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

SCOTTISH CAPITAL PARTNERS LIMITED

AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, G1 3PT,
Company Registration Number
SC331612
Private Limited Company
Active

Company Overview

About Scottish Capital Partners Ltd
SCOTTISH CAPITAL PARTNERS LIMITED was founded on 2007-09-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Capital Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH CAPITAL PARTNERS LIMITED
 
Legal Registered Office
AIRLINK FIRST FLOOR
16 GORDON STREET
GLASGOW
G1 3PT
Other companies in G1
 
Previous Names
BURNSIDE 124 LIMITED08/12/2009
Filing Information
Company Number SC331612
Company ID Number SC331612
Date formed 2007-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 14:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH CAPITAL PARTNERS 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 CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DANIEL GIFFORD
Director 2015-04-02
ANTHONY JOSEPH MCATEER
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCGLYNN
Director 2007-11-16 2015-04-02
JOHN MCGLYNN
Company Secretary 2011-03-22 2012-08-16
BLAIR JOHN MCKELLAR
Company Secretary 2007-11-16 2011-03-22
RHONDA SUSAN BROWN
Company Secretary 2007-09-28 2007-11-16
KINGSLEY WILLIAM ALEXANDER WOOD
Nominated Director 2007-09-28 2007-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DANIEL GIFFORD WORKSPACE STUDIOS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
BRIAN DANIEL GIFFORD SPG GREENHILL ROAD LTD Director 2015-04-02 CURRENT 2014-05-01 Dissolved 2016-03-01
BRIAN DANIEL GIFFORD AIRCOACH LIMITED Director 2015-04-02 CURRENT 2004-03-04 Dissolved 2016-03-01
BRIAN DANIEL GIFFORD PARK N FLY (GLASGOW) LTD Director 2015-04-02 CURRENT 2013-09-25 Dissolved 2016-03-08
BRIAN DANIEL GIFFORD AIRLINK MANAGEMENT LIMITED Director 2015-04-02 CURRENT 1999-01-20 Dissolved 2016-06-21
BRIAN DANIEL GIFFORD SPG 53 CLARK STREET LIMITED Director 2015-04-02 CURRENT 2012-11-06 Dissolved 2016-08-02
BRIAN DANIEL GIFFORD PARKSAFE MANAGEMENT LTD Director 2015-04-02 CURRENT 2013-11-26 Dissolved 2016-04-26
BRIAN DANIEL GIFFORD J.M. ESTATES (SCOTLAND) LIMITED Director 2015-04-02 CURRENT 1995-02-20 Dissolved 2016-10-25
BRIAN DANIEL GIFFORD DIRECT PARKING MANAGEMENT LTD Director 2015-04-02 CURRENT 2014-03-04 Dissolved 2016-04-12
BRIAN DANIEL GIFFORD SCOTTISH PROPERTY GROUP LIMITED Director 2015-04-02 CURRENT 2006-10-18 Active
BRIAN DANIEL GIFFORD SPG BURNBRAE ROAD LIMITED Director 2015-04-02 CURRENT 2014-02-13 Dissolved 2017-09-26
BRIAN DANIEL GIFFORD AIRLINK LIMITED Director 2015-04-02 CURRENT 2001-07-16 Dissolved 2018-03-06
BRIAN DANIEL GIFFORD STORAGE VAULT LIMITED Director 2015-04-02 CURRENT 2003-02-03 Active
BRIAN DANIEL GIFFORD SPG (HARBOUR ROAD) LIMITED Director 2015-04-02 CURRENT 2008-06-25 Active
BRIAN DANIEL GIFFORD SPG GORDON STREET LIMITED Director 2015-04-02 CURRENT 2008-09-17 Active
BRIAN DANIEL GIFFORD SPG 24 CLARK STREET LTD Director 2015-04-02 CURRENT 2013-08-15 Active - Proposal to Strike off
BRIAN DANIEL GIFFORD AIRPORT PARKING GLASGOW LTD Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2015-10-27
BRIAN DANIEL GIFFORD GLASGOW PARKING MANAGEMENT LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2015-10-27
BRIAN DANIEL GIFFORD AIRLINK ASSET MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2000-08-02 Dissolved 2018-02-27
ANTHONY JOSEPH MCATEER WORKSPACE STUDIOS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
ANTHONY JOSEPH MCATEER AIRCOACH LIMITED Director 2015-04-02 CURRENT 2004-03-04 Dissolved 2016-03-01
ANTHONY JOSEPH MCATEER PARK N FLY (GLASGOW) LTD Director 2015-04-02 CURRENT 2013-09-25 Dissolved 2016-03-08
ANTHONY JOSEPH MCATEER AIRLINK MANAGEMENT LIMITED Director 2015-04-02 CURRENT 1999-01-20 Dissolved 2016-06-21
ANTHONY JOSEPH MCATEER PARKSAFE MANAGEMENT LTD Director 2015-04-02 CURRENT 2013-11-26 Dissolved 2016-04-26
ANTHONY JOSEPH MCATEER J.M. ESTATES (SCOTLAND) LIMITED Director 2015-04-02 CURRENT 1995-02-20 Dissolved 2016-10-25
ANTHONY JOSEPH MCATEER DIRECT PARKING MANAGEMENT LTD Director 2015-04-02 CURRENT 2014-03-04 Dissolved 2016-04-12
ANTHONY JOSEPH MCATEER SCOTTISH PROPERTY GROUP LIMITED Director 2015-04-02 CURRENT 2006-10-18 Active
ANTHONY JOSEPH MCATEER SPG BURNBRAE ROAD LIMITED Director 2015-04-02 CURRENT 2014-02-13 Dissolved 2017-09-26
ANTHONY JOSEPH MCATEER STORAGE VAULT LIMITED Director 2015-04-02 CURRENT 2003-02-03 Active
ANTHONY JOSEPH MCATEER SPG (HARBOUR ROAD) LIMITED Director 2015-04-02 CURRENT 2008-06-25 Active
ANTHONY JOSEPH MCATEER SPG GORDON STREET LIMITED Director 2015-04-02 CURRENT 2008-09-17 Active
ANTHONY JOSEPH MCATEER SPG 24 CLARK STREET LTD Director 2015-04-02 CURRENT 2013-08-15 Active - Proposal to Strike off
ANTHONY JOSEPH MCATEER AIRPORT PARKING GLASGOW LTD Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2015-10-27
ANTHONY JOSEPH MCATEER SPG 53 CLARK STREET LIMITED Director 2015-01-13 CURRENT 2012-11-06 Dissolved 2016-08-02
ANTHONY JOSEPH MCATEER AIRLINK LIMITED Director 2015-01-13 CURRENT 2001-07-16 Dissolved 2018-03-06
ANTHONY JOSEPH MCATEER SPG GREENHILL ROAD LTD Director 2015-01-12 CURRENT 2014-05-01 Dissolved 2016-03-01
ANTHONY JOSEPH MCATEER GLASGOW PARKING MANAGEMENT LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2015-10-27
ANTHONY JOSEPH MCATEER AIRLINK ASSET MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2000-08-02 Dissolved 2018-02-27

