SINCLAIR SCOTT PROPERTIES LIMITED
LOANHEAD TORLEA LIMITED

Hellopages » Midlothian » Midlothian » EH20 9QH

Company number SC204043
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address UNIT 6, BORTHWICK VIEW, PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 200 . The most likely internet sites of SINCLAIR SCOTT PROPERTIES LIMITED are www.sinclairscottproperties.co.uk, and www.sinclair-scott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brunstane Rail Station is 5.2 miles; to Edinburgh Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Scott Properties Limited is a Private Limited Company. The company registration number is SC204043. Sinclair Scott Properties Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Sinclair Scott Properties Limited is Unit 6 Borthwick View Pentland Industrial Estate Loanhead Midlothian Eh20 9qh. . SPENCE, Jean Veitch is a Secretary of the company. SPENCE, Alan Ian is a Director of the company. SPENCE, Ian Sinclair is a Director of the company. SPENCE, Jean Veitch is a Director of the company. SPENCE, Martin James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPENCE, Jean Veitch
Appointed Date: 02 March 2000

Director
SPENCE, Alan Ian
Appointed Date: 07 March 2000
56 years old

Director
SPENCE, Ian Sinclair
Appointed Date: 02 March 2000
81 years old

Director
SPENCE, Jean Veitch
Appointed Date: 02 March 2000
78 years old

Director
SPENCE, Martin James
Appointed Date: 07 March 2000
52 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 March 2000
Appointed Date: 17 February 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 March 2000
Appointed Date: 17 February 2000

Persons With Significant Control

Mr Ian Sinclair Spence
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINCLAIR SCOTT PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
15 Aug 2016
Total exemption full accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200

17 Feb 2016
Director's details changed for Mr Martin James Spence on 1 January 2016
15 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 43 more events
07 Mar 2000
Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN
07 Mar 2000
New director appointed
07 Mar 2000
Director resigned
07 Mar 2000
Secretary resigned
17 Feb 2000
Incorporation

SINCLAIR SCOTT PROPERTIES LIMITED Charges

29 May 2000
Standard security
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 borthwick road, pentland industrial estate, loanhead.
12 April 2000
Bond & floating charge
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…