Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANTON CLOSE NOMINEES LIMITED
Company Information for

SANTON CLOSE NOMINEES LIMITED

C/O DLA, RUTLAND SQUARE, EDINBURGH, EH1 2AA,
Company Registration Number
SC135168
Private Limited Company
Active

Company Overview

About Santon Close Nominees Ltd
SANTON CLOSE NOMINEES LIMITED was founded on 1991-11-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Santon Close Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANTON CLOSE NOMINEES LIMITED
 
Legal Registered Office
C/O DLA
RUTLAND SQUARE
EDINBURGH
EH1 2AA
Other companies in EH1
 
Previous Names
RAVEN CLOSE NOMINEES LIMITED10/03/2005
Filing Information
Company Number SC135168
Company ID Number SC135168
Date formed 1991-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 09:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANTON CLOSE NOMINEES 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 SANTON CLOSE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RAVI PATEL
Company Secretary 2015-05-20
RAVI SHIRISHKUMAR PATEL
Director 2016-08-31
BIMALJIT SINGH SANDHU
Director 1999-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CAREY
Company Secretary 1999-05-07 2016-08-31
SEAN CAREY
Director 2005-03-11 2016-08-31
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 1996-05-17 2015-05-20
RAVI PATEL
Company Secretary 2009-09-18 2012-10-01
ALAN DENNIS PERIERA
Company Secretary 2007-12-01 2009-09-18
ANTON JOHN GODFREY BILTON
Director 1991-12-23 2009-03-06
RACHEL KENNEDY
Company Secretary 2005-11-11 2007-12-10
ANDREW GEORGE MOBBERLEY
Company Secretary 2000-06-05 2003-04-25
ANDREW GEORGE MOBBERLEY
Director 2000-08-04 2003-04-25
BIMALJIT SINGH SANDHU
Company Secretary 1995-01-12 2000-06-05
LAURENCE JAMES BILTON
Director 1994-06-02 1999-04-27
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-03-10 1996-05-17
JULIA MARY KERR
Company Secretary 1993-11-10 1995-12-31
OLIVER ALEXANDER HEMSLEY
Director 1993-12-16 1995-12-31
JULIA MARY KERR
Director 1994-08-23 1994-10-04
LAURENCE JAMES BILTON
Director 1993-07-08 1994-03-10
JORI ELAINE WHITE-TURNER
Company Secretary 1992-11-20 1993-11-10
CLODACH JACOBS
Company Secretary 1992-08-13 1992-11-20
NEILL CLERK & MURRAY
Company Secretary 1991-12-23 1992-08-13
JEREMY BRUCE STURGES
Director 1991-12-23 1992-06-26
BRIAN REID
Nominated Secretary 1991-11-22 1991-12-23
STEPHEN MABBOTT
Nominated Director 1991-11-22 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVI SHIRISHKUMAR PATEL HIGHLAND CLUB MANAGEMENT COMPANY LIMITED Director 2016-08-31 CURRENT 2006-08-18 Active
RAVI SHIRISHKUMAR PATEL SANTON MANAGEMENT LIMITED Director 2016-08-31 CURRENT 1994-02-01 Active
RAVI SHIRISHKUMAR PATEL LOCH NESS BOATHOUSE PROPERTIES LIMITED Director 2016-08-31 CURRENT 1995-08-08 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON RETAIL LIMITED Director 2016-08-31 CURRENT 1998-05-29 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON INVESTMENTS LIMITED Director 2016-08-31 CURRENT 1999-10-19 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON CONTRACTING LIMITED Director 2016-08-31 CURRENT 1999-10-18 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON ESTATES LIMITED Director 2016-08-31 CURRENT 2001-07-02 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON UK LIMITED Director 2016-08-31 CURRENT 2003-10-29 Active - Proposal to Strike off
RAVI SHIRISHKUMAR PATEL SANTON INDUSTRIAL PROPERTIES LIMITED Director 2016-08-31 CURRENT 2014-11-06 Active
RAVI SHIRISHKUMAR PATEL SANTON COMMERCIAL PROPERTIES LIMITED Director 2016-08-31 CURRENT 1991-11-22 Active
RAVI SHIRISHKUMAR PATEL SANTON HOMES LIMITED Director 2016-08-31 CURRENT 1991-11-22 Active
RAVI SHIRISHKUMAR PATEL SANTON GROUP DEVELOPMENTS LIMITED Director 2016-08-31 CURRENT 1999-01-12 Active
RAVI SHIRISHKUMAR PATEL SANTON PROPERTY INVESTMENTS LIMITED Director 2016-08-31 CURRENT 1992-02-17 Active
RAVI SHIRISHKUMAR PATEL SANTON CAPITAL LIMITED Director 2016-08-31 CURRENT 1997-05-02 Active
RAVI SHIRISHKUMAR PATEL THE HIGHLAND CLUB LIMITED Director 2016-08-31 CURRENT 1999-04-26 Active
RAVI SHIRISHKUMAR PATEL SANTON DEVELOPMENTS LIMITED Director 2016-08-31 CURRENT 2004-11-18 Active
RAVI SHIRISHKUMAR PATEL SANTON HIGHLANDS LIMITED Director 2015-07-13 CURRENT 1998-09-02 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2017-01-31 CURRENT 2016-01-27 Active
BIMALJIT SINGH SANDHU HYPERDRIVE INNOVATION LTD Director 2017-01-31 CURRENT 2012-02-14 Active
BIMALJIT SINGH SANDHU PRINCES STREET SUITES LIMITED Director 2017-01-18 CURRENT 2003-09-09 Active
BIMALJIT SINGH SANDHU LOCH NESS BOATHOUSE PROPERTIES LIMITED Director 2017-01-09 CURRENT 1995-08-08 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU AEW UK REIT 2015 LIMITED Director 2015-04-09 CURRENT 2015-04-02 Active
