Company NameThe Shalstan Property Company Limited
Company StatusActive
Company NumberSC028867
CategoryPrivate Limited Company
Incorporation Date12 April 1952(72 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr John Julian Marshall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(51 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameSusan Ferrier Duncan Millar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(53 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr James Malcolm Campbell Lumsden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(56 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2008(56 years, 1 month after company formation)
Appointment Duration15 years, 11 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameGerard Francis Henry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(37 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2002)
RoleLand Agent
Correspondence AddressGlenmiln House
Campsie Glen
Glasgow
G65 7AP
Scotland
Director NameAnne Georgina Marshall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(37 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressKilbucho Place
Broughton
Biggar
ML12 6JQ
Scotland
Director NameMr David Allister John Noble
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(56 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameMitchells Roberton (Corporation)
StatusResigned
Appointed24 July 1989(37 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 May 2008)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125 at £1Trustees Of David C. Marshalls Trust
83.33%
Ordinary
25 at £1John Julian Marshall
16.67%
Ordinary

Financials

Year2014
Net Worth£1,002,293
Cash£137,245
Current Liabilities£37,806

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Filing History

15 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
21 April 2023Change of details for Mr Roderick Macduff Urquart as a person with significant control on 23 May 2016 (2 pages)
21 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
25 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 April 2020Notification of Roderick Macduff Urquart as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 November 2019Termination of appointment of David Allister John Noble as a director on 8 October 2019 (1 page)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 April 2019Confirmation statement made on 13 April 2019 with updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2016Memorandum and Articles of Association (5 pages)
12 July 2016Memorandum and Articles of Association (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
17 June 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(5 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(5 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
(5 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
(5 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150
(5 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150
(5 pages)
19 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
27 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
27 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
27 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
27 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
27 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
14 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
14 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
14 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
14 May 2010Director's details changed for John Julian Marshall on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages)
14 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
14 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
6 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
6 May 2010Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
1 May 2009Director's change of particulars / david noble / 01/04/2009 (2 pages)
1 May 2009Director's change of particulars / david noble / 01/04/2009 (2 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 June 2008Director appointed james malcolm campbell lumsden (2 pages)
27 June 2008Director appointed james malcolm campbell lumsden (2 pages)
6 June 2008Director appointed david noble (2 pages)
6 June 2008Director appointed david noble (2 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Memorandum and Articles of Association (5 pages)
3 June 2008Memorandum and Articles of Association (5 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2008Secretary appointed gillespie macandrew secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary mitchells roberton (1 page)
2 June 2008Appointment terminated secretary mitchells roberton (1 page)
2 June 2008Secretary appointed gillespie macandrew secretaries LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from george house 36 north hanover street glasgow G1 2AD (1 page)
29 May 2008Registered office changed on 29/05/2008 from george house 36 north hanover street glasgow G1 2AD (1 page)
7 May 2008Return made up to 13/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / john marshall / 01/11/2007 (1 page)
7 May 2008Director's change of particulars / john marshall / 01/11/2007 (1 page)
7 May 2008Return made up to 13/04/08; full list of members (4 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 July 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
30 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Return made up to 13/04/04; full list of members (7 pages)
16 April 2004Return made up to 13/04/04; full list of members (7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 May 2001Return made up to 13/04/01; full list of members (6 pages)
10 May 2001Return made up to 13/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 April 1999Return made up to 13/04/99; no change of members (4 pages)
15 April 1999Return made up to 13/04/99; no change of members (4 pages)
7 April 1998Return made up to 13/04/98; full list of members (5 pages)
7 April 1998Return made up to 13/04/98; full list of members (5 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1997Return made up to 13/04/97; no change of members (4 pages)
9 April 1997Return made up to 13/04/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
2 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 April 1994Return made up to 13/04/94; full list of members (5 pages)
15 April 1994Return made up to 13/04/94; full list of members (5 pages)
20 April 1993Return made up to 13/04/93; no change of members (6 pages)
20 April 1993Return made up to 13/04/93; no change of members (6 pages)
26 May 1992Return made up to 24/05/92; no change of members (4 pages)
26 May 1992Return made up to 24/05/92; no change of members (4 pages)
4 June 1991Return made up to 24/05/91; full list of members (7 pages)
4 June 1991Return made up to 24/05/91; full list of members (7 pages)
27 April 1990Return made up to 09/04/90; full list of members (6 pages)
27 April 1990Return made up to 09/04/90; full list of members (6 pages)
4 August 1989Return made up to 24/07/89; full list of members (6 pages)
4 August 1989Return made up to 24/07/89; full list of members (6 pages)
10 November 1988Return made up to 15/09/88; full list of members (6 pages)
10 November 1988Return made up to 15/09/88; full list of members (6 pages)
18 August 1987Return made up to 13/08/87; full list of members (6 pages)
18 August 1987Return made up to 13/08/87; full list of members (6 pages)
6 June 1986Return made up to 05/06/86; full list of members (6 pages)
6 June 1986Return made up to 05/06/86; full list of members (6 pages)
14 February 1986Annual return made up to 31/12/85 (6 pages)
14 February 1986Annual return made up to 31/12/85 (6 pages)
22 August 1984Annual return made up to 20/06/84 (3 pages)
22 August 1984Annual return made up to 20/06/84 (3 pages)
17 August 1984Annual return made up to 31/12/83 (3 pages)
17 August 1984Annual return made up to 31/12/83 (3 pages)
20 September 1983Annual return made up to 31/12/82 (7 pages)
20 September 1983Annual return made up to 31/12/82 (7 pages)
28 January 1983Annual return made up to 31/12/81 (7 pages)
28 January 1983Annual return made up to 31/12/81 (7 pages)
4 November 1981Annual return made up to 31/12/80 (7 pages)
4 November 1981Annual return made up to 31/12/80 (7 pages)
18 August 1980Annual return made up to 31/12/79 (7 pages)
18 August 1980Annual return made up to 31/12/79 (7 pages)
31 January 1979Annual return made up to 14/12/78 (7 pages)
31 January 1979Annual return made up to 14/12/78 (7 pages)
18 May 1978Annual return made up to 21/04/78 (8 pages)
18 May 1978Annual return made up to 21/04/78 (8 pages)
11 January 1978Annual return made up to 14/12/77 (8 pages)
11 January 1978Annual return made up to 14/12/77 (8 pages)
12 April 1952Incorporation (16 pages)
12 April 1952Incorporation (16 pages)