Company NameSf Property Company Limited
DirectorSteven Frederick Farish
Company StatusActive
Company NumberSC192399
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Steven Frederick Farish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address18 North Street
Glenrothes
KY7 5NA
Scotland
Secretary NameMaria Anna Brown
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Montague Street
Edinburgh
EH8 9QU
Scotland
Secretary NameMr John McKenzie
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2013)
RoleCompany Director
Correspondence Address2 Windsor Place
Edinburgh
EH15 2AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sf-properties.co.uk
Telephone07 841599335
Telephone regionMobile

Location

Registered Address18 North Street
Glenrothes
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£833,102
Cash£24,361
Current Liabilities£57,128

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 January 2024 (4 months, 1 week ago)
Next Return Due19 January 2025 (8 months, 1 week from now)

Charges

1 May 2003Delivered on: 19 May 2003
Satisfied on: 6 June 2013
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
12 December 2000Delivered on: 18 December 2000
Satisfied on: 28 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 springwell place, edinburgh.
Fully Satisfied
27 June 2013Delivered on: 28 June 2013
Satisfied on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 windsor place, edinburgh MID41896.
Fully Satisfied
22 May 2009Delivered on: 10 June 2009
Satisfied on: 28 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 primrose court, rosyth, dunfermline.
Fully Satisfied
24 March 2009Delivered on: 3 April 2009
Satisfied on: 28 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 flatted dwellinghouses to south of unit 8, claymore centre, parbroath road, glenrothes, fife FFE61856 being 19 & 20 kinclaven gardens.
Fully Satisfied
24 March 2009Delivered on: 31 March 2009
Satisfied on: 28 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 flatted dwellinghouses within the block comprising 2 retail units and 4 residential units of unit 8 of the claymore centre, parbroath road, glenrothes, fife which flatted dwellinghouses comprise 21 kinclaven gardens and 22 kinclaven gardens FFE61856.
Fully Satisfied
18 January 2008Delivered on: 25 January 2008
Satisfied on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor house 27 fod street, halbeath, dunfermline (title number ffe 25699).
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor, 134 dunfermline road, crossgates, fife.
Fully Satisfied
25 June 2003Delivered on: 28 June 2003
Satisfied on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse (formerly a shop with cellar underneath and room behind) forming 4 springwell place, edinburgh.
Fully Satisfied
23 June 2003Delivered on: 25 June 2003
Satisfied on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those ground floor subjects known as and forming 2 windsor place, portobello, edinburgh.
Fully Satisfied
19 February 1999Delivered on: 2 March 1999
Satisfied on: 16 February 2004
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
26 February 2003Delivered on: 18 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 willow road,mayfield,dalkeith.
Outstanding
24 February 2003Delivered on: 6 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 beechgrove road, mayfield, dalkeith.
Outstanding
12 December 2000Delivered on: 18 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A mentone avenue, portobello, edinburgh.
Outstanding
9 September 1999Delivered on: 27 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7C irvine place, stirling.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost second floor flat, 21 kinclaven gardens & 22 kinclaven gardens, glenrothes FFE93108.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost first floor flat 19 kinclaven gardens & southmost first floor flat, 20 kinclaven gardens, glenrothes FFE93109.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor house of tenement 25 & 27 fod street, halbeath, dunfermline FFE25699.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 primrose court, rosyth, dunfermline FFE93466.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property forming west most firts floor flat, 18 bellsmeadow road, falkirk STG56097.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 burnside terrace, cowdenbeath FFE57235.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 134 dunfermline road, crossgates, cowdenbeath FFE76844.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 springwell place, edinburgh.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 abbey view, dunfermline FFE25119.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 lindsay road, edinburgh MID21555.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2006Delivered on: 21 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as and forming plot 14 estrada housing development, kerse land, falkirk part and portion of STG26721.
Outstanding
5 September 2006Delivered on: 15 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground comprising the subjects seventy middlebank street, rosyth, fife.
Outstanding
24 February 1999Delivered on: 10 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 craighall road, edinburgh.
Outstanding
22 November 2004Delivered on: 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 233 high street, methil, fife.
Outstanding
21 April 2004Delivered on: 5 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 halbeath road, dunfermline.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 22 millhill street, dunfermline (title number FFE5141).
Outstanding
25 June 2003Delivered on: 28 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common passage and stair 10A mentone avenue, portobello, edinburgh.
Outstanding
23 June 2003Delivered on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 15 willow road, mayfield, dalkeith (title number mid 38078).
Outstanding
23 June 2003Delivered on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 20 beechgrove road, mayfield, dalkeith (title number mid 37987).
Outstanding
23 June 2003Delivered on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 7C irvine place, stirling (title number stg 19306).
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 August 2016Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 24 August 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
28 August 2015Satisfaction of charge SC1923990027 in full (4 pages)
28 August 2015Satisfaction of charge SC1923990027 in full (4 pages)
2 June 2015Registered office address changed from 2 Windsor Place Edinburgh EH15 2AA to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 2 Windsor Place Edinburgh EH15 2AA to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 2 Windsor Place Edinburgh EH15 2AA to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 2 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
