Company NameREX Property Developments Limited
Company StatusActive
Company NumberSC084703
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMary Sheeran
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakestones 5 Woodhead Gardens
Bothwell
Glasgow
Lanarkshire
G71 8AS
Scotland
Director NameMr Charles Sheeran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(32 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland
Director NameMr Gordon William Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhead Gardens
Bothwell
G71 8AS
Scotland
Director NameMr Graeme James Dick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhead Gardens
Bothwell
G71 8AS
Scotland
Director NameMr Charles William Sheeran
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(5 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakestones 5 Woodhead Gardens
Bothwell
Glasgow
Lanarkshire
G71 8AS
Scotland
Secretary NameMary Sheeran
NationalityBritish
StatusResigned
Appointed18 November 1988(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakestones 5 Woodhead Gardens
Bothwell
Glasgow
Lanarkshire
G71 8AS
Scotland
Secretary NameMrs Fiona Sheeran Dick
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameMrs Fiona Sheeran Dick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland

Location

Registered Address5 Woodhead Gardens
Bothwell
G71 8AS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

5k at £1Executors Of C.w. Sheeran
55.56%
Ordinary
2.5k at £1Mrs Fiona Sheeran Dick
27.78%
Ordinary
1.5k at £1Mr Charles Sheeran (Jnr)
16.67%
Ordinary

Financials

Year2014
Net Worth£1,819,125
Cash£99,955
Current Liabilities£678,005

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

15 May 2006Delivered on: 26 May 2006
Satisfied on: 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground containing one acre and seven decimal or one-tenth parts of an acre or thereby lying on the southwest side of bothwell road, hamilton in the burgh and parish of hamilton and county of lanark.
Fully Satisfied
10 April 2002Delivered on: 16 April 2002
Satisfied on: 12 March 2008
Persons entitled: Adam & Company Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at bothwell road, hamilton being the subjects on the south side of bothwell road.
Fully Satisfied
10 December 2001Delivered on: 18 December 2001
Satisfied on: 12 March 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 hamilton park north, bothwell road, hamilton.
Fully Satisfied
27 March 1995Delivered on: 3 April 1995
Satisfied on: 12 March 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due and to become due in terms of a personal bond dated 21/3/95.
Particulars: 1.7 acres on the southwest of bothwell road, hamilton...... See ch microfiche for full details.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Satisfied on: 19 May 2006
Persons entitled: Adam & Company PLC

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
1 October 1991Delivered on: 8 October 1991
Satisfied on: 24 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground of 1.7 acres in sw side of bothwell rd hamilton. And rex house 75 bothwell rd. Hamilton.
Fully Satisfied
25 September 1991Delivered on: 30 September 1991
Satisfied on: 24 March 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.
Fully Satisfied
29 May 1986Delivered on: 17 June 1986
Satisfied on: 14 November 1991
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
14 June 2006Delivered on: 30 June 2006
Satisfied on: 12 March 2008
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
26 May 2006Delivered on: 7 June 2006
Satisfied on: 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southwest side of bothwell road, hamilton LAN1345.
Fully Satisfied
26 May 2006Delivered on: 7 June 2006
Satisfied on: 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 hamilton park north, hamilton LAN148471.
Fully Satisfied
28 September 1983Delivered on: 10 October 1983
Satisfied on: 4 November 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: Factory premises at bothwell road, hamilton.
Fully Satisfied
5 March 2009Delivered on: 12 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 bothwell road, hamilton LAN78930.
Outstanding
7 March 2008Delivered on: 13 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rex house, bothwell road, hamilton.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 hamilton park north, hamilton LAN148471.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises on southwest side of bothwell road, hamilton LAN1345.
Outstanding
13 February 2008Delivered on: 19 February 2008
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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 December 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
19 January 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
10 November 2021Director's details changed for Mr Charles Sheeran on 9 November 2021 (2 pages)
9 November 2021Termination of appointment of Fiona Sheeran Dick as a secretary on 28 September 2021 (1 page)
9 November 2021Termination of appointment of Fiona Sheeran Dick as a director on 28 September 2021 (1 page)
9 November 2021Notification of The Estate of Fiona Sheeran Dick as a person with significant control on 28 September 2021 (1 page)
9 November 2021Cessation of Fiona Sheeran Dick as a person with significant control on 28 September 2021 (1 page)
24 February 2021Appointment of Mr Gordon William Armour as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Graeme James Dick as a director on 17 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 April 2019Satisfaction of charge 16 in full (5 pages)
10 April 2019Satisfaction of charge 15 in full (4 pages)
10 April 2019Satisfaction of charge 17 in full (4 pages)
10 April 2019Satisfaction of charge 14 in full (4 pages)
10 April 2019Satisfaction of charge 13 in full (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
23 June 2016Appointment of Fiona Sheeran Dick as a director on 31 March 2016 (3 pages)
23 June 2016Appointment of Charles Sheeran as a director on 31 March 2016 (3 pages)
23 June 2016Appointment of Charles Sheeran as a director on 31 March 2016 (3 pages)
23 June 2016Appointment of Fiona Sheeran Dick as a director on 31 March 2016 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,000
(4 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,000
(4 pages)
14 May 2015Termination of appointment of Charles William Sheeran as a director on 22 March 2014 (1 page)
14 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(4 pages)
14 May 2015Termination of appointment of Charles William Sheeran as a director on 22 March 2014 (1 page)
14 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Director's details changed for Mary Sheeran on 18 November 2013 (2 pages)
27 January 2014Director's details changed for Mary Sheeran on 18 November 2013 (2 pages)
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000
(5 pages)
27 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (14 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 18 November 2011 (14 pages)
21 February 2012Annual return made up to 18 November 2011 (14 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (13 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 18 November 2009 (11 pages)
18 March 2010Annual return made up to 18 November 2009 (11 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 18/11/08; no change of members (4 pages)
6 May 2009Return made up to 18/11/08; no change of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2007Return made up to 18/11/07; full list of members (8 pages)
7 December 2007Return made up to 18/11/07; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Return made up to 18/11/06; full list of members (8 pages)
10 January 2007Return made up to 18/11/06; full list of members (8 pages)
30 June 2006Partic of mort/charge * (4 pages)
30 June 2006Partic of mort/charge * (4 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 18/11/04; full list of members (8 pages)
9 December 2004Return made up to 18/11/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Return made up to 18/11/03; full list of members (8 pages)
11 December 2003Return made up to 18/11/03; full list of members (8 pages)
7 March 2003Return made up to 18/11/02; full list of members (8 pages)
7 March 2003Return made up to 18/11/02; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 June 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
7 June 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 April 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
21 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
21 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
17 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Return made up to 18/11/00; full list of members (7 pages)
28 November 2000Return made up to 18/11/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Return made up to 18/11/99; full list of members (7 pages)
7 January 2000Return made up to 18/11/99; full list of members (7 pages)
21 March 1999Return made up to 18/11/98; full list of members (6 pages)
21 March 1999Return made up to 18/11/98; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Registered office changed on 15/01/97 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
15 January 1997Return made up to 18/11/96; no change of members (6 pages)
15 January 1997Registered office changed on 15/01/97 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
15 January 1997Return made up to 18/11/96; no change of members (6 pages)
19 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 December 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Partic of mort/charge * (3 pages)
3 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1992Memorandum and Articles of Association (15 pages)
13 October 1992Memorandum and Articles of Association (15 pages)
26 September 1991Memorandum and Articles of Association (7 pages)
26 September 1991Memorandum and Articles of Association (7 pages)