Company NameSDSM Properties Limited
DirectorSamantha Sutton
Company StatusActive
Company NumberSC185935
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NameP.F. Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Samantha Sutton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameSamantha Sutton
StatusCurrent
Appointed30 April 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr David McGhie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 04 January 2008)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameWilliam James Alexander McKinlay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration15 years, 6 months (resigned 03 December 2013)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge March Road
Weybridge
Surrey
KT13 8XA
Director NameJohn Viola
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2004)
RoleFinancial Adviser
Correspondence Address8 Lady Jane Gate
Bothwell
G71 8BW
Scotland
Secretary NameMr David McGhie
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2010)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameChristopher Sutton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 January 2014)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House Heath Lane
Roughton
Norwich
NR11 8NB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Samantha Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth£575,272
Cash£12,485
Current Liabilities£1,233,941

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

1 June 2006Delivered on: 7 June 2006
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 120 rupert street, norwich.
Fully Satisfied
28 January 2003Delivered on: 5 February 2003
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment numbers 3.04 at no 1 pepys street, london.
Fully Satisfied
9 September 2002Delivered on: 24 September 2002
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and garage being the subjects known as and forming 4 drumlanrig place, hawick.
Fully Satisfied
30 October 2001Delivered on: 9 November 2001
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 32, 1 palgrave gardens, london.
Fully Satisfied
10 September 1998Delivered on: 29 September 1998
Satisfied on: 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 west regent street, glasgow.
Fully Satisfied
28 July 1998Delivered on: 4 August 1998
Satisfied on: 22 May 2013
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
8 September 2004Delivered on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 78 callaghan wynd, blantyre.
Outstanding
10 September 2002Delivered on: 24 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming flat 1, 31 silverwell crescent, bothwell.
Outstanding

Filing History

26 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
4 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 January 2019Secretary's details changed for Samantha Sutton on 7 January 2019 (1 page)
8 January 2019Director's details changed for Mrs Samantha Sutton on 7 January 2019 (2 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 75
(4 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 75
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
(4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Register inspection address has been changed from 10 Knights Gate Bothwell Glasgow G71 8SS United Kingdom (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 75
(4 pages)
27 May 2014Register inspection address has been changed from 10 Knights Gate Bothwell Glasgow G71 8SS United Kingdom (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 75
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 75.00
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 75.00
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 75.00
(4 pages)
9 January 2014Termination of appointment of Christopher Sutton as a director (1 page)
9 January 2014Termination of appointment of Christopher Sutton as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Termination of appointment of William Mckinlay as a director (1 page)
3 December 2013Termination of appointment of William Mckinlay as a director (1 page)
29 May 2013Director's details changed for Christopher Sutton on 20 May 2013 (2 pages)
29 May 2013Director's details changed for William James Alexander Mckinlay on 20 May 2013 (2 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Christopher Sutton on 20 May 2013 (2 pages)
29 May 2013Director's details changed for William James Alexander Mckinlay on 20 May 2013 (2 pages)
22 May 2013Satisfaction of charge 3 in full (4 pages)
22 May 2013Satisfaction of charge 4 in full (4 pages)
22 May 2013Satisfaction of charge 8 in full (4 pages)
22 May 2013Satisfaction of charge 6 in full (4 pages)
22 May 2013Satisfaction of charge 8 in full (4 pages)
22 May 2013Satisfaction of charge 6 in full (4 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Satisfaction of charge 4 in full (4 pages)
22 May 2013Satisfaction of charge 1 in full (4 pages)
22 May 2013Satisfaction of charge 3 in full (4 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Appointment of Mrs Samantha Sut as a director (2 pages)
8 May 2013Appointment of Samantha Sutton as a secretary (2 pages)
8 May 2013Director's details changed for Mrs Samantha Sut on 30 April 2013 (2 pages)
8 May 2013Appointment of Samantha Sutton as a secretary (2 pages)
8 May 2013Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mrs Samantha Sut on 30 April 2013 (2 pages)
8 May 2013Appointment of Mrs Samantha Sut as a director (2 pages)
25 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(3 pages)
25 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(3 pages)
25 April 2013Company name changed P.F. properties LIMITED\certificate issued on 25/04/13
  • CONNOT ‐
(2 pages)
25 April 2013Company name changed P.F. properties LIMITED\certificate issued on 25/04/13
  • CONNOT ‐
(2 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 August 2010Director's details changed for William James Alexander Mckinlay on 20 May 2010 (2 pages)
9 August 2010Director's details changed for William James Alexander Mckinlay on 20 May 2010 (2 pages)
9 August 2010Director's details changed for Christopher Sutton on 20 May 2010 (2 pages)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of David Mcghie as a secretary (1 page)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Christopher Sutton on 20 May 2010 (2 pages)
9 August 2010Termination of appointment of David Mcghie as a secretary (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Return made up to 20/05/09; full list of members (4 pages)
15 September 2009Return made up to 20/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
7 June 2006Partic of mort/charge * (15 pages)
7 June 2006Partic of mort/charge * (15 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
23 May 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/05/04
(9 pages)
23 May 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/05/04
(9 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 February 2003Partic of mort/charge * (5 pages)
5 February 2003Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
2 July 2002Ad 15/04/02--------- £ si 1@1 (2 pages)
2 July 2002Ad 15/04/02--------- £ si 1@1 (2 pages)
13 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2002Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 May 2002Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
14 May 2001Return made up to 20/05/01; full list of members (7 pages)
14 May 2001Return made up to 20/05/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 May 1999Return made up to 20/05/99; full list of members (6 pages)
27 May 1999Return made up to 20/05/99; full list of members (6 pages)
29 September 1998Partic of mort/charge * (5 pages)
29 September 1998Partic of mort/charge * (5 pages)
4 August 1998Partic of mort/charge * (6 pages)
4 August 1998Partic of mort/charge * (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
14 July 1998New director appointed (2 pages)
7 July 1998Memorandum and Articles of Association (9 pages)
7 July 1998Memorandum and Articles of Association (9 pages)
6 July 1998Company name changed hiveshape LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed hiveshape LIMITED\certificate issued on 07/07/98 (2 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)