Company NameProperty Realisation Company Limited
Company StatusActive
Company NumberSC015568
CategoryPrivate Limited Company
Incorporation Date24 May 1929(94 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Michael Holburt Waring
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(72 years after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressSuite G14, The Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Ian Alexander MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(87 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite G14, The Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Richard Neal Phoenix
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(92 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHillside 22 Amersham Hill
High Wycombe
Bucks
HP13 6NZ
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed29 February 2016(86 years, 10 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameIan Campbell Macarthur
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1994)
RoleRetired Solicitor
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Director NameChristine Grace Macwilliam
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 February 2003)
RoleSolicitor
Correspondence Address7 Ardross Street
Inverness
IV3 5PL
Scotland
Director NameMarie Catherine Maxwell
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Acres
Westhill
Inverness
IV1 2BN
Scotland
Director NameRobert McFie Young
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 August 2002)
RoleRetired Solicitor
Correspondence AddressAird
Inverness
Director NameSir Alfred Holburt Waring
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration31 years, 10 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Croft 30 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameNeil Charles Macarthur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(81 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ancaster Main Street
Callander
Perthshire
FK17 8EA
Scotland
Secretary NameMessrs Macarthur & Co Solicitors (Corporation)
StatusResigned
Appointed25 September 1989(60 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 29 February 2016)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland

Location

Registered AddressSuite G14, The Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth£3,176,022
Cash£180,618
Current Liabilities£121,919

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 September 2022Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (2 pages)
2 September 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
2 September 2022Cessation of Alfred Holburt Waring as a person with significant control on 19 July 2021 (1 page)
2 September 2022Notification of Michael Holburt Waring as a person with significant control on 19 July 2021 (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 September 2021Appointment of Mr Richard Neal Phoenix as a director on 1 September 2021 (2 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Alfred Holburt Waring as a director on 19 July 2021 (1 page)
4 August 2021Director's details changed for Mr Michael Holburt Waring on 4 August 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
23 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
30 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
28 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
28 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
25 August 2017Change of details for Mr Alfred Holburt Waring as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Alfred Holburt Waring on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Alfred Holburt Waring on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Alfred Holburt Waring as a person with significant control on 25 August 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 July 2016Appointment of Mr Ian Alexander Macdonald as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Ian Alexander Macdonald as a director on 8 July 2016 (2 pages)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages)
22 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages)
9 March 2016Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages)
23 February 2016Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 53,324
(7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 53,324
(7 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 53,324
(7 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 53,324
(7 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 53,324
(8 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 53,324
(8 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 August 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 20 August 2010 (2 pages)
31 August 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 20 August 2010 (2 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
27 August 2010Director's details changed for Michael Holburt Waring on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Michael Holburt Waring on 20 August 2010 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 May 2010Appointment of Neil Charles Macarthur as a director (3 pages)
20 May 2010Appointment of Neil Charles Macarthur as a director (3 pages)
18 May 2010Termination of appointment of Marie Maxwell as a director (2 pages)
18 May 2010Termination of appointment of Marie Maxwell as a director (2 pages)
21 August 2009Return made up to 20/08/09; full list of members (9 pages)
21 August 2009Return made up to 20/08/09; full list of members (9 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 September 2008Return made up to 20/08/08; full list of members (9 pages)
2 September 2008Return made up to 20/08/08; full list of members (9 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
30 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 August 2006Return made up to 20/08/06; full list of members (13 pages)
23 August 2006Return made up to 20/08/06; full list of members (13 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (12 pages)
6 September 2005Return made up to 20/08/05; full list of members (12 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2004Return made up to 20/08/04; full list of members (12 pages)
23 August 2004Return made up to 20/08/04; full list of members (12 pages)
2 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
2 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
22 August 2003Return made up to 20/08/03; full list of members (12 pages)
22 August 2003Return made up to 20/08/03; full list of members (12 pages)
4 April 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
4 April 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
3 September 2002Return made up to 20/08/02; full list of members (14 pages)
3 September 2002Return made up to 20/08/02; full list of members (14 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
28 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
21 August 2001Return made up to 20/08/01; full list of members (13 pages)
21 August 2001Return made up to 20/08/01; full list of members (13 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 30 September 2000 (14 pages)
15 May 2001Full accounts made up to 30 September 2000 (14 pages)
30 August 2000Return made up to 20/08/00; full list of members (13 pages)
30 August 2000Return made up to 20/08/00; full list of members (13 pages)
24 May 2000Full accounts made up to 30 September 1999 (13 pages)
24 May 2000Full accounts made up to 30 September 1999 (13 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (13 pages)
8 July 1999Full accounts made up to 30 September 1998 (13 pages)
24 August 1998Return made up to 20/08/98; no change of members (4 pages)
24 August 1998Return made up to 20/08/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 September 1997 (13 pages)
14 August 1998Full accounts made up to 30 September 1997 (13 pages)
27 August 1997Full accounts made up to 30 September 1996 (13 pages)
27 August 1997Full accounts made up to 30 September 1996 (13 pages)
21 August 1996Return made up to 20/08/96; full list of members (6 pages)
21 August 1996Return made up to 20/08/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (13 pages)
11 June 1996Full accounts made up to 30 September 1995 (13 pages)