Company NameSuvenco Properties Limited
DirectorsSteven Brown and Susan Brown
Company StatusActive
Company NumberSC064964
CategoryPrivate Limited Company
Incorporation Date25 May 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRockhaven
St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Director NameMs Susan Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Almond View
Perth
Perthshire
PH1 1QQ
Scotland
Secretary NameSteven Brown
NationalityBritish
StatusCurrent
Appointed07 August 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRockhaven
St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 August 2001)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressUpper Pitfour
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameAlan Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleBuilder
Correspondence Address8 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Director NameHenry Scott Ritchie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleBuilder
Correspondence Address10 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Secretary NameJohn Miller Hart
NationalityBritish
StatusResigned
Appointed21 July 1989(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressThe Studio
High Street
Blairgowrie
Perthshire
PH10 6ET
Scotland
Director NameScott Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressCarey House
Bridge Of Earn
Perthshire
PH2 9AH
Scotland

Contact

Websitewww.suvenco.co.uk

Location

Registered AddressThe Nurseries
St Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£171,121
Cash£41,829
Current Liabilities£4,689

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

8 August 2003Delivered on: 13 August 2003
Satisfied on: 29 March 2007
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 subjects known as retail unit, main street, glencarse (title number PTH15412).
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
20 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
4 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 67,134
(6 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 67,134
(6 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 67,134
(6 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 67,134
(6 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
13 September 2012Director's details changed for Susan Thomson on 1 September 2012 (2 pages)
13 September 2012Director's details changed for Susan Thomson on 1 September 2012 (2 pages)
13 September 2012Director's details changed for Susan Thomson on 1 September 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2010Director's details changed for Susan Thomson on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Steven Brown on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Susan Thomson on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Steven Brown on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 July 2008Return made up to 18/07/08; full list of members (5 pages)
25 July 2008Return made up to 18/07/08; full list of members (5 pages)
11 December 2007£ ic 100200/67134 21/11/07 £ sr 66@1=66 £ sr 66@500=33000 (1 page)
11 December 2007£ ic 100200/67134 21/11/07 £ sr 66@1=66 £ sr 66@500=33000 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Dec mort/charge * (2 pages)
29 March 2007Dec mort/charge * (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 July 2006Return made up to 18/07/06; full list of members (4 pages)
31 July 2006Return made up to 18/07/06; full list of members (4 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 August 2005Return made up to 18/07/05; full list of members (4 pages)
2 August 2005Return made up to 18/07/05; full list of members (4 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/04
(8 pages)
5 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/04
(8 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 August 2003Return made up to 18/07/03; full list of members (8 pages)
15 August 2003Return made up to 18/07/03; full list of members (8 pages)
13 August 2003Partic of mort/charge * (6 pages)
13 August 2003Partic of mort/charge * (6 pages)
22 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
7 September 2001Company name changed olympic leisure centre LIMITED(t he)\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed olympic leisure centre LIMITED(t he)\certificate issued on 07/09/01 (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (2 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
10 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 October 1999Return made up to 18/07/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 October 1999Return made up to 18/07/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 November 1998Full accounts made up to 28 February 1998 (10 pages)
19 November 1998Full accounts made up to 28 February 1998 (10 pages)
6 August 1998Return made up to 18/07/98; full list of members (7 pages)
6 August 1998Return made up to 18/07/98; full list of members (7 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 July 1997Return made up to 18/07/97; change of members (7 pages)
28 July 1997Return made up to 18/07/97; change of members (7 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
21 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
21 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 July 1996Return made up to 18/07/96; no change of members (7 pages)
25 July 1996Return made up to 18/07/96; no change of members (7 pages)
4 December 1995Full accounts made up to 28 February 1995 (7 pages)
4 December 1995Full accounts made up to 28 February 1995 (7 pages)
2 August 1995Return made up to 18/07/95; full list of members (8 pages)
2 August 1995Return made up to 18/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 May 1978Incorporation (15 pages)
25 May 1978Incorporation (15 pages)