28 June 2013Satisfaction of charge 11 in full (4 pages)
28 June 2013Satisfaction of charge 25 in full (4 pages)
28 June 2013Registration of charge 1923990035 (9 pages)
28 June 2013Registration of charge 1923990037 (9 pages)
28 June 2013Registration of charge 1923990027 (9 pages)
28 June 2013Satisfaction of charge 23 in full (4 pages)
28 June 2013Registration of charge 1923990034 (9 pages)
28 June 2013Registration of charge 1923990028 (9 pages)
28 June 2013Registration of charge 1923990037 (9 pages)
28 June 2013Registration of charge 1923990036 (9 pages)
28 June 2013Satisfaction of charge 19 in full (4 pages)
28 June 2013Satisfaction of charge 15 in full (4 pages)
28 June 2013Registration of charge 1923990026 (18 pages)
28 June 2013Satisfaction of charge 19 in full (4 pages)
28 June 2013Registration of charge 1923990036 (9 pages)
28 June 2013Registration of charge 1923990030 (9 pages)
28 June 2013Satisfaction of charge 23 in full (4 pages)
28 June 2013Satisfaction of charge 24 in full (4 pages)
28 June 2013Registration of charge 1923990031 (9 pages)
28 June 2013Registration of charge 1923990033 (9 pages)
28 June 2013Satisfaction of charge 25 in full (4 pages)
28 June 2013Satisfaction of charge 5 in full (4 pages)
28 June 2013Satisfaction of charge 24 in full (4 pages)
28 June 2013Registration of charge 1923990033 (9 pages)
28 June 2013Registration of charge 1923990035 (9 pages)
28 June 2013Registration of charge 1923990029 (9 pages)
28 June 2013Satisfaction of charge 5 in full (4 pages)
28 June 2013Registration of charge 1923990031 (9 pages)
28 June 2013Registration of charge 1923990029 (9 pages)
28 June 2013Satisfaction of charge 22 in full (4 pages)
28 June 2013Satisfaction of charge 22 in full (4 pages)
28 June 2013Registration of charge 1923990028 (9 pages)
28 June 2013Satisfaction of charge 15 in full (4 pages)
28 June 2013Registration of charge 1923990032 (9 pages)
28 June 2013Registration of charge 1923990026 (18 pages)
28 June 2013Registration of charge 1923990030 (9 pages)
28 June 2013Satisfaction of charge 11 in full (4 pages)
28 June 2013Registration of charge 1923990027 (9 pages)
28 June 2013Registration of charge 1923990032 (9 pages)
28 June 2013Registration of charge 1923990034 (9 pages)
6 June 2013Satisfaction of charge 9 in full (1 page)
6 June 2013Satisfaction of charge 9 in full (1 page)
2 April 2013Director's details changed for Mr Steven Farish on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Steven Farish on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Steven Farish on 1 April 2013 (2 pages)
8 February 2013Termination of appointment of John Mckenzie as a secretary (1 page)
8 February 2013Termination of appointment of John Mckenzie as a secretary (1 page)
4 February 2013Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 4 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 September 2012Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 12 September 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Mr John Mckenzie on 5 January 2011 (1 page)
6 January 2011Director's details changed for Mr Steven Farish on 5 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mr John Mckenzie on 5 January 2011 (1 page)
6 January 2011Secretary's details changed for Mr John Mckenzie on 5 January 2011 (1 page)
6 January 2011Director's details changed for Mr Steven Farish on 5 January 2011 (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Steven Farish on 5 January 2011 (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 January 2010Director's details changed for Steven Farish on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steven Farish on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Steven Farish on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 05/01/08; full list of members (2 pages)
20 February 2008Return made up to 05/01/08; full list of members (2 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 05/01/07; full list of members (2 pages)
22 February 2007Return made up to 05/01/07; full list of members (2 pages)
21 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
18 May 2006Registered office changed on 18/05/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
18 May 2006Registered office changed on 18/05/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 February 2006Return made up to 05/01/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 05/01/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
21 June 2005Amended accounts made up to 30 June 2004 (7 pages)
21 June 2005Amended accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 6 lindsay road edinburgh EH6 4DT (1 page)
9 January 2004Registered office changed on 09/01/04 from: 6 lindsay road edinburgh EH6 4DT (1 page)
9 January 2004New secretary appointed (2 pages)
24 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 June 2003Partic of mort/charge * (5 pages)
28 June 2003Partic of mort/charge * (5 pages)
28 June 2003Partic of mort/charge * (5 pages)
28 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
22 January 2003Return made up to 05/01/03; full list of members (6 pages)
22 January 2003Return made up to 05/01/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 April 2002Registered office changed on 02/04/02 from: 48 craighall road trinity, edinburgh midlothian EH6 4RU (1 page)
2 April 2002Registered office changed on 02/04/02 from: 48 craighall road trinity, edinburgh midlothian EH6 4RU (1 page)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Partic of mort/charge * (5 pages)
18 December 2000Partic of mort/charge * (5 pages)
18 December 2000Partic of mort/charge * (5 pages)
18 December 2000Partic of mort/charge * (5 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 June 2000Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
13 June 2000Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
24 February 2000Return made up to 05/01/00; full list of members (6 pages)
24 February 2000Return made up to 05/01/00; full list of members (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 17 victoria road newtongrange dalkeith midlothian EH22 4NN (1 page)
24 December 1999Registered office changed on 24/12/99 from: 17 victoria road newtongrange dalkeith midlothian EH22 4NN (1 page)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
10 March 1999Partic of mort/charge * (5 pages)
10 March 1999Partic of mort/charge * (5 pages)
2 March 1999Partic of mort/charge * (6 pages)
2 March 1999Partic of mort/charge * (6 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (15 pages)
5 January 1999Incorporation (15 pages)