Company NameAlderbrae Property Company Limited
Company StatusActive
Company NumberSC040500
CategoryPrivate Limited Company
Incorporation Date3 June 1964(59 years, 4 months ago)

Business Activity

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

Directors

Director NameEvelyn Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(25 years, 1 month after company formation)
Appointment Duration34 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameGordon Stewart Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(25 years, 1 month after company formation)
Appointment Duration34 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameGordon Stewart Anderson
NationalityBritish
StatusCurrent
Appointed14 July 1989(25 years, 1 month after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMs Claire Nicole Anderson
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(58 years after company formation)
Appointment Duration1 year, 4 months
RoleSupport And Learning Needs Assistant
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Karen Louise Turner
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(58 years after company formation)
Appointment Duration1 year, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Gordon Stewart Anderson
60.00%
Ordinary
40 at £1Evelyn Anne Anderson
40.00%
Ordinary

Financials

Year2014
Net Worth£206,526
Cash£30,276
Current Liabilities£8,288

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (6 months ago)
Next Return Due14 April 2024 (6 months, 1 week from now)

Charges

2 September 1964Delivered on: 30 May 1968
Persons entitled: The Provincial Building Society

Classification: Disposition and minute of agreement
Secured details: £2,000 and any further sums due or to become due by the company to the provincial building society.
Particulars: 2-3 parkgrove terrace, glasgow.
Outstanding

Filing History

26 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 April 2019Director's details changed for Gordon Stewart Anderson on 15 April 2019 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Director's details changed for Evelyn Anderson on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
8 April 2010Director's details changed for Evelyn Anderson on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page)
8 April 2010Director's details changed for Evelyn Anderson on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
23 February 2007Registered office changed on 23/02/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
23 February 2007Registered office changed on 23/02/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
22 January 2004Registered office changed on 22/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
4 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 October 1995Registered office changed on 30/10/95 from: 135 buchanan street glasgow G1 2JA (1 page)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Registered office changed on 30/10/95 from: 135 buchanan street glasgow G1 2JA (1 page)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)