Company NameSidnor Property Limited
DirectorsKaren Stedward Paterson and Alan Barry William Smith
Company StatusActive
Company NumberSC034846
CategoryPrivate Limited Company
Incorporation Date5 February 1960(64 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Karen Stedward Paterson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Saltoun Place
Fraserburgh
Aberdeenshire
AB43 9RX
Scotland
Director NameMr Alan Barry William Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2019(58 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed17 February 2021(61 years after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressAnderson House Frithside Street
Fraserburgh
AB43 9AB
Scotland
Director NameSandra Mackinnon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 November 2005)
RoleTeacher
Correspondence AddressCardno Lodge
Memsie
Fraserburgh
AB43 7BP
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1988(28 years, 11 months after company formation)
Appointment Duration32 years, 1 month (resigned 17 February 2021)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Karen Paterson
66.67%
Ordinary
1 at £1Malcolm John Aitkenhead
33.33%
Ordinary

Financials

Year2014
Net Worth£147,189
Cash£706
Current Liabilities£1,917

Accounts

Latest Accounts8 April 2023 (1 year ago)
Next Accounts Due8 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 July 1987Delivered on: 13 August 1987
Satisfied on: 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 July 1987Delivered on: 29 July 1987
Satisfied on: 19 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The companys whole right to receive repayment of the loan of £30,000 afforded by the company to aden park LTD.
Fully Satisfied

Filing History

26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 8 April 2022 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 8 April 2021 (6 pages)
17 February 2021Termination of appointment of Brown & Mcrae as a secretary on 17 February 2021 (1 page)
17 February 2021Appointment of Brown & Mcrae Llp as a secretary on 17 February 2021 (2 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 8 April 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 8 April 2019 (6 pages)
16 January 2019Appointment of Mr Alan Barry William Smith as a director on 16 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 8 April 2018 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 8 April 2017 (6 pages)
26 July 2017Total exemption full accounts made up to 8 April 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 8 April 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 8 April 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
9 July 2015Total exemption small company accounts made up to 8 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 8 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 8 April 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(4 pages)
3 November 2014Total exemption small company accounts made up to 8 April 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 8 April 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 8 April 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(4 pages)
24 June 2013Total exemption small company accounts made up to 8 April 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 8 April 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 8 April 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 8 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 8 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 8 April 2012 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 May 2011Total exemption small company accounts made up to 8 April 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 8 April 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 8 April 2011 (5 pages)
7 January 2011Registered office address changed from 9/11 Frithside Street Fraserburgh AB43 9AB on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from 9/11 Frithside Street Fraserburgh AB43 9AB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 9/11 Frithside Street Fraserburgh AB43 9AB on 7 January 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 8 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 8 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 8 April 2010 (5 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Purchase of own shares. (2 pages)
26 January 2010Purchase of own shares. (2 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 8 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 8 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 8 April 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 8 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 8 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 8 April 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 8 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 8 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 8 April 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 8 April 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 8 April 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 8 April 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 July 2006Ad 24/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 July 2006Ad 24/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 May 2006£ ic 2/1 01/05/06 £ sr 1@1=1 (1 page)
19 May 2006£ ic 2/1 01/05/06 £ sr 1@1=1 (1 page)
10 January 2006Total exemption small company accounts made up to 8 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 8 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 8 April 2005 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 8 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 8 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 8 April 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 8 April 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 8 April 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 8 April 2003 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 8 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 8 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 8 April 2002 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
21 December 2001Total exemption small company accounts made up to 8 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 8 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 8 April 2001 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 8 April 2000 (5 pages)
8 November 2000Accounts for a small company made up to 8 April 2000 (5 pages)
28 January 2000Full accounts made up to 8 April 1999 (9 pages)
28 January 2000Full accounts made up to 8 April 1999 (9 pages)
28 January 2000Full accounts made up to 8 April 1999 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Full accounts made up to 8 April 1998 (8 pages)
5 February 1999Full accounts made up to 8 April 1998 (8 pages)
5 February 1999Full accounts made up to 8 April 1998 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 8 April 1997 (9 pages)
1 February 1998Full accounts made up to 8 April 1997 (9 pages)
1 February 1998Full accounts made up to 8 April 1997 (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Full accounts made up to 8 April 1996 (9 pages)
28 January 1997Full accounts made up to 8 April 1996 (9 pages)
28 January 1997Full accounts made up to 8 April 1996 (9 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 8 April 1995 (9 pages)
31 January 1996Accounts for a small company made up to 8 April 1995 (9 pages)
31 January 1996Accounts for a small company made up to 8 April 1995 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1960Incorporation (11 pages)
5 February 1960Incorporation (11 pages)