Company NameOtterston Properties Limited
DirectorsBarry Donald Trentham and James Donald Trentham
Company StatusActive
Company NumberSC132444
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Donald Trentham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOtterston
Cockairnie
Aberdour
Fife
KY3 0RZ
Scotland
Director NameMr James Donald Trentham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7/9 North St David Street
Edinburgh
Midlothian
EH2 1AW
Scotland
Secretary NameFrancis McHugh
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 26 August 2001)
RoleChartered Accountant
Correspondence Address70 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameBarbara Walker Trentham
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2001(10 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOtterston
Cockairnie
Aberdour
Fife
KY3 0RZ
Scotland
Secretary NameBarbara Walker Trentham
NationalityBritish
StatusResigned
Appointed26 August 2001(10 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 August 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressOtterston Cockairnie
Aberdour
Fife
KY3 0RZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterandhold.co.uk

Location

Registered Address7/9 North St David Street
Edinburgh
Midlothian
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Randolph Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,656,784
Cash£708,238
Current Liabilities£1,891,831

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

13 February 2002Delivered on: 19 February 2002
Satisfied on: 5 September 2003
Persons entitled: Madford Developments (Scotland) Limited

Classification: Standard security
Secured details: Performance of obligations ad facxtum praestandum under condition 9 of missives.
Particulars: Mulberry house, 16-22 picardy place and 16/17 union place, edinburgh.
Fully Satisfied
4 October 2001Delivered on: 19 October 2001
Satisfied on: 5 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the office block erected thereon at 16, 18, 20 & 22 picardy place and 16 and part of 17 union place, edinburgh.
Fully Satisfied
21 June 2000Delivered on: 6 July 2000
Persons entitled: The Tay Salmon Fisheries Company Limited

Classification: Standard security
Secured details: Personal obligation in terms of minute of agreement.
Particulars: Stobhall salmon fishings, river tay, stobhall, perth.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 September 2020Termination of appointment of Barbara Walker Trentham as a secretary on 18 August 2020 (1 page)
8 September 2020Termination of appointment of Barbara Walker Trentham as a director on 18 August 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
(7 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(7 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(7 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Director's details changed for Barbara Walker Trentham on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(7 pages)
18 June 2014Director's details changed for Barbara Walker Trentham on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 June 2013Secretary's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Secretary's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Director's details changed for Mr Barry Donald Trentham on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Director's details changed for Mr Barry Donald Trentham on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Barry Donald Trentham on 1 June 2013 (2 pages)
21 June 2013Secretary's details changed for Barbara Walker Trentham on 1 June 2013 (2 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 November 2012Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 20 November 2012 (1 page)
20 November 2012Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 20 November 2012 (1 page)
7 September 2012Director's details changed for Mr James Donald Trentham on 5 July 2012 (2 pages)
7 September 2012Director's details changed for Mr James Donald Trentham on 5 July 2012 (2 pages)
7 September 2012Director's details changed for Mr James Donald Trentham on 5 July 2012 (2 pages)
27 June 2012Annual return made up to 14 June 2012 (15 pages)
27 June 2012Annual return made up to 14 June 2012 (15 pages)
20 March 2012Director's details changed for Mr James Donald Trentham on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Mr James Donald Trentham on 19 March 2012 (2 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
15 September 2011Director's details changed for Mr James Donald Trentham on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr James Donald Trentham on 15 September 2011 (2 pages)
28 July 2011Appointment of Mr James Donald Trentham as a director (2 pages)
28 July 2011Appointment of Mr James Donald Trentham as a director (2 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
21 January 2011Full accounts made up to 31 May 2010 (19 pages)
21 January 2011Full accounts made up to 31 May 2010 (19 pages)
22 June 2010Annual return made up to 14 June 2010 (14 pages)
22 June 2010Annual return made up to 14 June 2010 (14 pages)
28 October 2009Full accounts made up to 31 May 2009 (16 pages)
28 October 2009Full accounts made up to 31 May 2009 (16 pages)
3 July 2009Return made up to 14/06/09; no change of members (4 pages)
3 July 2009Return made up to 14/06/09; no change of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
24 September 2008Full accounts made up to 31 May 2008 (15 pages)
24 September 2008Full accounts made up to 31 May 2008 (15 pages)
12 August 2008Return made up to 14/06/08; full list of members (7 pages)
12 August 2008Return made up to 14/06/08; full list of members (7 pages)
14 November 2007Full accounts made up to 31 May 2007 (14 pages)
14 November 2007Full accounts made up to 31 May 2007 (14 pages)
29 June 2007Return made up to 14/06/07; no change of members (7 pages)
29 June 2007Return made up to 14/06/07; no change of members (7 pages)
12 October 2006Full accounts made up to 31 May 2006 (16 pages)
12 October 2006Full accounts made up to 31 May 2006 (16 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
8 May 2006Full accounts made up to 31 May 2005 (11 pages)
8 May 2006Full accounts made up to 31 May 2005 (11 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street, edinburgh, EH3 7QJ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street, edinburgh, EH3 7QJ (1 page)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
2 June 2005Full accounts made up to 31 May 2004 (11 pages)
2 June 2005Full accounts made up to 31 May 2004 (11 pages)
14 June 2004Return made up to 14/06/04; full list of members (7 pages)
14 June 2004Return made up to 14/06/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 May 2003 (13 pages)
8 March 2004Full accounts made up to 31 May 2003 (13 pages)
5 September 2003Dec mort/charge * (4 pages)
5 September 2003Dec mort/charge * (4 pages)
5 September 2003Dec mort/charge * (4 pages)
5 September 2003Dec mort/charge * (4 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
13 August 2002Return made up to 14/06/02; full list of members (7 pages)
13 August 2002Return made up to 14/06/02; full list of members (7 pages)
19 February 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
24 January 2002Full accounts made up to 31 May 2001 (10 pages)
24 January 2002Full accounts made up to 31 May 2001 (10 pages)
19 October 2001Partic of mort/charge * (5 pages)
19 October 2001Partic of mort/charge * (5 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
10 November 1999Full accounts made up to 31 May 1999 (11 pages)
10 November 1999Full accounts made up to 31 May 1999 (11 pages)
12 July 1999Return made up to 14/06/99; full list of members (5 pages)
12 July 1999Return made up to 14/06/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 May 1998 (11 pages)
2 November 1998Full accounts made up to 31 May 1998 (11 pages)
19 June 1998Return made up to 14/06/98; full list of members (7 pages)
19 June 1998Return made up to 14/06/98; full list of members (7 pages)
28 October 1997Full accounts made up to 31 May 1997 (10 pages)
28 October 1997Full accounts made up to 31 May 1997 (10 pages)
9 July 1997Return made up to 14/06/97; no change of members (5 pages)
9 July 1997Return made up to 14/06/97; no change of members (5 pages)
15 January 1997Full accounts made up to 31 May 1996 (10 pages)
15 January 1997Full accounts made up to 31 May 1996 (10 pages)
12 June 1996Return made up to 14/06/96; no change of members (5 pages)
12 June 1996Return made up to 14/06/96; no change of members (5 pages)
31 January 1996Full accounts made up to 31 May 1995 (10 pages)
31 January 1996Full accounts made up to 31 May 1995 (10 pages)