Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 39 SCOTLAND LIMITED
Company Information for

39 SCOTLAND LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC432730
Private Limited Company
Active

Company Overview

About 39 Scotland Ltd
39 SCOTLAND LIMITED was founded on 2012-09-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 39 Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
39 SCOTLAND LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in EH3
 
Previous Names
SRL SCOTLAND LIMITED28/09/2022
Filing Information
Company Number SC432730
Company ID Number SC432730
Date formed 2012-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 06:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 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 39 SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2015-10-05
SARAH HEMSLEY
Director 2017-09-01
KATRINA LESLEY NURSE
Director 2014-01-20
JAMES ALAN SKELTON
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID BATTY
Director 2013-06-06 2017-09-01
LYCIDAS SECRETARIES LIMITED
Company Secretary 2013-04-17 2015-10-05
PHILIP HOAD
Director 2012-09-18 2014-01-17
ALEC PATRICK LATIMER
Director 2012-09-18 2013-06-06
MARK DOUGLAS RABAN
Director 2012-09-18 2013-06-06
SF SECRETARIES LTD
Company Secretary 2012-09-18 2013-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WKN SALLACHY LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
SARAH HEMSLEY SELFRIDGES RETAIL LIMITED Director 2018-04-10 CURRENT 1908-03-05 Active
KATRINA LESLEY NURSE SELFRIDGES EU DELIVERIES LIMITED Director 2014-09-01 CURRENT 2001-11-07 Active - Proposal to Strike off
KATRINA LESLEY NURSE SELFRIDGES WORLDWIDE DELIVERIES LIMITED Director 2014-09-01 CURRENT 2013-04-23 Active - Proposal to Strike off
KATRINA LESLEY NURSE DUPICT PROPERTIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
KATRINA LESLEY NURSE SELFRIDGES HOLDINGS LIMITED Director 2014-01-20 CURRENT 2003-04-04 Active
KATRINA LESLEY NURSE SELFRIDGES & CO. LIMITED Director 2014-01-20 CURRENT 1998-02-02 Active
KATRINA LESLEY NURSE SELFRIDGES RETAIL LIMITED Director 2014-01-20 CURRENT 1908-03-05 Active
KATRINA LESLEY NURSE SELFRIDGES PROPERTIES LIMITED Director 2014-01-20 CURRENT 2003-11-19 Active
JAMES ALAN SKELTON SFP HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES ALAN SKELTON SELFRIDGES FINANCING LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
JAMES ALAN SKELTON SELFRIDGES MANCHESTER LIMITED Director 2017-12-07 CURRENT 2017-12-07 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
2024-03-1514/03/24 STATEMENT OF CAPITAL GBP 25001
2024-03-15Resolutions passed:<ul><li>Resolution That the directors be authorised to allot securities of 25000 ordinary shares of 1 each 14/03/2024</ul>
2024-03-15Resolutions passed:<ul><li>Resolution That the directors be authorised to allot securities of 25000 ordinary shares of 1 each 14/03/2024<li>Resolution passed removal of pre-emption</ul>
2023-09-21CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09Director's details changed for Mr Timothy Piers Chorley De Walton Reade on 2023-03-06
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RYAN THOMAS CAREY
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH
2022-09-28Company name changed srl scotland LIMITED\certificate issued on 28/09/22
2022-09-28CERTNMCompany name changed srl scotland LIMITED\certificate issued on 28/09/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-08CH01Director's details changed for Mr Timothy Piers Chorley De Walton Reade on 2022-06-06
2022-06-08AAMDAmended full accounts made up to 2021-09-30
2022-05-23FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-17AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-05-04AP01DIRECTOR APPOINTED MR RYAN THOMAS CAREY
2022-04-12CH01Director's details changed for Shahir Shahram on 2022-04-03
2022-04-11AP01DIRECTOR APPOINTED MRS SALLY MARION MARTIN
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM DOWN
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-17PSC02Notification of 39 Dukeson Properties Limited as a person with significant control on 2019-01-22
2021-06-17PSC02Notification of 39 Dukeson Properties Limited as a person with significant control on 2019-01-22
2021-06-17PSC07CESSATION OF GALEN WILLARD GORDON WESTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17PSC07CESSATION OF GALEN WILLARD GORDON WESTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-10CH01Director's details changed for Mr Timothy Piers Chorley De Walton on 2019-06-10
2019-06-04AP01DIRECTOR APPOINTED NILAMKUMARI POWAR
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HEMSLEY
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2018-11-01AP01DIRECTOR APPOINTED MR MATTHEW GEORGE SMITH
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LESLEY NURSE
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED KEITH WILLIAM DOWN
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SKELTON
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED SARAH HEMSLEY
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALEN WILLARD GORDON WESTON
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-10-15AP04CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0118/09/14 FULL LIST
2014-07-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-21AP01DIRECTOR APPOINTED KATRINA NURSE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOAD
2013-10-15AR0118/09/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED ADAM BATTY
2013-06-07AP01DIRECTOR APPOINTED JAMES ALAN SKELTON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RABAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEC LATIMER
2013-04-17AP04CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM
2012-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to 39 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 39 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
39 SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of 39 SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 SCOTLAND LIMITED
Trademarks
We have not found any records of 39 SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 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 (47190 - Other retail sale in non-specialised stores) as 39 SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 39 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 39 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 39 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.