Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTWAY PROPERTY LTD.
Company Information for

SCOTWAY PROPERTY LTD.

62 Cash It In, Bank Street, Galashiels, TD1 1EP,
Company Registration Number
SC191679
Private Limited Company
Active

Company Overview

About Scotway Property Ltd.
SCOTWAY PROPERTY LTD. was founded on 1998-12-03 and has its registered office in Galashiels. The organisation's status is listed as "Active". Scotway Property Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOTWAY PROPERTY LTD.
 
Legal Registered Office
62 Cash It In
Bank Street
Galashiels
TD1 1EP
Other companies in TD1
 
Filing Information
Company Number SC191679
Company ID Number SC191679
Date formed 1998-12-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB804142373  
Last Datalog update: 2024-04-17 16:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTWAY PROPERTY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTWAY PROPERTY LTD.

Current Directors
Officer Role Date Appointed
LOUKAS STEWART MCGOWAN
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ZANDER WEIGHTMAN LAW
Director 2013-11-06 2015-04-14
LOUKAS MCGOWAN
Director 2013-03-07 2013-11-06
MARCUS MCGOWAN
Director 2000-10-13 2013-03-07
JAMIE MCGOWAN
Company Secretary 2007-01-31 2011-11-30
JAMIE MCGOWAN
Director 2005-12-29 2011-04-20
SCOTT FAIRGRIEVE
Company Secretary 1998-12-03 2006-11-01
SCOTT FAIRGRIEVE
Director 2003-11-10 2006-11-01
SCOTT FAIRGRIEVE
Director 1998-12-03 2003-06-27
DENISE HELEN FAIRGRIEVE
Director 1998-12-03 2000-10-12
DIANE TRAINER
Nominated Secretary 1998-12-03 1998-12-03
SUSAN MCINTOSH
Nominated Director 1998-12-03 1998-12-03
PETER TRAINER
Nominated Director 1998-12-03 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUKAS STEWART MCGOWAN JLM PROPERTY LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2013-12-13
LOUKAS STEWART MCGOWAN BUTINBEN LIMITED Director 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1916790031
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Revels & Co Ladhope Vale House Ladhope Vale Galashiels Scottish Borders TD1 1BT
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0114/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790023
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790033
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790032
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790031
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790030
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790029
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790028
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790027
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790026
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790025
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916790024
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR LOUKAS STEWART MCGOWAN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ZANDER WEIGHTMAN LAW
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0107/03/14 FULL LIST
2013-12-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUKAS MCGOWAN
2013-11-06AP01DIRECTOR APPOINTED MR ZANDER WEIGHTMAN LAW
2013-03-07AR0107/03/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR LOUKAS MCGOWAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MCGOWAN
2012-12-17AR0103/12/12 FULL LIST
2012-11-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0103/12/11 FULL LIST
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY JAMIE MCGOWAN
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGOWAN
2010-12-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-08AR0103/12/10 FULL LIST
2010-11-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2010-10-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2010-10-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2010-10-11AR0103/12/09 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MCGOWAN / 02/10/2009
2010-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2010-09-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-12-16AR0103/12/08 FULL LIST
2009-12-10AR0103/12/07 FULL LIST
2009-07-07DISS40DISS40 (DISS40(SOAD))
2009-07-06AA31/12/06 TOTAL EXEMPTION FULL
2009-06-19GAZ1FIRST GAZETTE
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM P.K.F. 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-29419a(Scot)DEC MORT/CHARGE *****
2007-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-03363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/04
2004-01-18363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SCOTWAY PROPERTY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-01
Proposal to Strike Off2009-06-19
Fines / Sanctions
No fines or sanctions have been issued against SCOTWAY PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
2015-06-29 Outstanding SHAWBROOK BANK LIMITED
STANDARD SECURITY 2007-12-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-07-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-01-18 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-12-09 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2002-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-24 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 747,555
Creditors Due Within One Year 2012-01-01 £ 348,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTWAY PROPERTY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 315,248
Debtors 2012-01-01 £ 150,000
Fixed Assets 2012-01-01 £ 1,153,841
Shareholder Funds 2012-01-01 £ 372,824
Stocks Inventory 2012-01-01 £ 165,248
Tangible Fixed Assets 2012-01-01 £ 1,153,841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTWAY PROPERTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTWAY PROPERTY LTD.
Trademarks
We have not found any records of SCOTWAY PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTWAY PROPERTY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SCOTWAY PROPERTY LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCOTWAY PROPERTY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySCOTWAY PROPERTY LTD.Event Date2011-07-01
On 27 June 2011, a petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Scotway Property Ltd., Revels & Co, Ladhope Vale House, Ladhope Vale, Galashiels TD1 1BT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465
 
Initiating party Event TypeProposal to Strike Off
Defending partySCOTWAY PROPERTY LTD.Event Date2009-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTWAY PROPERTY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTWAY PROPERTY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.