Company NameSinclair Scott Properties Limited
Company StatusActive
Company NumberSC204043
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Sinclair Spence
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameJean Veitch Spence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Secretary NameJean Veitch Spence
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameMr Alan Ian Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameMr Martin James Spence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Gfr Cumberland Street
Edinburgh
EH3 6RD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sinclair-scott.co.uk

Location

Registered AddressUnit 6, Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2013
Turnover£18,200
Net Worth£74,751
Cash£50,485
Current Liabilities£99,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

29 May 2000Delivered on: 9 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 borthwick road, pentland industrial estate, loanhead.
Outstanding
12 April 2000Delivered on: 17 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 February 2016Director's details changed for Mr Martin James Spence on 1 January 2016 (2 pages)
17 February 2016Director's details changed for Mr Martin James Spence on 1 January 2016 (2 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(7 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(7 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(7 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(7 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2010Director's details changed for Ian Sinclair Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Martin James Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ian Sinclair Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Martin James Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Ian Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jean Veitch Spence on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alan Ian Spence on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jean Veitch Spence on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 February 2009Return made up to 17/02/09; full list of members (5 pages)
26 February 2009Return made up to 17/02/09; full list of members (5 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 February 2007Return made up to 17/02/07; full list of members (9 pages)
22 February 2007Return made up to 17/02/07; full list of members (9 pages)
23 February 2006Return made up to 17/02/06; full list of members (9 pages)
23 February 2006Return made up to 17/02/06; full list of members (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 March 2005Return made up to 17/02/05; full list of members (9 pages)
4 March 2005Return made up to 17/02/05; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
7 November 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 17/02/02; full list of members (8 pages)
7 March 2002Return made up to 17/02/02; full list of members (8 pages)
17 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
17 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
9 June 2000Partic of mort/charge * (5 pages)
9 June 2000Partic of mort/charge * (5 pages)
17 April 2000Ad 07/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 April 2000Partic of mort/charge * (6 pages)
17 April 2000Ad 07/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 April 2000Partic of mort/charge * (6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000New director appointed (2 pages)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 March 2000Company name changed torlea LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed torlea LIMITED\certificate issued on 13/03/00 (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 March 2000Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 March 2000Director resigned (1 page)
17 February 2000Incorporation (13 pages)
17 February 2000Incorporation (13 pages)