLER ROAD AYR KA7 2AY Active Company formed on the 2018-01-15
SCOTPROP SPV LTD 1ST FLOOR 168 HIGH STREET WATFORD HERTFORDSHIRE WD17 2EG Active Company formed on the 2022-05-19
Scotprop, LLC 1949 Wadsworth Blvd Suite 100 Lakewood CO 80214 Good Standing Company formed on the 2016-10-10
SCOTPROPERTIES LLC Delaware Unknown

Company Officers of SCOTPROP LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31
MARTIN JAMES STUART COCKBURN
Director 2003-04-11
JANET REES
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ESTELLA EMILY ABRAHAM
Director 2003-04-11 2014-01-28
MARTIN LEWIS
Company Secretary 2007-04-12 2010-01-31
ESTELLA EMILY ABRAHAM
Company Secretary 2003-04-11 2007-04-12
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 2003-04-11 2003-04-11
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2003-04-11 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS CSR LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-04DS01Application to strike the company off the register
2019-10-29PSC07CESSATION OF JANET REES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28PSC04Change of details for Mr. Martin James Stuart Cockburn as a person with significant control on 2019-09-27
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2019-05-22
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period extended from 30/12/17 TO 31/12/17
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05AR0111/04/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLA ABRAHAM
2014-02-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2013-06-20SH0620/06/13 STATEMENT OF CAPITAL GBP 50
2013-06-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11AR0111/04/13 FULL LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-11AR0111/04/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-11AR0111/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-01AR0111/04/10 FULL LIST
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLA EMILY ABRAHAM / 20/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-04-20AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-02AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-17363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 21 REGENT PARK SQUARE GLASGOW G41 2AF
2003-09-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTPROP 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 SCOTPROP 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 2003-09-10 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2003-07-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 374,005
Creditors Due After One Year 2011-04-30 £ 404,596
Creditors Due Within One Year 2012-04-30 £ 256,380
Creditors Due Within One Year 2011-04-30 £ 255,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SCOTPROP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 14,244
Cash Bank In Hand 2011-04-30 £ 7,135
Secured Debts 2012-04-30 £ 399,989
Secured Debts 2011-04-30 £ 429,979
Shareholder Funds 2012-04-30 £ 183,594
Shareholder Funds 2011-04-30 £ 146,966
Tangible Fixed Assets 2012-04-30 £ 799,735
Tangible Fixed Assets 2011-04-30 £ 799,735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTPROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTPROP LIMITED
Trademarks
We have not found any records of SCOTPROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTPROP 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 (74990 - Non-trading company) as SCOTPROP 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 SCOTPROP 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 SCOTPROP 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 SCOTPROP 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.