Company NameNorward Properties Limited
Company StatusActive
Company NumberSC140800
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGordon Fraser
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 4 months
RoleMotor Trader
Correspondence AddressLa Primaura 29
El Sauzal 38360
Tenerife
Canary Isles
Director NameMr James Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 4 months
RoleEquipment Supplier
Country of ResidenceScotland
Correspondence AddressThe Hollies 189 Springfield Road
Aberdeen
Aberdeenshire
AB15 8AY
Scotland
Director NameLynda Doris Dumas Fraser
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(8 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 Springfield Road
Aberdeen
AB15 8AY
Scotland
Director NameBarry Gordon Fraser
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address35 Sanday Road
Aberdeen
AB15 6DS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed11 November 1992(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusResigned
Appointed01 June 2015(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 June 2019)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£3,303,627
Cash£1
Current Liabilities£753,612

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

8 April 2008Delivered on: 23 April 2008
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southlea house, newburgh, ellon, aberdeenshire ABN16978.
Fully Satisfied
20 January 2006Delivered on: 27 January 2006
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease over 1.65 acres of ground to southeast of greenbank crescent, east tulos industrial estate, aberdeen KNC7668.
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rectangular piece of ground and office building known as falcon house, union grove lane, aberdeen.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 17 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/11 waverly place, aberdeen ABN14385.
Fully Satisfied
11 April 2003Delivered on: 15 April 2003
Satisfied on: 12 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor commercial premises at 47 union street, aberdeen.
Fully Satisfied
3 May 2001Delivered on: 14 May 2001
Satisfied on: 29 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-4 albyn terrace, aberdeen.
Fully Satisfied
20 October 1997Delivered on: 3 November 1997
Satisfied on: 12 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 rubislaw terrace, aberdeen.
Fully Satisfied
16 September 1993Delivered on: 30 September 1993
Satisfied on: 14 January 2014
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
13 January 2014Delivered on: 21 January 2014
Satisfied on: 27 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Dwellinghouse or flat entering by the common enterance and passage number 96 bon accord street aberdeen.
Fully Satisfied
29 December 2010Delivered on: 7 January 2011
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole unit 3 abercrombie court arnhall business park west hill aberdeen abn 10747.
Fully Satisfied
3 June 2010Delivered on: 10 June 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 478 480 482 and 484 union street aberdeen abn 34406.
Fully Satisfied
11 February 1993Delivered on: 19 February 1993
Satisfied on: 13 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94 moss-side drive, portlethen, kincardine.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 478,480,482 and 484 union street aberdeen ABN344006.
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 union street aberdeen ABN64707.
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 rubislaw terrace aberdeen ABN15545.
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Falcon house union grove lane aberdeen ABN78867.
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 16 abercrombie court prospect road arnhall business park westhill ABN10747.
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Piece of ground situated on the west side of holland street aberdeen.
Outstanding
23 December 2013Delivered on: 8 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY to 1 East Craibstone Street Aberdeen AB11 6YQ on 11 June 2019 (1 page)
11 June 2019Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 11 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Appointment of Barry Gordon Fraser as a director on 1 December 2016 (3 pages)
12 December 2016Appointment of Barry Gordon Fraser as a director on 1 December 2016 (3 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 20 October 2015
Statement of capital on 2015-11-04
  • GBP 150,000
(18 pages)
4 November 2015Annual return made up to 20 October 2015
Statement of capital on 2015-11-04
  • GBP 150,000
(18 pages)
27 August 2015Satisfaction of charge SC1408000014 in full (4 pages)
27 August 2015Satisfaction of charge SC1408000014 in full (4 pages)
26 August 2015Satisfaction of charge 10 in full (4 pages)
26 August 2015Satisfaction of charge 11 in full (4 pages)
26 August 2015Satisfaction of charge 11 in full (4 pages)
26 August 2015Satisfaction of charge 7 in full (4 pages)
