Company NameIHTF Properties Limited
DirectorHenry Taylor Ferguson
Company StatusActive
Company NumberSC183698
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameHenry Taylor Ferguson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEasterton Farm
Mugdock, Milngavie
Glasgow
Lanarkshire
G62 8LG
Scotland
Secretary NameJustine Ann Ferguson
NationalityBritish
StatusCurrent
Appointed26 January 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Correspondence AddressEasterton Of Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameYvonne Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameKenneth McCracken
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 1999)
RoleSolicitor
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address106 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Henry Taylor Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155,980
Cash£60,108
Current Liabilities£66,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

11 March 2002Delivered on: 20 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97/101 king street, kilmarnock.
Outstanding
11 November 1999Delivered on: 18 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, 470 great western road, glasgow.
Outstanding
28 October 1999Delivered on: 1 November 1999
Satisfied on: 26 November 2011
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

Filing History

1 April 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
7 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
1 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 January 2020Satisfaction of charge 3 in full (1 page)
16 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 December 2017Amended micro company accounts made up to 31 March 2017 (6 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Director's details changed for Henry Taylor Ferguson on 1 April 2015 (2 pages)
26 March 2016Director's details changed for Henry Taylor Ferguson on 1 April 2015 (2 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(5 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(5 pages)
22 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(5 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(5 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Henry Taylor Ferguson on 14 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Henry Taylor Ferguson on 14 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: 302 st vincent street glasgow G2 5RZ (1 page)
27 January 2004Registered office changed on 27/01/04 from: 302 st vincent street glasgow G2 5RZ (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 04/03/03; full list of members (6 pages)
5 March 2003Return made up to 04/03/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002Partic of mort/charge * (5 pages)
20 March 2002Partic of mort/charge * (5 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 04/03/01; full list of members (6 pages)
26 March 2001Return made up to 04/03/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2000Return made up to 04/03/00; full list of members (6 pages)
7 March 2000Return made up to 04/03/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 November 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (6 pages)
1 November 1999Partic of mort/charge * (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
4 March 1998Incorporation (27 pages)
4 March 1998Incorporation (27 pages)