ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Properties (Llanelli) Limited

Scott Properties (Llanelli) Limited is an active company incorporated on 15 October 2020 with the registered office located in Stirling, Stirling and Falkirk. Scott Properties (Llanelli) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC677660
Private limited company
Scottish Company
Age
5 years
Incorporated 15 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (1 month ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (10 months remaining)
No changes occurred since incorporation
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 (9 months remaining)
Address
Office 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Address changed on 31 Jan 2023 (2 years 10 months ago)
Previous address was U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1975
Director • British • Lives in Scotland • Born in Oct 1968
Neviswave 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
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (10) Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (9) Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Neviswave Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Recycling Investments Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (Ponthir) Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (Stirling) Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Scott Properties (Newhouse) Limited
Robert William Maclean and Norman Robert Scott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.42K
Decreased by £2.2K (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.62M
Decreased by £2.35K (-0%)
Total Liabilities
-£4.18M
Decreased by £184.12K (-4%)
Net Assets
£445.59K
Increased by £181.77K (+69%)
Debt Ratio (%)
90%
Decreased by 3.93% (-4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Oct 2025
Full Accounts Submitted
2 Months Ago on 16 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 10 Months Ago on 31 Jan 2023
Confirmation Submitted
3 Years Ago on 25 Oct 2022
New Charge Registered
3 Years Ago on 11 Aug 2022
New Charge Registered
3 Years Ago on 11 Aug 2022
Get Credit Report
Discover Scott Properties (Llanelli) 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 October 2025 with no updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 17 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife 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
Confirmation statement made on 14 October 2022 with no updates
Submitted on 25 Oct 2022
Registration of charge SC6776600002, created on 11 August 2022
Submitted on 22 Aug 2022
Registration of charge SC6776600001, created on 11 August 2022
Submitted on 12 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year