26 August 2015Satisfaction of charge 7 in full (4 pages)
26 August 2015Satisfaction of charge 10 in full (4 pages)
26 August 2015Satisfaction of charge 8 in full (4 pages)
26 August 2015Satisfaction of charge 8 in full (4 pages)
12 August 2015Satisfaction of charge 3 in full (4 pages)
12 August 2015Satisfaction of charge 3 in full (4 pages)
12 August 2015Satisfaction of charge 5 in full (4 pages)
12 August 2015Satisfaction of charge 5 in full (4 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,000
(15 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,000
(15 pages)
21 January 2014Registration of charge 1408000016 (9 pages)
21 January 2014Registration of charge 1408000017 (4 pages)
21 January 2014Registration of charge 1408000014 (9 pages)
21 January 2014Registration of charge 1408000016 (9 pages)
21 January 2014Registration of charge 1408000019 (13 pages)
21 January 2014Registration of charge 1408000018 (10 pages)
21 January 2014Registration of charge 1408000019 (13 pages)
21 January 2014Registration of charge 1408000013 (9 pages)
21 January 2014Registration of charge 1408000017 (4 pages)
21 January 2014Registration of charge 1408000015 (9 pages)
21 January 2014Registration of charge 1408000015 (9 pages)
21 January 2014Registration of charge 1408000013 (9 pages)
21 January 2014Registration of charge 1408000014 (9 pages)
21 January 2014Registration of charge 1408000018 (10 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Registration of charge 1408000012 (18 pages)
8 January 2014Registration of charge 1408000012 (18 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 20 October 2013
Statement of capital on 2013-11-04
  • GBP 150,000
(15 pages)
4 November 2013Annual return made up to 20 October 2013
Statement of capital on 2013-11-04
  • GBP 150,000
(15 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (15 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (15 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 November 2011Annual return made up to 20 October 2011 (16 pages)
30 November 2011Annual return made up to 20 October 2011 (16 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 20 October 2010 (15 pages)
1 November 2010Annual return made up to 20 October 2010 (15 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
25 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 20/10/08; no change of members (5 pages)
13 November 2008Director's change of particulars / gordon fraser / 01/06/2008 (1 page)
13 November 2008Return made up to 20/10/08; no change of members (5 pages)
13 November 2008Director's change of particulars / gordon fraser / 01/06/2008 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 20/10/07; no change of members (7 pages)
29 October 2007Return made up to 20/10/07; no change of members (7 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 November 2006Return made up to 20/10/06; full list of members (9 pages)
3 November 2006Return made up to 20/10/06; full list of members (9 pages)
17 May 2006Dec mort/charge * (2 pages)
17 May 2006Dec mort/charge * (2 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 20/10/05; full list of members (9 pages)
14 November 2005Return made up to 20/10/05; full list of members (9 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
13 April 2005Dec mort/charge * (2 pages)
13 April 2005Dec mort/charge * (2 pages)
25 October 2004Return made up to 20/10/04; full list of members (9 pages)
25 October 2004Return made up to 20/10/04; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Dec mort/charge * (4 pages)
29 November 2003Dec mort/charge * (4 pages)
22 October 2003Return made up to 20/10/03; full list of members (9 pages)
22 October 2003Return made up to 20/10/03; full list of members (9 pages)
15 April 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 20/10/02; full list of members (9 pages)
28 October 2002Return made up to 20/10/02; full list of members (9 pages)
1 November 2001Return made up to 20/10/01; full list of members (9 pages)
1 November 2001Return made up to 20/10/01; full list of members (9 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Partic of mort/charge * (5 pages)
14 May 2001Partic of mort/charge * (5 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 20/10/00; full list of members (8 pages)
25 October 2000Return made up to 20/10/00; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Ad 11/11/92--------- £ si 149998@1 (2 pages)
26 February 1998Return made up to 20/10/97; no change of members (4 pages)
26 February 1998Return made up to 20/10/97; no change of members (4 pages)
26 February 1998Stat dec-inc res & 88(2)-040298 (1 page)
26 February 1998Nc inc already adjusted 04/02/98 (1 page)
26 February 1998Nc inc already adjusted 04/02/98 (1 page)
26 February 1998Ad 11/11/92--------- £ si 149998@1 (2 pages)
26 February 1998Stat dec-inc res & 88(2)-040298 (1 page)
26 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Return made up to 20/10/95; no change of members (4 pages)
8 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)