Company NameShogun Properties Limited
DirectorSteven Andrew Wicks
Company StatusActive
Company NumberSC218138
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Wicks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed09 May 2008(7 years after company formation)
Appointment Duration15 years, 10 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£176,461
Cash£36,555
Current Liabilities£6,564

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

9 January 2002Delivered on: 14 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42A westport, dundee.
Outstanding
16 August 2001Delivered on: 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42B westport, dundee.
Outstanding
17 August 2001Delivered on: 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1B, 52 westport, dundee.
Outstanding
23 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 whitehall crescent, dundee.
Outstanding
18 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42A westport, dundee.
Outstanding

Filing History

28 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
2 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 September 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Satisfaction of charge 5 in full (1 page)
14 September 2017Satisfaction of charge 4 in full (1 page)
14 September 2017Satisfaction of charge 3 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 4 in full (1 page)
14 September 2017Satisfaction of charge 5 in full (1 page)
14 September 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Satisfaction of charge 3 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(3 pages)
25 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 November 2009Director's details changed for Steven Andrew Wicks on 23 October 2009 (2 pages)
1 November 2009Director's details changed for Steven Andrew Wicks on 23 October 2009 (2 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Director's change of particulars / steven wicks / 01/09/2007 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / steven wicks / 01/09/2007 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (3 pages)
12 May 2008Secretary appointed purple venture secretaries LIMITED (2 pages)
12 May 2008Secretary appointed purple venture secretaries LIMITED (2 pages)
12 May 2008Appointment terminated secretary blackadders solicitors (1 page)
12 May 2008Appointment terminated secretary blackadders solicitors (1 page)
12 May 2008Registered office changed on 12/05/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 18/04/05; full list of members (2 pages)
12 May 2005Return made up to 18/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 18/04/04; full list of members (6 pages)
10 May 2004Return made up to 18/04/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Partic of mort/charge * (5 pages)
14 January 2002Partic of mort/charge * (5 pages)
30 August 2001Partic of mort/charge * (3 pages)
30 August 2001Partic of mort/charge * (7 pages)
30 August 2001Partic of mort/charge * (7 pages)
30 August 2001Partic of mort/charge * (3 pages)
2 August 2001Company name changed wix properties LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed wix properties LIMITED\certificate issued on 02/08/01 (2 pages)
30 July 2001Partic of mort/charge * (3 pages)
30 July 2001Partic of mort/charge * (8 pages)
30 July 2001Partic of mort/charge * (3 pages)
30 July 2001Partic of mort/charge * (8 pages)
18 April 2001Incorporation (17 pages)
18 April 2001Incorporation (17 pages)