ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Properties (9) Limited

Scott Properties (9) Limited is an active company incorporated on 6 December 1994 with the registered office located in Stirling, Stirling and Falkirk. Scott Properties (9) Limited was registered 30 years ago.
Status
Active
Active since 28 years ago
Company No
SC154751
Private limited company
Scottish Company
Age
30 years
Incorporated 6 December 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Office 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Address changed on 31 Jan 2023 (2 years 8 months ago)
Previous address was Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY
Telephone
01206845845
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Oct 1968
Director • Group Director • British • Lives in Scotland • Born in Jun 1975
Director • Finance Director • British • Lives in Scotland • Born in Jan 1975
Scott Properties (10) Limited
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
Norman Robert Scott, , and 1 more are mutual people.
Active
Scott Properties (10) Limited
Norman Robert Scott, , and 1 more are mutual people.
Active
Scott Properties Investments Limited
Norman Robert Scott, Mr Robert William Maclean, and 1 more are mutual people.
Active
Hi-Fas (Engineers Supply) Limited
Norman Robert Scott is a mutual person.
Active
Mymatemark Limited
Norman Robert Scott and Mrs Tracy Jayne Trotter are mutual people.
Active
Neviswave Limited
Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Scott Recycling Investments Limited
Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Scott Properties (Ponthir) Limited
Norman Robert Scott and Mr Robert William Maclean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£37.59K
Decreased by £2.14K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£831.48K
Increased by £4.32K (+1%)
Total Liabilities
-£211.89K
Increased by £48.64K (+30%)
Net Assets
£619.59K
Decreased by £44.32K (-7%)
Debt Ratio (%)
25%
Increased by 5.75% (+29%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 15 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 15 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Dec 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover Scott Properties (9) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 11 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Satisfaction of charge SC1547510006 in full
Submitted on 15 Sep 2023
Satisfaction of charge SC1547510007 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 6 December 2022 with no updates
Submitted on 7 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year