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

SBP (SCOTLAND) LIMITED

25C DALGETY BAY BUSINESS CENTRE RIDGE WAY, HILLEND, DALGETY BAY, KY11 9JN,
Company Registration Number
SC344213
Private Limited Company
Active

Company Overview

About Sbp (scotland) Ltd
SBP (SCOTLAND) LIMITED was founded on 2008-06-11 and has its registered office in Dalgety Bay. The organisation's status is listed as "Active". Sbp (scotland) Limited 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
SBP (SCOTLAND) LIMITED
 
Legal Registered Office
25C DALGETY BAY BUSINESS CENTRE RIDGE WAY
HILLEND
DALGETY BAY
KY11 9JN
Other companies in EH4
 
Filing Information
Company Number SC344213
Company ID Number SC344213
Date formed 2008-06-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB933439612  
Last Datalog update: 2024-04-07 05:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBP (SCOTLAND) LIMITED
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 SBP (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CALUM MACKINTOSH
Director 2009-04-01
FIONA MARY STARK
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MACLEOD HISLOP
Director 2008-06-11 2017-04-10
TONY KEVIN READ
Director 2008-06-11 2015-05-31
ANTHONY DAMIAN HAUGHEY
Director 2008-06-11 2010-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALUM MACKINTOSH MIITUU LIMITED Director 2017-05-25 CURRENT 2013-04-30 Active - Proposal to Strike off
CALUM MACKINTOSH SBP DIGITAL LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2014-01-10
FIONA MARY STARK ADAM STARK LIMITED Director 2016-04-30 CURRENT 1977-06-30 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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Federation House 222 Queensferry Road Edinburgh Midlothian EH4 2BN
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-12-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACLEOD HISLOP
2016-10-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 264
2016-07-04AR0111/06/16 ANNUAL RETURN FULL LIST
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 264
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY STARK / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MACLEOD HISLOP / 01/05/2015
2015-07-01AP01DIRECTOR APPOINTED MS FIONA MARY STARK
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TONY KEVIN READ
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 264
2014-07-10AR0111/06/14 ANNUAL RETURN FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM Federation House 224 Queensferry Road Edinburgh Lothian EH4 2BN
2013-12-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0111/06/13 ANNUAL RETURN FULL LIST
2012-10-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0111/06/12 ANNUAL RETURN FULL LIST
2011-11-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0111/06/11 ANNUAL RETURN FULL LIST
2010-12-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0111/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEVIN READ / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACKINTOSH / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MACLEOD HISLOP / 01/10/2009
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM SUITE 1, WATERSIDE HOUSE 46 THE SHORE EDINBURGH LOTHIAN EH6 6QU SCOTLAND
2010-06-18SH0107/05/10 STATEMENT OF CAPITAL GBP 260
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAMIAN HAUGHEY
2010-04-16SH0117/03/10 STATEMENT OF CAPITAL GBP 260
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-03-30RES13SECTION 175 CONFLICT OF INTERESTS 17/03/2010
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-0288(2)CAPITALS NOT ROLLED UP
2009-09-11288aDIRECTOR APPOINTED CALUM MACKINTOSH
2009-07-02363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 55A CORBIEHILL ROAD EDINBURGH EH4 5AT
2009-03-0388(2)AD 11/06/08 GBP SI 20@1=20 GBP IC 100/120
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SBP (SCOTLAND) LIMITED 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 SBP (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SBP (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2013-06-30 £ 54,984
Creditors Due After One Year 2012-06-30 £ 56,179
Creditors Due Within One Year 2013-06-30 £ 69,621
Creditors Due Within One Year 2012-06-30 £ 109,161
Provisions For Liabilities Charges 2013-06-30 £ 2,269
Provisions For Liabilities Charges 2012-06-30 £ 2,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SBP (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 23,557
Cash Bank In Hand 2012-06-30 £ 91,857
Current Assets 2013-06-30 £ 111,005
Current Assets 2012-06-30 £ 149,732
Debtors 2013-06-30 £ 87,448
Debtors 2012-06-30 £ 57,875
Fixed Assets 2013-06-30 £ 25,426
Fixed Assets 2012-06-30 £ 26,650
Shareholder Funds 2013-06-30 £ 9,557
Shareholder Funds 2012-06-30 £ 8,794
Tangible Fixed Assets 2013-06-30 £ 15,026
Tangible Fixed Assets 2012-06-30 £ 15,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SBP (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBP (SCOTLAND) LIMITED
Trademarks
We have not found any records of SBP (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBP (SCOTLAND) LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SBP (SCOTLAND) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SBP (SCOTLAND) LIMITED 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 SBP (SCOTLAND) LIMITED 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 SBP (SCOTLAND) LIMITED 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.