Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMMERCIAL PROPERTIES (SCOTLAND) LTD.
Company Information for

COMMERCIAL PROPERTIES (SCOTLAND) LTD.

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC289155
Private Limited Company
Active

Company Overview

About Commercial Properties (scotland) Ltd.
COMMERCIAL PROPERTIES (SCOTLAND) LTD. was founded on 2005-08-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Commercial Properties (scotland) Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
COMMERCIAL PROPERTIES (SCOTLAND) LTD.
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in IV19
 
Filing Information
Company Number SC289155
Company ID Number SC289155
Date formed 2005-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts 
Last Datalog update: 2019-09-05 05:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL PROPERTIES (SCOTLAND) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) 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 COMMERCIAL PROPERTIES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
SHLOIME ECKSTEIN
Director 2018-02-27
ELIZABETH ENDZWEIG
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM UISDEAN DONALD ROBERTSON
Director 2005-08-19 2018-02-27
IAIN JAMES MORTIMER
Company Secretary 2008-06-19 2009-09-22
MAUREEN ISABEL JANE ROBERTSON
Company Secretary 2005-08-19 2008-06-19
BRIAN REID LTD.
Nominated Secretary 2005-08-19 2005-08-19
STEPHEN MABBOTT LTD.
Nominated Director 2005-08-19 2005-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHLOIME ECKSTEIN RAYTON LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
SHLOIME ECKSTEIN WORKWAY LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
SHLOIME ECKSTEIN ALLWORTH LIMITED Director 2017-10-27 CURRENT 2017-10-26 Active
SHLOIME ECKSTEIN HILLWIDE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
SHLOIME ECKSTEIN HILLSTAND LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SHLOIME ECKSTEIN BASETS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ELIZABETH ENDZWEIG TOP POINT PROPERTIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ELIZABETH ENDZWEIG SUMMIT VIEW PROPERTIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ELIZABETH ENDZWEIG ROSEBURY ESTATES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ELIZABETH ENDZWEIG SORTLAND LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
ELIZABETH ENDZWEIG STARFISH ESTATES LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ELIZABETH ENDZWEIG TORRIDON ROAD DEVELOPMENTS LTD Director 2017-11-22 CURRENT 2017-11-22 Active
ELIZABETH ENDZWEIG STARWORTH PROPERTIES LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
ELIZABETH ENDZWEIG ALLWORTH LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ELIZABETH ENDZWEIG STARFINE PROPERTIES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ELIZABETH ENDZWEIG FAMEONE LTD Director 2017-08-01 CURRENT 2003-09-24 Active
ELIZABETH ENDZWEIG REXMILL PROPERTIES LIMITED Director 2016-06-01 CURRENT 2016-03-18 Active
ELIZABETH ENDZWEIG FERNCLIFFE LTD Director 2016-01-14 CURRENT 2005-12-16 Active

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
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-22DS01Application to strike the company off the register
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2891550009
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-27PSC02Notification of Berkley Limited as a person with significant control on 2018-02-27
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM 10 Knockbreck Street Tain Ross Shire IV19 1BJ
2018-03-19PSC07CESSATION OF CALLUM UISDEAN DONALD ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM UISDEAN DONALD ROBERTSON
2018-03-19AP01DIRECTOR APPOINTED ELIZABETH ENDZWEIG
2018-03-19AP01DIRECTOR APPOINTED MR SHLOIME ECKSTEIN
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2891550009
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM UISDEAN DONALD ROBERTSON
2017-05-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-28AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0119/08/15 FULL LIST
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0119/08/14 FULL LIST
2014-05-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-17AR0119/08/13 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-27AR0119/08/12 FULL LIST
2012-04-05AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 FULL LIST
2011-04-18AA31/08/10 TOTAL EXEMPTION FULL
2010-09-02AR0119/08/10 FULL LIST
2010-01-28AA31/08/09 TOTAL EXEMPTION FULL
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY IAIN MORTIMER
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY IAIN MORTIMER
2009-09-22363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-12-19AA31/08/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
2008-06-19288aSECRETARY APPOINTED MR IAIN JAMES MORTIMER
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY MAUREEN ROBERTSON
2008-05-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-08-29363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-11363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL PROPERTIES (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL PROPERTIES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 COMMERCIAL PROPERTIES (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of COMMERCIAL PROPERTIES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL PROPERTIES (SCOTLAND) LTD.
Trademarks
We have not found any records of COMMERCIAL PROPERTIES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL PROPERTIES (SCOTLAND) 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 (82990 - Other business support service activities n.e.c.) as COMMERCIAL PROPERTIES (SCOTLAND) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL PROPERTIES (SCOTLAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL PROPERTIES (SCOTLAND) 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 COMMERCIAL PROPERTIES (SCOTLAND) 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.