BIMALJIT SINGH SANDHU AEW UK REIT PLC Director 2015-04-09 CURRENT 2015-04-01 Active
BIMALJIT SINGH SANDHU SANTON RETAIL LIMITED Director 2009-09-18 CURRENT 1998-05-29 Active - Proposal to Strike off
BIMALJIT SINGH SANDHU SANTON GROUP DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 1999-01-12 Active
BIMALJIT SINGH SANDHU SANTON DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
BIMALJIT SINGH SANDHU SANTON MANAGEMENT LIMITED Director 2000-01-19 CURRENT 1994-02-01 Active
BIMALJIT SINGH SANDHU SANTON CAPITAL LIMITED Director 1998-04-28 CURRENT 1997-05-02 Active
BIMALJIT SINGH SANDHU B & P INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1990-06-25 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
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01CH01Director's details changed for Mr. Bimaljit Singh Sandhu on 2019-03-01
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-31TM02Termination of appointment of Sean Carey on 2016-08-31
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CAREY
2016-08-31AP01DIRECTOR APPOINTED MR RAVI SHIRISHKUMAR PATEL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-21AP03Appointment of Mr Ravi Patel as company secretary on 2015-05-20
2015-05-20TM02Termination of appointment of Financial and Legal Services Limited on 2015-05-20
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-26AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAVI PATEL
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-23AR0122/11/11 ANNUAL RETURN FULL LIST
2011-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RAVI PATEL on 2011-02-05
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-11-25AR0122/11/10 FULL LIST
2010-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 22/11/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-23AR0122/11/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY ALAN PERIERA
2009-09-18288aSECRETARY APPOINTED MR RAVI PATEL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANTON BILTON
2009-01-07363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANTON BILTON / 29/01/2007
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-22288bSECRETARY RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED
2007-03-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-02288aNEW SECRETARY APPOINTED
2005-11-24363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-10CERTNMCOMPANY NAME CHANGED RAVEN CLOSE NOMINEES LIMITED CERTIFICATE ISSUED ON 10/03/05
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-03363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-07363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-30419a(Scot)DEC MORT/CHARGE *****
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-18288cSECRETARY'S PARTICULARS CHANGED
2002-04-25288cSECRETARY'S PARTICULARS CHANGED
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-03363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-07-24419a(Scot)DEC MORT/CHARGE *****
2001-02-22AAFULL ACCOUNTS MADE UP TO 28/04/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SANTON CLOSE NOMINEES 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 SANTON CLOSE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-26 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 1997-09-26 Satisfied DUNBAR BANK PLC
CHARGE 1997-03-05 Satisfied CHARTERHOUSE BANKLIMITED
FLOATING CHARGE 1993-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-25 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-02 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE (THIRD PARTY) 1992-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (THIRD PARTY) 1992-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (THIRD PARTY) 1992-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (THIRD PARTY) 1992-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30

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 SANTON CLOSE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of SANTON CLOSE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANTON CLOSE NOMINEES LIMITED
Trademarks
We have not found any records of SANTON CLOSE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANTON CLOSE NOMINEES 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 (68100 - Buying and selling of own real estate) as SANTON CLOSE NOMINEES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SANTON CLOSE NOMINEES 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 SANTON CLOSE NOMINEES 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 SANTON CLOSE NOMINEES 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.