Sinclair Scott Properties Limited LOANHEAD


Founded in 2000, Sinclair Scott Properties, classified under reg no. SC204043 is an active company. Currently registered at Unit 6, Borthwick View EH20 9QH, Loanhead the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 13th Mar 2000 Sinclair Scott Properties Limited is no longer carrying the name Torlea.

At present there are 4 directors in the the firm, namely Martin S., Alan S. and Jean S. and others. In addition one secretary - Jean S. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Sinclair Scott Properties Limited Address / Contact

Office Address Unit 6, Borthwick View
Office Address2 Pentland Industrial Estate
Town Loanhead
Post code EH20 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204043
Date of Incorporation Thu, 17th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Martin S.

Position: Director

Appointed: 07 March 2000

Alan S.

Position: Director

Appointed: 07 March 2000

Jean S.

Position: Director

Appointed: 02 March 2000

Jean S.

Position: Secretary

Appointed: 02 March 2000

Ian S.

Position: Director

Appointed: 02 March 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Ian S. This PSC and has 25-50% shares.

Ian S.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

Torlea March 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 99844 266      
Current Assets39 15845 42632 38126 34824 25236 99815 91520 605
Debtors1 1601 160      
Net Assets Liabilities86 35386 54599 165107 309116 764116 315117 458125 341
Other Debtors1 1601 160      
Property Plant Equipment135 457123 486      
Other
Version Production Software    2 0202 021  
Accrued Liabilities977977      
Accrued Liabilities Not Expressed Within Creditors Subtotal 977977977977977977977
Accumulated Depreciation Impairment Property Plant Equipment29 04429 562      
Amounts Owed To Group Undertakings Participating Interests86 96178 890      
Creditors88 26282 36795 18991 11178 13489 16495 610108 220
Fixed Assets 123 486220 950219 049217 623215 458214 130213 933
Increase From Depreciation Charge For Year Property Plant Equipment 3 381      
Net Current Assets Liabilities-49 104-36 941-62 808-64 763-53 882-52 166-79 695-87 615
Nominal Value Allotted Share Capital200200      
Number Shares Allotted 200      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 863      
Other Disposals Property Plant Equipment 11 453      
Par Value Share 1      
Property Plant Equipment Gross Cost164 501153 048      
Taxation Social Security Payable3242 500      
Total Assets Less Current Liabilities 87 522158 142154 286163 741163 292134 435126 318

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements