Company NameK E Properties Limited
DirectorStanley Alexander Brook
Company StatusActive
Company NumberSC219131
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Previous NameK & J Properties Limited

Business Activity

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

Directors

Director NameMr Stanley Alexander Brook
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed19 December 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJayne Helen Taylor Elgin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleState Registered Childrens Nur
Correspondence Address7 Greenbank Avenue
Edinburgh
Midlothian
EH10 5RD
Scotland
Director NameKeith Stuart Elgin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressGreenbraes Nine Mile Burn
Penicuik
Midlothian
EH26 9LZ
Scotland
Secretary NameKeith Stuart Elgin
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleMotor Engineer
Correspondence Address18 Queen Margaret Close
Edinburgh
Midlothian
EH10 7EE
Scotland
Secretary NameMandy Elgin
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2017)
RoleVeterinary Surgeon
Correspondence AddressGreenbraes Nine Mile Burn
Penicuik
Midlothian
EH26 9LZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Keith Stuart Elgin
90.00%
Ordinary
10 at £1Mandy Jane Elgin
10.00%
Ordinary A

Financials

Year2014
Net Worth£137,078
Cash£8,926
Current Liabilities£26,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

17 November 2021Delivered on: 2 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over 6/4 western harbour terrace, edinburgh.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over flat 6/2 western harbour terrace, edinburgh.
Outstanding
28 October 2021Delivered on: 5 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over 6/3 western harbour terrace, edinburgh.
Outstanding
9 August 2021Delivered on: 17 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
12 January 2023Delivered on: 16 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3/3, 12 high street, glasgow G1 1NL being the subjects registered in the land register of scotland under title number GLA200105.
Outstanding
11 January 2023Delivered on: 12 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/1, 24 great dovehill, glasgiw G1 5DN being the subjects registered in the land register of scotland under title number GLA200645.
Outstanding
9 December 2022Delivered on: 12 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/1, 24 great dovehill, glasgow G1 5DN being the subjects registered in the land register of scotland under title number GLA200645.
Outstanding
9 December 2022Delivered on: 12 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3/3, 12 high street, glasgow G1 1NL being the subjects registered in the land register of scotland under title number GLA200105.
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 35 the dunes, hadston, morpeth NE65 9RG & 33 lily gardens, dipton, stanley DH9 9BQ.
Outstanding
24 October 2022Delivered on: 25 October 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 45B albert street, tayport, DD6 9AT together with the garage pertaining thereto and being the subjects registered in the land register of scotland under title number FFE17560 and all and whole the subjects known as and forming 25B bankhead drive, edinburgh, EH11 4DN being the subjects registered in the land register of scotland under title number MID4591.
Outstanding
17 November 2021Delivered on: 2 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over 8/6 western harbour terrace, edinburgh.
Outstanding
17 November 2021Delivered on: 2 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over 8/13 western harbour terrace, edinburgh.
Outstanding
17 November 2021Delivered on: 2 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over 5/10 kingsknowe court, edinburgh.
Outstanding
28 October 2021Delivered on: 5 November 2021
Satisfied on: 30 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over flat 10, 5 kingsknowe court, edinburgh.
Fully Satisfied
28 October 2021Delivered on: 5 November 2021
Satisfied on: 30 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over flat 6/4 western harbour terrace, edinburgh.
Fully Satisfied
28 October 2021Delivered on: 5 November 2021
Satisfied on: 30 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard securty over flat 8/13 western harbour terrace, edinburgh.
Fully Satisfied
28 October 2021Delivered on: 5 November 2021
Satisfied on: 30 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Standard security over flat 8/6 western harbour terrace, edinburgh.
Fully Satisfied
11 July 2001Delivered on: 26 July 2001
Satisfied on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25B bankhead drive, edinburgh.
Fully Satisfied

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to C/O Js Accounting 13 - 15 Morningside Drive Edinburgh EH10 5LZ on 11 December 2016 (1 page)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
3 December 2015Satisfaction of charge 1 in full (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
22 February 2012Particulars of variation of rights attached to shares (2 pages)
21 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 April 2010Director's details changed for Keith Stuart Elgin on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Secretary's change of particulars / mandy elgin / 24/03/2008 (1 page)
23 April 2008Director's change of particulars / keith elgin / 24/03/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
27 April 2006Secretary resigned (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 October 2005Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page)
18 May 2005Director resigned (1 page)
17 May 2005Company name changed k & j properties LIMITED\certificate issued on 17/05/05 (2 pages)
28 April 2005Return made up to 27/04/05; full list of members (7 pages)
19 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Return made up to 14/05/02; full list of members (7 pages)
26 July 2001Partic of mort/charge * (6 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
14 May 2001Incorporation (14 pages)