Company NameForth & Tay Property Company Limited
DirectorsFraser Jackson Mills and Dennis Noel Multon
Company StatusActive
Company NumberSC040460
CategoryPrivate Limited Company
Incorporation Date28 May 1964(59 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser Jackson Mills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(24 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleDirector-Property Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House Links Place
Elie
Fife
KY9 1AX
Scotland
Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(24 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleDirector - Property Company
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
Secretary NameMr Fraser Jackson Mills
NationalityBritish
StatusCurrent
Appointed13 January 1989(24 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleDirector-Property Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House Amphion House
Links Place
Elie
KY9 1AX
Scotland
Secretary NameMr Donald John Kendall Liddiard
StatusCurrent
Appointed19 February 2024(59 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressLa Belle Esperance Shore
Edinburgh
EH6 6QW
Scotland

Contact

Websiteglobalspirit.net

Location

Registered AddressLa Belle Esperance
Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.8k at £1Mills & Multon (Edinburgh) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£248,394

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

7 August 1987Delivered on: 24 August 1987
Satisfied on: 15 August 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 and 19 bernard st. Leith edinburgh.
Fully Satisfied
14 November 1985Delivered on: 22 November 1985
Satisfied on: 18 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 15 & 19 bernard st leith edinburgh.
Fully Satisfied
5 September 1984Delivered on: 19 September 1984
Satisfied on: 18 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Corner shop, 35 the shore leith edinburgh.
Fully Satisfied
29 December 1983Delivered on: 10 January 1984
Satisfied on: 15 August 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 cumberland street edinburgh.
Fully Satisfied
6 July 1982Delivered on: 14 July 1982
Satisfied on: 18 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two tenements of shops offices dwelling houses and others 30-36 bernard street, leith shop number 62 clerk street, edinburgh shop number 154 dundas street, edinburghshop number 160 dundas street, edinburghshop number 5 whitehouse loan edinburgh.
Fully Satisfied
5 May 1994Delivered on: 13 May 1994
Satisfied on: 13 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
12 August 1991Delivered on: 27 August 1991
Satisfied on: 2 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/36 bernard street & 19 bernard STREET35 the shore, all in leith, edinburgh.
Fully Satisfied
20 June 1989Delivered on: 29 June 1989
Satisfied on: 19 August 1994
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
7 August 1987Delivered on: 24 August 1987
Satisfied on: 15 August 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 the shore leith edinburgh.
Fully Satisfied
7 August 1987Delivered on: 24 August 1987
Satisfied on: 15 August 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/36 bernard street leith edinburgh.
Fully Satisfied
27 May 1982Delivered on: 2 June 1982
Satisfied on: 2 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by mills & multon (edinburgh) LTD.
Particulars: The balance of credit of any accounts held by the bank of scotland in name of forth and tay property company LTD.
Fully Satisfied

Filing History

19 February 2024Appointment of Mr Donald John Kendall Liddiard as a secretary on 19 February 2024 (2 pages)
19 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 March 2023Registered office address changed from 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
21 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 31,790
(5 pages)
25 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 31,790
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 31,790
(5 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 31,790
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 31,790
(5 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 31,790
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 January 2009Return made up to 13/01/09; full list of members (3 pages)
28 January 2009Return made up to 13/01/09; full list of members (3 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page)
14 April 2008Return made up to 13/01/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page)
14 April 2008Return made up to 13/01/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 February 2006Return made up to 13/01/06; full list of members (7 pages)
4 February 2006Return made up to 13/01/06; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (11 pages)
22 August 2005Full accounts made up to 31 December 2004 (11 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
22 August 2003Full accounts made up to 31 December 2002 (10 pages)
22 August 2003Full accounts made up to 31 December 2002 (10 pages)
26 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
22 February 2002Return made up to 13/01/02; full list of members (6 pages)
22 February 2002Return made up to 13/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (6 pages)
13 February 2001Dec mort/charge * (4 pages)
13 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 13/01/00; full list of members (6 pages)
21 February 2000Return made up to 13/01/00; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 13/01/99; full list of members (6 pages)
9 March 1999Return made up to 13/01/99; full list of members (6 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1997Full accounts made up to 31 December 1996 (6 pages)
7 August 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 January 1996Return made up to 13/01/96; full list of members (6 pages)
9 January 1996Return made up to 13/01/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)