Company NameZermatt Properties Limited
DirectorsHarvey Samuel Fields and Michael Henry Citron
Company StatusActive
Company NumberSC111856
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Michael Henry Citron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameMr Michael Henry Citron
NationalityBritish
StatusCurrent
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland

Contact

Websitewww.zermatt-properties.com

Location

Registered Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£278,196
Cash£7,323
Current Liabilities£3,509

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

11 January 2010Delivered on: 27 January 2010
Persons entitled: Glasgow City Heritage Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16, 18, and 20 bath street glasgow gla 182398.
Outstanding
17 January 2008Delivered on: 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16, 18 & 20 bath street, glasgow GLA182398.
Outstanding
27 April 1993Delivered on: 5 May 1993
Satisfied on: 16 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 December 1989Delivered on: 14 December 1989
Satisfied on: 2 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 287/289 sauchiehall street glasgow.
Fully Satisfied
1 June 1989Delivered on: 8 June 1989
Satisfied on: 26 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121/123 quarry street hamilton.
Fully Satisfied
7 March 1989Delivered on: 15 March 1989
Satisfied on: 26 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121/123 quarry street hamilton.
Fully Satisfied
6 October 1988Delivered on: 12 October 1988
Satisfied on: 16 January 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 rubislaw terrace, aberdeen.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 November 2018Director's details changed for Mr Michael Henry Citron on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Mr Harvey Samuel Fields on 2 November 2018 (2 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 November 2018Secretary's details changed for Mr Michael Henry Citron on 2 November 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Change of details for Mr Michael Henry Citron as a person with significant control on 30 September 2017 (2 pages)
13 November 2017Change of details for Mr Michael Henry Citron as a person with significant control on 30 September 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Henry Citron on 30 September 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Henry Citron on 30 September 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Director's details changed for Michael Henry Citron on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Secretary's details changed for Michael Henry Citron on 1 October 2014 (1 page)
3 November 2014Director's details changed for Michael Henry Citron on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Director's details changed for Michael Henry Citron on 1 October 2014 (2 pages)
3 November 2014Secretary's details changed for Michael Henry Citron on 1 October 2014 (1 page)
3 November 2014Secretary's details changed for Michael Henry Citron on 1 October 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 December 2009Director's details changed for Michael Henry Citron on 30 October 2009 (2 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Michael Henry Citron on 30 October 2009 (2 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 November 2008Return made up to 30/10/08; full list of members (4 pages)
6 November 2008Return made up to 30/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
7 January 2008Return made up to 30/10/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 30/10/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Return made up to 30/10/05; full list of members (7 pages)
29 November 2005Return made up to 30/10/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 November 2003Return made up to 30/10/03; full list of members (7 pages)
4 November 2003Return made up to 30/10/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 December 2002Return made up to 30/10/02; full list of members (7 pages)
6 December 2002Return made up to 30/10/02; full list of members (7 pages)
26 April 2002Dec mort/charge * (6 pages)
26 April 2002Dec mort/charge * (6 pages)
26 April 2002Dec mort/charge * (2 pages)
26 April 2002Dec mort/charge * (2 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 November 2000Return made up to 30/10/00; full list of members (6 pages)
9 November 2000Return made up to 30/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 November 1999Return made up to 30/10/99; full list of members (6 pages)
17 November 1999Return made up to 30/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 October 1998Return made up to 30/10/98; full list of members (7 pages)
29 October 1998Return made up to 30/10/98; full list of members (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 December 1997Return made up to 30/10/97; no change of members (5 pages)
15 December 1997Return made up to 30/10/97; no change of members (5 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
29 October 1996Return made up to 30/10/96; no change of members (4 pages)
29 October 1996Return made up to 30/10/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
31 October 1995Return made up to 30/10/95; full list of members (6 pages)
31 October 1995Return made up to 30/10/95; full list of members (6 pages)
10 November 1994Accounts for a small company made up to 30 June 1994 (4 pages)
10 November 1994Accounts for a small company made up to 30 June 1994 (4 pages)
3 November 1994Return made up to 30/10/94; full list of members (6 pages)
3 November 1994Return made up to 30/10/94; full list of members (6 pages)
22 November 1993Return made up to 30/10/93; full list of members (6 pages)
14 April 1992Accounts for a small company made up to 30 June 1991 (4 pages)
14 April 1992Accounts for a small company made up to 30 June 1991 (4 pages)
8 February 1990Return made up to 15/12/89; full list of members (6 pages)
8 February 1990Return made up to 15/12/89; full list of members (6 pages)
23 June 1988Incorporation (17 pages)
23 June 1988Incorporation (17 pages)