Company NameIndia Properties Limited
DirectorsAngela Josephine Rule and Gordon William Rule
Company StatusActive
Company NumberSC080985
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Angela Josephine Rule
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCaterer
Country of ResidenceScotland
Correspondence Address1 Primrose Bank Road
Edinburgh
EH5 3JJ
Scotland
Director NameMr Gordon William Rule
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address1 Primrose Bank Road
Edinburgh
EH5 3JJ
Scotland
Secretary NameMrs Angela Josephine Rule
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Primrose Bank Road
Edinburgh
EH5 3JJ
Scotland

Contact

Websitewww.inspireindiaproperties.com
Email address[email protected]

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44 at £1Gordon William Rule
44.00%
Ordinary
44 at £1Mrs Angela Josephine Rule
44.00%
Ordinary
12 at £1Charles Rule
12.00%
Ordinary

Financials

Year2014
Net Worth£427,948
Cash£39,058
Current Liabilities£17,909

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

31 October 2006Delivered on: 3 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flatted dwellinghouse 11/1 arthur street, edinburgh MID56851.
Outstanding
8 August 2005Delivered on: 16 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 watson crescent, edinburgh.
Outstanding
8 August 2005Delivered on: 16 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 tay street, edinburgh.
Outstanding
24 June 2005Delivered on: 5 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/9 huntingdon place, edinburgh.
Outstanding
26 May 2005Delivered on: 1 June 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 December 1991Delivered on: 17 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 edina street edinburgh.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 November 2023Satisfaction of charge 3 in full (1 page)
20 November 2023Satisfaction of charge 4 in full (1 page)
20 November 2023Satisfaction of charge 1 in full (1 page)
14 November 2023Satisfaction of charge 2 in full (1 page)
27 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
26 June 2023Change of details for Mrs Angela Josephine Rule as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Gordon William Rule on 26 June 2023 (2 pages)
26 June 2023Secretary's details changed for Mrs Angela Josephine Rule on 26 June 2023 (1 page)
26 June 2023Change of details for Mr Gordon William Rule as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Gordon William Rule on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mrs Angela Josephine Rule on 26 June 2023 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-13
  • GBP 100
(14 pages)
13 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-13
  • GBP 100
(14 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(14 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(14 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 (14 pages)
17 January 2013Annual return made up to 31 December 2012 (14 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Annual return made up to 31 December 2011 (14 pages)
8 February 2012Annual return made up to 31 December 2011 (14 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 March 2009Return made up to 31/12/08; no change of members (4 pages)
12 March 2009Return made up to 31/12/08; no change of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (5 pages)
1 June 2005Partic of mort/charge * (5 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)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 October 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2002Particulars of contract relating to shares (4 pages)
8 October 2002Particulars of contract relating to shares (4 pages)
8 October 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
12 August 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
8 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 November 1998 (10 pages)
23 July 1999Full accounts made up to 30 November 1998 (10 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Full accounts made up to 30 November 1997 (11 pages)
29 May 1998Full accounts made up to 30 November 1997 (11 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 November 1996 (11 pages)
1 April 1997Full accounts made up to 30 November 1996 (11 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Full accounts made up to 30 November 1995 (10 pages)
20 November 1996Full accounts made up to 30 November 1995 (10 pages)
28 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
28 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
17 December 1991Partic of mort/charge 383 (3 pages)
17 December 1991Partic of mort/charge 383 (3 pages)
23 November 1982Certificate of incorporation (1 page)
23 November 1982Certificate of incorporation (1 page)