Company NameLaw Park Properties Limited
DirectorTimothy John William Stobbs
Company StatusActive
Company NumberSC017453
CategoryPrivate Limited Company
Incorporation Date25 August 1933(90 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy John William Stobbs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1989(56 years after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOutfield Farm Abernyte
Perth
Perthshire
PH14 9RA
Scotland
Secretary NameMrs Suzanne Charmian Stobbs
NationalityBritish
StatusCurrent
Appointed25 February 2005(71 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOutfield Farm Abernyte
Perth
Perthshire
PH14 9RA
Scotland
Director NameMichael Robin Newcombe Stobbs
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(56 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressMuir Park
Grange Road
St Andrews
Fife
KY16 8LJ
Scotland
Director NameMoira Frances Swan Stobbs
Date of BirthMarch 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(56 years after company formation)
Appointment Duration8 years, 5 months (resigned 17 January 1998)
RoleCompany Director
Correspondence AddressMuirpark
Grange Road
St Andrews
Fife
KY16 8LJ
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed11 August 1989(56 years after company formation)
Appointment Duration15 years, 6 months (resigned 25 February 2005)
Correspondence AddressKinburn Castle
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered AddressOutfield
Abernyte
Perthshire
PH14 9RA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

7.7k at £1Mr Timothy John William Stobbs
51.00%
Ordinary
7.4k at £1Mrs Suzanne Charmian Stobbs
49.00%
Ordinary

Financials

Year2014
Net Worth£2,348,300
Cash£35,511
Current Liabilities£21,861

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due30 December 2023 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 October 2023 (1 month, 3 weeks ago)
Next Return Due22 October 2024 (10 months, 3 weeks from now)

Charges

11 October 2002Delivered on: 16 October 2002
Satisfied on: 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse with garden ground pertaining thereto known as and forming the poffle, sunnyside, strathkiness, fife (title number FFE21463).
Fully Satisfied
8 August 2002Delivered on: 15 August 2002
Satisfied on: 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The other poffle sunnyside, strathkiness--title number FFE29117.
Fully Satisfied
22 December 1999Delivered on: 10 January 2000
Satisfied on: 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 kinnoull street, perth.
Fully Satisfied
10 April 1997Delivered on: 18 April 1997
Satisfied on: 17 December 2015
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.29 acres in strathkinness,fife.
Fully Satisfied
10 April 1997Delivered on: 18 April 1997
Satisfied on: 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at sunnyside,strathkinness,by st andrews,fife.
Fully Satisfied
6 July 1987Delivered on: 15 July 1987
Satisfied on: 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 and 23 (flats) and offices ro. 23A & 23B argyle st. St. Andrews, fife.
Fully Satisfied
9 August 1977Delivered on: 10 August 1977
Satisfied on: 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at north side of argyle street, st andrews.
Fully Satisfied
5 August 2004Delivered on: 20 August 2004
Satisfied on: 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming land and buildings at outfield farm, abernyte, perthshire.
Fully Satisfied
10 July 2003Delivered on: 16 July 2003
Satisfied on: 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 January 1967Delivered on: 31 January 1967
Satisfied on: 28 May 2009
Persons entitled: The British Linen Bank

Classification: Floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
15 September 2017Delivered on: 16 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 howard place, st andrews, fife.
Outstanding
15 September 2017Delivered on: 16 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Argyle house, 23 argyle street, st andrews and 23A argyle street, st andrews, fife.
Outstanding
15 August 2017Delivered on: 29 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 April 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
16 September 2017Registration of charge SC0174530014, created on 15 September 2017 (9 pages)
16 September 2017Registration of charge SC0174530015, created on 15 September 2017 (8 pages)
6 September 2017Satisfaction of charge 12 in full (1 page)
29 August 2017Registration of charge SC0174530013, created on 15 August 2017 (14 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Satisfaction of charge 6 in full (4 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(4 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,000
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,000
(4 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,000
(4 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
21 May 2013Previous accounting period shortened from 30 June 2013 to 30 March 2013 (1 page)
19 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Timothy John William Stobbs on 8 October 2009 (2 pages)
4 November 2009Director's details changed for Timothy John William Stobbs on 8 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Return made up to 08/10/07; full list of members (8 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 November 2006Return made up to 08/10/06; full list of members (6 pages)
13 March 2006Return made up to 08/10/05; full list of members (8 pages)
13 March 2006Secretary resigned (1 page)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 August 2004Partic of mort/charge * (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 November 2003Return made up to 08/10/03; full list of members (6 pages)
16 July 2003Partic of mort/charge * (5 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 November 2002Return made up to 08/10/02; full list of members (6 pages)
16 October 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
5 March 2002Return made up to 08/10/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 November 2000Registered office changed on 01/11/00 from: kinburn castle st andrews fife KY16 9DR (1 page)
12 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 January 2000Partic of mort/charge * (5 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1998Registered office changed on 30/12/98 from: inchcape house st.marys place st.andrews fife KY16 9QP (1 page)
21 December 1998Secretary's particulars changed (1 page)
19 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 October 1997Return made up to 08/10/97; no change of members (4 pages)
20 May 1997Alterations to a floating charge (8 pages)
18 April 1997Partic of mort/charge * (8 pages)
18 April 1997Partic of mort/charge * (3 pages)
3 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Return made up to 08/10/96; no change of members (4 pages)
24 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)