ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Properties (10) Limited

Scott Properties (10) Limited is an active company incorporated on 14 November 1994 with the registered office located in Stirling, Stirling and Falkirk. Scott Properties (10) Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
SC154251
Private limited company
Scottish Company
Age
30 years
Incorporated 14 November 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Office 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Address changed on 31 Jan 2023 (2 years 7 months ago)
Previous address was Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY
Telephone
01412915678
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Oct 1968
Director • Finance Director • British • Lives in Scotland • Born in Jan 1975
Director • Group Director • British • Lives in Scotland • Born in Jun 1975
Scott Properties LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scott Properties (5 And 6) Limited
Mr Norman Robert Scott, , and 1 more are mutual people.
Active
Scott Properties (9) Limited
Mr Norman Robert Scott, , and 1 more are mutual people.
Active
Scott Properties Investments Limited
Mr Norman Robert Scott, Mr Robert William Maclean, and 1 more are mutual people.
Active
Hi-Fas (Engineers Supply) Limited
Mr Norman Robert Scott is a mutual person.
Active
Mymatemark Limited
Mr Norman Robert Scott and Mrs Tracy Jayne Trotter are mutual people.
Active
Neviswave Limited
Mr Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Scott Recycling Investments Limited
Mr Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Scott Properties (Ponthir) Limited
Mr Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£50.11K
Decreased by £129.3K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.19M
Increased by £663.29K (+12%)
Total Liabilities
-£1.55M
Decreased by £40.81K (-3%)
Net Assets
£4.64M
Increased by £704.1K (+18%)
Debt Ratio (%)
25%
Decreased by 3.74% (-13%)
Latest Activity
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Charge Satisfied
1 Year 11 Months Ago on 15 Sep 2023
Charge Satisfied
1 Year 11 Months Ago on 15 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 16 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Get Credit Report
Discover Scott Properties (10) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Satisfaction of charge SC1542510015 in full
Submitted on 15 Sep 2023
Satisfaction of charge SC1542510014 in full
Submitted on 15 Sep 2023
Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023
Submitted on 31 Jan 2023
Confirmation statement made on 14 November 2022 with no updates
Submitted on 16 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Confirmation statement made on 14 November 2021 with no updates
Submitted on 15 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year