ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Properties Investments Limited

Scott Properties Investments Limited is an active company incorporated on 8 January 2015 with the registered office located in Stirling, Stirling and Falkirk. Scott Properties Investments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC494583
Private limited company
Scottish Company
Age
10 years
Incorporated 8 January 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (9 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months 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 Dunfermline KY11 8RY United Kingdom
Telephone
01206845845
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in Scotland • Born in Oct 1968
Director • Group Finance Director • British • Lives in Scotland • Born in Jan 1975
Director • British • Lives in Scotland • Born in Jun 1975
Mr John Scott
PSC • British • Lives in Monaco • Born in Mar 1971
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 Robert William Maclean, Norman Robert Scott, and 1 more are mutual people.
Active
Scott Properties (10) Limited
Mr Robert William Maclean, Norman Robert Scott, and 1 more are mutual people.
Active
Scott Properties (9) Limited
Mr Robert William Maclean, Norman Robert Scott, 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
Mr Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Recycling Investments Limited
Mr Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (Ponthir) Limited
Mr Robert William Maclean and Norman Robert Scott 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
£93.68K
Increased by £41.91K (+81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.62M
Increased by £918.54K (+9%)
Total Liabilities
-£4.89M
Increased by £486.37K (+11%)
Net Assets
£5.73M
Increased by £432.17K (+8%)
Debt Ratio (%)
46%
Increased by 0.66% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Charge Satisfied
10 Months Ago on 3 Dec 2024
Charge Satisfied
10 Months Ago on 3 Dec 2024
Charge Satisfied
10 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Charge Satisfied
1 Year 7 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Jan 2024
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 31 Jan 2023
Get Credit Report
Discover Scott Properties Investments 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 4 January 2025 with no updates
Submitted on 6 Jan 2025
Satisfaction of charge SC4945830003 in full
Submitted on 3 Dec 2024
Satisfaction of charge SC4945830002 in full
Submitted on 3 Dec 2024
Satisfaction of charge SC4945830006 in full
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Satisfaction of charge SC4945830005 in full
Submitted on 28 Feb 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from Unit 7 Halbeath Interchange Business Park Dunfermline KY11 8RY United Kingdom to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year