Company NameShand Properties Limited
Company StatusActive
Company NumberSC214227
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Forbes Shand
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House 160 King's Gate
Aberdeen
Grampian
AB15 6BR
Scotland
Director NameMr Peter Robert Morrison
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(17 years, 3 months after company formation)
Appointment Duration6 years
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMr Michael Frank Shand
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(17 years, 3 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMrs Brenda Shand
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House, 160 King's Gate
Aberdeen
Aberdeenshire
AB15 6BR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed08 February 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Forbes Shand
50.00%
Ordinary
1 at £1Mrs Brenda Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£546,952
Cash£138,490
Current Liabilities£1,210,662

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 Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

5 July 2005Delivered on: 8 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 9, 11, 13 and 15 mccombies court, aberdeen.
Outstanding

Filing History

3 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 28 December 2018 with updates (5 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Notification of Michael Frank Shand as a person with significant control on 9 May 2018 (2 pages)
19 July 2018Notification of Peter Robert Morrison as a person with significant control on 9 May 2018 (2 pages)
13 June 2018Sub-division of shares on 5 April 2018 (4 pages)
13 June 2018Resolutions
  • RES13 ‐ 1 ordinary share of £1 registered in the name of robert forbes shand is hereby subdivided into 100 ordinary shares of £0.01 each/ 1 ordinary share of £1 registered in the name of brenda shand is subdivided into 100 ordinary shares of £0.01EACH. 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 June 2018Appointment of Mr Michael Frank Shand as a director on 5 April 2018 (2 pages)
11 June 2018Appointment of Mr Peter Robert Morrison as a director on 5 April 2018 (2 pages)
11 June 2018Termination of appointment of Brenda Shand as a director on 5 April 2018 (1 page)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(19 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(19 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(14 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(14 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 28 December 2012. List of shareholders has changed (14 pages)
15 January 2013Annual return made up to 28 December 2012. List of shareholders has changed (14 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 January 2012Annual return made up to 28 December 2011 (14 pages)
11 January 2012Annual return made up to 28 December 2011 (14 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
8 January 2009Return made up to 28/12/08; no change of members (4 pages)
8 January 2009Return made up to 28/12/08; no change of members (4 pages)
29 December 2008Director's change of particulars / brenda shand / 12/11/2008 (1 page)
29 December 2008Director's change of particulars / brenda shand / 12/11/2008 (1 page)
15 December 2008Director's change of particulars / robert shand / 12/11/2008 (1 page)
15 December 2008Director's change of particulars / robert shand / 12/11/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2008Return made up to 28/12/07; no change of members (7 pages)
17 January 2008Return made up to 28/12/07; no change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 28/12/06; full list of members (7 pages)
8 January 2007Return made up to 28/12/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2006Return made up to 28/12/05; full list of members (7 pages)
6 January 2006Return made up to 28/12/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 January 2003Return made up to 28/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 April 2001Memorandum and Articles of Association (9 pages)
3 April 2001Memorandum and Articles of Association (9 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Company name changed novelmotor LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed novelmotor LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Director resigned (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 March 2001Registered office changed on 27/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 March 2001New secretary appointed (2 pages)
28 December 2000Incorporation (13 pages)
28 December 2000Incorporation (13 pages)