Company NameOliphants Properties Ltd.
Company StatusActive
Company NumberSC066925
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Previous NameOliphants (Bakers) Limited

Business Activity

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

Directors

Director NameMrs Anne Forrester Oliphant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1988(9 years, 7 months after company formation)
Appointment Duration35 years, 7 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameDavid John Oliphant
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1988(9 years, 7 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Secretary NameMrs Anne Forrester Oliphant
NationalityBritish
StatusCurrent
Appointed16 September 1988(9 years, 7 months after company formation)
Appointment Duration35 years, 7 months
RoleShop/Clerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameMrs Jane Catherine Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(34 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleJoint Racing Committee Hospitality & Sales Exec.
Country of ResidenceScotland
Correspondence AddressBlackburn Bungalow Grantshouse
Berwickshire
TD11 3RX
Scotland

Location

Registered AddressPhilip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£134,907
Current Liabilities£25,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 January 2002Delivered on: 1 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 high street, linlithgow.
Outstanding
26 May 1995Delivered on: 9 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 212 and 214 high street, linlithgow.
Outstanding
26 May 1995Delivered on: 9 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the rear of 218 high street, linlithgow.
Outstanding
27 March 1995Delivered on: 10 April 1995
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.
Outstanding
16 November 1990Delivered on: 22 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House 212 high street joiners yard 214 high street linlithgow.
Outstanding
10 December 1990Delivered on: 24 December 1990
Satisfied on: 23 May 1995
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

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,713
(6 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,713
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40,713
(6 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40,713
(6 pages)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40,713
(6 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40,713
(6 pages)
5 September 2013Appointment of Mrs Jane Catherine Walker as a director (2 pages)
5 September 2013Appointment of Mrs Jane Catherine Walker as a director (2 pages)
5 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 40,713
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 40,713
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 40,713
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David John Oliphant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David John Oliphant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David John Oliphant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages)
19 February 2009Return made up to 28/12/08; full list of members (4 pages)
19 February 2009Return made up to 28/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Return made up to 28/12/07; full list of members (2 pages)
4 February 2008Return made up to 28/12/07; full list of members (2 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Company name changed oliphants (bakers) LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed oliphants (bakers) LIMITED\certificate issued on 27/01/06 (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow lothian EH49 7AQ (1 page)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 May 1997Registered office changed on 16/05/97 from: chiene & tait C.A. 3 albyn place edinburgh EH2 4NQ (1 page)
16 May 1997Registered office changed on 16/05/97 from: chiene & tait C.A. 3 albyn place edinburgh EH2 4NQ (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 June 1995Partic of mort/charge * (8 pages)
9 June 1995Partic of mort/charge * (8 pages)
10 April 1995Partic of mort/charge * (3 pages)
10 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)