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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DANIEL GIFFORD
2022-02-21PSC07CESSATION OF BRIAN DANIEL GIFFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-29AA01Previous accounting period shortened from 31/05/15 TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLYNN
2015-04-02AP01DIRECTOR APPOINTED MR BRIAN DANIEL GIFFORD
2015-04-02AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH MCATEER
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0128/09/14 ANNUAL RETURN FULL LIST
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for John Mcglynn on 2012-10-01
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-10-01AR0128/09/12 ANNUAL RETURN FULL LIST
2012-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCGLYNN
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-12-06AR0128/09/11 ANNUAL RETURN FULL LIST
2011-08-22CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MCGLYNN on 2011-08-04
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/11 FROM Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS
2011-04-06AP03Appointment of John Mcglynn as company secretary
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY BLAIR MCKELLAR
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-14AR0128/09/10 FULL LIST
2009-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08CERTNMCOMPANY NAME CHANGED BURNSIDE 124 LIMITED CERTIFICATE ISSUED ON 08/12/09
2009-12-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-12-08RES15CHANGE OF NAME 08/12/2009
2009-10-20AR0128/09/09 FULL LIST
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-01225PREVSHO FROM 30/09/2009 TO 31/05/2009
2008-12-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BURNSIDE CHAMBERS KILMACOLM INVERCLYDE PA13 4ET
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-09-28NEWINCINCORPORATION 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 CAPITAL PARTNERS 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 CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 SCOTTISH CAPITAL PARTNERS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 1

Debtors and other cash assets

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