Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALTIC PROPERTIES (SCOTLAND) LIMITED
Company Information for

BALTIC PROPERTIES (SCOTLAND) LIMITED

17 VICTORIA STREET, ABERDEEN, AB10 1PU,
Company Registration Number
SC259392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baltic Properties (scotland) Ltd
BALTIC PROPERTIES (SCOTLAND) LIMITED was founded on 2003-11-17 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Baltic Properties (scotland) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BALTIC PROPERTIES (SCOTLAND) LIMITED
 
Legal Registered Office
17 VICTORIA STREET
ABERDEEN
AB10 1PU
Other companies in AB10
 
Filing Information
Company Number SC259392
Company ID Number SC259392
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts 
Last Datalog update: 2020-12-05 12:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MESSRS LAURIE AND COMPANY
Company Secretary 2003-11-17
ANDREW STEPHEN MINELLAS
Director 2003-12-04
ALAN JOHN NICOLL
Director 2003-11-17
DEREK ALEXANDER REYNOLDS
Director 2003-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN WALTER MEARNS
Director 2003-12-04 2015-01-12
COLIN NEVILLE HOWIE
Director 2003-11-17 2014-12-15
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 2003-11-17 2003-11-17
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Director 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MESSRS LAURIE AND COMPANY THE BRAND MOVIE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2013-09-27
ALAN JOHN NICOLL JAK SOUTHPARK LIMITED Director 2017-12-27 CURRENT 2016-03-21 Active - Proposal to Strike off
ALAN JOHN NICOLL CHACKAL LTD Director 2014-02-28 CURRENT 2014-02-28 Active
ALAN JOHN NICOLL JACKAL PROPERTIES LIMITED Director 2002-04-12 CURRENT 2002-03-06 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
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-19DS01Application to strike the company off the register
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-04AA01Previous accounting period extended from 30/04/20 TO 31/08/20
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER REYNOLDS
2020-02-07PSC07CESSATION OF DEREK ALEXANDER REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC04Change of details for Mr Andrew Stephen Minellas as a person with significant control on 2019-11-26
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-16CH01Director's details changed for Mr Alan John Nicoll on 2018-11-16
2018-11-15PSC04Change of details for Mr Alan John Nicoll as a person with significant control on 2016-11-01
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-21PSC04Change of details for Mr Alan John Nicoll as a person with significant control on 2016-11-01
2017-11-13PSC04Change of details for Mr Alan John Nicoll as a person with significant control on 2016-11-01
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN NICOLL
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 34000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-01-09CH01Director's details changed for Alan John Nicoll on 2016-11-01
2016-01-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 34000
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EUAN WALTER MEARNS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 34000
2015-01-07SH06Cancellation of shares. Statement of capital on 2014-12-15 GBP 34,000
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEVILLE HOWIE
2015-01-07SH03Purchase of own shares
2014-11-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 2593920003
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 42500
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-14AR0117/11/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEVILLE HOWIE / 04/05/2012
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-11AR0117/11/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AR0117/11/10 FULL LIST
2010-01-28AR0117/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER REYNOLDS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NICOLL / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MINELLAS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EUAN WALTER MEARNS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEVILLE HOWIE / 22/01/2010
2009-12-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-29363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 17 VICTORIA STREET ABERDEEN AB9 1PU
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-21363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-04225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/04/05
2005-01-04363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-12-1388(2)RAD 17/11/03--------- £ SI 1@1=1 £ IC 42499/42500
2004-12-0988(2)RAD 04/12/03--------- £ SI 42498@1=42498 £ IC 1/42499
2004-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-08225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW SECRETARY APPOINTED
2003-11-17NEWINCINCORPORATION 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 BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Outstanding ANDREW MINELLAS
STANDARD SECURITY 2004-01-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-12-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-04-30 £ 69,016
Creditors Due After One Year 2012-04-30 £ 70,932
Creditors Due After One Year 2012-04-30 £ 70,932
Creditors Due After One Year 2011-04-30 £ 79,148
Creditors Due Within One Year 2013-04-30 £ 64,377
Creditors Due Within One Year 2012-04-30 £ 64,616
Creditors Due Within One Year 2012-04-30 £ 64,616
Creditors Due Within One Year 2011-04-30 £ 47,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-08-31

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 BALTIC PROPERTIES (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 42,500
Called Up Share Capital 2012-04-30 £ 42,500
Called Up Share Capital 2012-04-30 £ 42,500
Called Up Share Capital 2011-04-30 £ 42,500
Debtors 2013-04-30 £ 1,325
Debtors 2011-04-30 £ 1,530
Shareholder Funds 2013-04-30 £ 83,022
Shareholder Funds 2012-04-30 £ 80,050
Shareholder Funds 2012-04-30 £ 80,050
Shareholder Funds 2011-04-30 £ 90,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALTIC PROPERTIES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC PROPERTIES (SCOTLAND) LIMITED
Trademarks
We have not found any records of BALTIC PROPERTIES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) 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 BALTIC PROPERTIES (SCOTLAND) 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.