Company NameAdeje Properties Limited
DirectorBryan George Orr
Company StatusActive
Company NumberSC174555
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NamesRoss Corbett Morrison Ltd. and Sangobeg Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bryan George Orr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleBuilder
Country of ResidenceNorthern Ireland
Correspondence AddressC/O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMrs Carol Murphy
StatusCurrent
Appointed02 May 2017(20 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address46 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr David Donald Corbett Morrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Invergowrie
Dundee
DD2 5AP
Scotland
Director NameJames Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 05 July 2006)
RoleCompany Director
Correspondence AddressRosebank,Panmure Road
Monikie
Angus
DD5 3QA
Scotland
Secretary NameJames Ross Morrison
NationalityBritish
StatusResigned
Appointed20 April 1997(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 05 July 2006)
RoleCompany Director
Correspondence AddressRosebank,Panmure Road
Monikie
Angus
DD5 3QA
Scotland
Director NameMr John Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address34b Pitairlie Road
Newbigging
Dundee
Angus
DD5 3RH
Scotland
Secretary NameDorothy Orr
NationalityBritish
StatusResigned
Appointed05 July 2006(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressMerchants House, 7 West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressC/O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

6 at £1Bryan George Orr
100.00%
Ordinary

Financials

Year2014
Net Worth£2,107,145
Cash£51,699
Current Liabilities£877,983

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 December 2006Delivered on: 21 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 226/228 high street, ayr.
Outstanding
11 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former greendykes service station, 140/142 arbroath road, dundee ANG36358.
Outstanding
11 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comrising ground on the southeast side of carseview road, forfar ANG23858.
Outstanding
11 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 6 faraday street, dryburgh industrial estate, dundee ANG15161.
Outstanding
5 July 2006Delivered on: 12 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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
11 April 2005Delivered on: 26 April 2005
Satisfied on: 11 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former service station, greendykes road/arbroath road, dundee.
Fully Satisfied
14 April 2003Delivered on: 22 April 2003
Satisfied on: 11 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at caresview road, forfar.
Fully Satisfied
22 August 2001Delivered on: 30 August 2001
Satisfied on: 11 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 faraday street, dundee.
Fully Satisfied
18 July 2001Delivered on: 24 July 2001
Satisfied on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
1 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 May 2017Appointment of Mrs Carol Murphy as a secretary on 2 May 2017 (2 pages)
5 May 2017Termination of appointment of Dorothy Orr as a secretary on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Dorothy Orr as a secretary on 2 May 2017 (1 page)
5 May 2017Appointment of Mrs Carol Murphy as a secretary on 2 May 2017 (2 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Director's details changed for Mr Bryan George Orr on 1 April 2014 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(3 pages)
21 April 2015Director's details changed for Mr Bryan George Orr on 1 April 2014 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
31 March 2010Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page)
31 March 2010Director's details changed for Bryan George Orr on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Bryan George Orr on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Bryan George Orr on 1 October 2009 (2 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
20 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
14 July 2006Company name changed sangobeg LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed sangobeg LIMITED\certificate issued on 14/07/06 (2 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Partic of mort/charge * (3 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Auditor's resignation (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: sangobeg house 4 francis street dundee DD3 8HH (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: sangobeg house 4 francis street dundee DD3 8HH (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Auditor's resignation (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 31/03/06; full list of members (8 pages)
28 March 2006Return made up to 31/03/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
31 March 2005Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
31 March 2005Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Partic of mort/charge * (5 pages)
22 April 2003Partic of mort/charge * (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
24 March 2003Registered office changed on 24/03/03 from: aps building, pearce avenue west pitkerro industrial estate broughty ferry, dundee angus DD5 3RX (1 page)
24 March 2003Registered office changed on 24/03/03 from: aps building, pearce avenue west pitkerro industrial estate broughty ferry, dundee angus DD5 3RX (1 page)
24 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
23 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
24 July 2001Partic of mort/charge * (6 pages)
24 July 2001Partic of mort/charge * (6 pages)
18 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 May 2001Return made up to 31/03/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 May 2000Ad 01/05/98--------- £ si 1@1 (2 pages)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 01/05/98--------- £ si 1@1 (2 pages)
22 May 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 57 station road invergowrie dundee DD2 5AP (1 page)
8 February 2000Registered office changed on 08/02/00 from: 57 station road invergowrie dundee DD2 5AP (1 page)
2 June 1999Company name changed ross corbett morrison LTD.\certificate issued on 03/06/99 (2 pages)
2 June 1999Company name changed ross corbett morrison LTD.\certificate issued on 03/06/99 (2 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (16 pages)
16 April 1997Incorporation (16 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)