Company NameHaggarts Properties Limited
DirectorsRobert John Simpson and Nicola Simpson
Company StatusActive
Company NumberSC218199
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert John Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Director NameMrs Nicola Simpson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone House Cleish
Kinross
KY13 0LS
Scotland
Secretary NameMr Robert John Simpson
StatusCurrent
Appointed01 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressMillstone House Cleish
Kinross
KY13 0LS
Scotland
Director NameJohn Alexander Simpson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Secretary NameJohn Alexander Simpson
NationalityBritish
StatusResigned
Appointed27 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Director NameMichael Gates-Fleming
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 October 2003)
RoleCompany Director
Correspondence Address43 Abingdon Court
Abingdon Villas
London
W8 6BT
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressMillstone House
Cleish
Kinross
KY13 0LS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

124 at £1Robert John Simpson
99.20%
Ordinary
1 at £1John Alexander Simpson
0.80%
Ordinary

Financials

Year2014
Net Worth-£490,988
Cash£397
Current Liabilities£126,342

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

25 September 2012Delivered on: 10 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 March 2016Delivered on: 12 March 2016
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Flat 6/3, old tolbooth wynd, edinburgh.
Outstanding
8 March 2016Delivered on: 12 March 2016
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Flat 2/3, old tolbooth wynd, edinburgh.
Outstanding
10 October 2012Delivered on: 19 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3 old tolbooth wynd edinburgh MID27891.
Outstanding
10 October 2012Delivered on: 17 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Alexandra house 32 dunkeld street aberfeldy PTH11769.
Outstanding
10 October 2012Delivered on: 17 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21A dunkeld street aberfeldy PTH9418.
Outstanding
10 October 2012Delivered on: 16 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/3 old tolbooth wynd edinburgh MID32759.
Outstanding
9 September 2010Delivered on: 22 September 2010
Satisfied on: 17 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21A dunkeld road aberfeldy PTH9418.
Fully Satisfied
1 June 2006Delivered on: 7 June 2006
Satisfied on: 16 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects 6/3 old tolbooth wynd, edinburgh being the southmost flatted dwellinghouse on the first floor of the block 6 old toll booth wynd, edinburgh mid 32759.
Fully Satisfied
20 April 2006Delivered on: 27 April 2006
Satisfied on: 16 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/3 old toolbooth wynd, edinburgh MID27891.
Fully Satisfied
2 September 2003Delivered on: 6 September 2003
Satisfied on: 17 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mill, aberfeldy, perthshire PTH11888 & alexandra house, 22 dunkeld street, aberfeldy PTH11796.
Fully Satisfied
16 April 2003Delivered on: 28 April 2003
Satisfied on: 11 October 2012
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 2001Delivered on: 31 December 2001
Satisfied on: 18 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mill, taybridge street, aberfeldy.
Fully Satisfied
12 December 2001Delivered on: 31 December 2001
Satisfied on: 18 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 dunkeld street, aberfeldy.
Fully Satisfied
17 September 2001Delivered on: 1 October 2001
Satisfied on: 27 February 2004
Persons entitled: Aib Group (UK) PLC

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

28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 August 2020Registered office address changed from Gateside House Bridge Street Saline Dunfermline Fife KY12 9TS to Millstone House Cleish Kinross KY13 0LS on 13 August 2020 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 October 2019Satisfaction of charge SC2181990015 in full (4 pages)
31 August 2019Satisfaction of charge SC2181990014 in full (4 pages)
6 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 March 2018Notification of Robert John Simpson as a person with significant control on 8 March 2018 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages)
27 March 2017Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages)
24 March 2017Appointment of Mrs Nicola Simpson as a director on 1 December 2016 (2 pages)
24 March 2017Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page)
24 March 2017Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page)
24 March 2017Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page)
24 March 2017Appointment of Mrs Nicola Simpson as a director on 1 December 2016 (2 pages)
24 March 2017Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page)
27 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
27 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 125
(5 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 125
(5 pages)
7 April 2016Satisfaction of charge 11 in full (4 pages)
7 April 2016Satisfaction of charge 12 in full (4 pages)
7 April 2016Satisfaction of charge 12 in full (4 pages)
7 April 2016Satisfaction of charge 11 in full (4 pages)
15 March 2016Satisfaction of charge 9 in full (4 pages)
15 March 2016Satisfaction of charge 9 in full (4 pages)
12 March 2016Satisfaction of charge 13 in full (4 pages)
12 March 2016Satisfaction of charge 13 in full (4 pages)
12 March 2016Registration of charge SC2181990015, created on 8 March 2016 (9 pages)
12 March 2016Registration of charge SC2181990015, created on 8 March 2016 (9 pages)
12 March 2016Registration of charge SC2181990014, created on 8 March 2016 (9 pages)
12 March 2016Satisfaction of charge 10 in full (4 pages)
12 March 2016Satisfaction of charge 10 in full (4 pages)
12 March 2016Registration of charge SC2181990014, created on 8 March 2016 (9 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 125
(5 pages)
25 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 125
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 125
(5 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 125
(5 pages)
3 June 2014Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Director and secretary's change of particulars / john simpson / 06/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / john simpson / 06/05/2008 (1 page)
16 May 2008Director's change of particulars / robert simpson / 31/12/2007 (1 page)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 May 2008Director's change of particulars / robert simpson / 31/12/2007 (1 page)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page)
16 May 2008Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page)
6 May 2008Director's change of particulars / robert simpson / 31/12/2007 (1 page)
6 May 2008Director's change of particulars / robert simpson / 31/12/2007 (1 page)
6 May 2008Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page)
6 May 2008Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 June 2005Return made up to 19/04/05; full list of members (2 pages)
9 June 2005Return made up to 19/04/05; full list of members (2 pages)
5 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 May 2004Return made up to 19/04/04; full list of members (7 pages)
14 May 2004Return made up to 19/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 February 2004Dec mort/charge release * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge release * (4 pages)
18 February 2004Dec mort/charge * (4 pages)
18 February 2004Dec mort/charge * (4 pages)
18 February 2004Dec mort/charge * (4 pages)
18 February 2004Dec mort/charge * (4 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Ad 13/01/03--------- £ si 25@1 (2 pages)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Ad 13/01/03--------- £ si 25@1 (2 pages)
30 May 2003Return made up to 19/04/03; full list of members (7 pages)
30 May 2003Return made up to 19/04/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 April 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2002Resolutions
  • RES13 ‐ Section 736 approved 19/06/02
(1 page)
26 July 2002Resolutions
  • RES13 ‐ Section 736 approved 19/06/02
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
31 December 2001Partic of mort/charge * (6 pages)
31 December 2001Partic of mort/charge * (6 pages)
31 December 2001Partic of mort/charge * (6 pages)
31 December 2001Partic of mort/charge * (6 pages)
1 October 2001Partic of mort/charge * (6 pages)
1 October 2001Partic of mort/charge * (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
19 April 2001Incorporation (14 pages)
19 April 2001Incorporation (14 pages)