Company NameEssel Properties Ltd.
DirectorAlan Stewart
Company StatusActive
Company NumberSC123934
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Previous NameFirthgold Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets, Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJohn Alexander Batters
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Kinaird" 272 Nithsdale Road
Glasgow
Lanarkshire
G41 5LR
Scotland
Director NameMr Ian Michael Hamilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Ian Michael Hamilton
NationalityBritish
StatusResigned
Appointed23 March 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed23 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2002)
RoleCa
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Secretary NameWilliam Donald Bruce Cameron
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Secretary NameAlan Breck Wilson Stewart
NationalityBritish
StatusResigned
Appointed16 May 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2009)
RoleCompany Director
Correspondence AddressFlat 1/2 12 Dinmont Road
Shawlands
Glasgow
Lanarkshire
G41 3UD
Scotland
Secretary NameJanet Macmillan
NationalityBritish
StatusResigned
Appointed09 September 2009(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scott Moncrieff 25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressPinsent Masons, 141 Bothwell Street
Glasgow
North Lanarkshire
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Essel Securities PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

3 September 2004Delivered on: 16 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 80 west nile street, glasgow (title number gla 113561).
Outstanding
23 July 2004Delivered on: 29 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 380 dumbarton road, glasgow (title number gla 126215).
Outstanding
17 March 2003Delivered on: 20 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 8 castle street, edinburgh--title number MID38790.
Outstanding
27 November 2002Delivered on: 10 December 2002
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

4 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
3 May 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
27 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 April 2021Change of details for Mr Alan Stewart as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Alan Stewart on 22 April 2021 (2 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
29 April 2019Termination of appointment of Janet Macmillan as a secretary on 26 April 2019 (1 page)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
19 January 2017Full accounts made up to 31 July 2016 (8 pages)
19 January 2017Full accounts made up to 31 July 2016 (8 pages)
13 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-13
  • GBP 100
(19 pages)
13 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-13
  • GBP 100
(19 pages)
14 January 2016Full accounts made up to 31 July 2015 (8 pages)
14 January 2016Full accounts made up to 31 July 2015 (8 pages)
26 May 2015Annual return made up to 22 April 2015
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
26 May 2015Annual return made up to 22 April 2015
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
8 September 2014Full accounts made up to 31 July 2014 (9 pages)
8 September 2014Full accounts made up to 31 July 2014 (9 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(14 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(14 pages)
13 September 2013Full accounts made up to 31 July 2013 (9 pages)
13 September 2013Full accounts made up to 31 July 2013 (9 pages)
8 May 2013Annual return made up to 22 April 2013 (14 pages)
8 May 2013Annual return made up to 22 April 2013 (14 pages)
19 September 2012Full accounts made up to 31 July 2012 (9 pages)
19 September 2012Full accounts made up to 31 July 2012 (9 pages)
30 May 2012Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages)
24 May 2012Annual return made up to 22 April 2012 (14 pages)
24 May 2012Annual return made up to 22 April 2012 (14 pages)
16 May 2012Registered office address changed from 141 Essel Properties Ltd/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 141 Essel Properties Ltd/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 16 May 2012 (2 pages)
12 April 2012Full accounts made up to 31 July 2011 (9 pages)
12 April 2012Full accounts made up to 31 July 2011 (9 pages)
6 June 2011Full accounts made up to 31 July 2010 (9 pages)
6 June 2011Full accounts made up to 31 July 2010 (9 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (13 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (13 pages)
26 May 2010Annual return made up to 22 April 2010 (14 pages)
26 May 2010Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages)
26 May 2010Annual return made up to 22 April 2010 (14 pages)
26 May 2010Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
23 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
23 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from busby road carmunnock glasgow G76 9EL (1 page)
15 September 2009Registered office changed on 15/09/2009 from busby road carmunnock glasgow G76 9EL (1 page)
15 September 2009Secretary appointed janet macmillan (1 page)
15 September 2009Secretary appointed janet macmillan (1 page)
20 May 2009Return made up to 22/04/09; no change of members (6 pages)
20 May 2009Return made up to 22/04/09; no change of members (6 pages)
19 May 2009Appointment terminated secretary alan stewart (1 page)
19 May 2009Appointment terminated secretary alan stewart (1 page)
30 April 2009Full accounts made up to 31 July 2008 (12 pages)
30 April 2009Full accounts made up to 31 July 2008 (12 pages)
23 May 2008Return made up to 22/04/08; full list of members (6 pages)
23 May 2008Return made up to 22/04/08; full list of members (6 pages)
14 May 2008Full accounts made up to 31 July 2007 (14 pages)
14 May 2008Full accounts made up to 31 July 2007 (14 pages)
11 July 2007Full accounts made up to 30 September 2006 (14 pages)
11 July 2007Full accounts made up to 30 September 2006 (14 pages)
1 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
13 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
6 July 2006Full accounts made up to 30 September 2005 (12 pages)
6 July 2006Full accounts made up to 30 September 2005 (12 pages)
1 June 2006Return made up to 22/04/06; full list of members (6 pages)
1 June 2006Return made up to 22/04/06; full list of members (6 pages)
5 July 2005Full accounts made up to 30 September 2004 (12 pages)
5 July 2005Full accounts made up to 30 September 2004 (12 pages)
23 May 2005Return made up to 22/04/05; full list of members (6 pages)
23 May 2005Return made up to 22/04/05; full list of members (6 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
9 June 2004Full accounts made up to 30 September 2003 (12 pages)
9 June 2004Full accounts made up to 30 September 2003 (12 pages)
23 April 2004Return made up to 22/04/04; full list of members (6 pages)
23 April 2004Return made up to 22/04/04; full list of members (6 pages)
23 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
10 December 2002Partic of mort/charge * (6 pages)
10 December 2002Partic of mort/charge * (6 pages)
25 June 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
25 June 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
24 June 2002Company name changed firthgold LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed firthgold LIMITED\certificate issued on 24/06/02 (2 pages)
21 May 2002Return made up to 22/04/02; full list of members (7 pages)
21 May 2002Return made up to 22/04/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 April 1999Return made up to 22/04/99; full list of members (6 pages)
26 April 1999Return made up to 22/04/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1998Return made up to 22/04/98; no change of members (4 pages)
27 April 1998Return made up to 22/04/98; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Return made up to 22/04/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Return made up to 22/04/97; no change of members (4 pages)
29 April 1996Return made up to 22/04/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 22/04/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1995Return made up to 22/04/95; no change of members (4 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 May 1995Return made up to 22/04/95; no change of members (4 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1990Incorporation (16 pages)
23 March 1990Incorporation (16 pages)