Company NameA. & H. G. Properties Ltd.
DirectorsAlan Gardiner and Emma Gardiner
Company StatusActive
Company NumberSC219179
CategoryPrivate Limited Company
Incorporation Date15 May 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 Alan Gardiner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
Secretary NameMr Alan Gardiner
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
Director NameMrs Emma Gardiner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(3 years, 12 months after company formation)
Appointment Duration18 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
Director NameHelen Gibb Gardiner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMountview
Biggar
Lanarkshire
ML12 6RD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCocklaw Farm
Biggar
Lanarkshire
ML12 6RD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

50 at £1Alan Gardiner
50.00%
Ordinary
50 at £1Emma Gardiner
50.00%
Ordinary

Financials

Year2014
Net Worth£157,902
Cash£2,624
Current Liabilities£124,900

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

29 April 2022Delivered on: 3 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) those ground floor shop premises known as and forming 115, 117 and 119 high street, biggar, ML12 6DLWHICH include the extension subjects shown coloured green on the plan annexed and executed as relative hereto (“the plan”) and forming part of the larger tenement 113 to 119 (odd numbers) high street, the footprint of which larger tenement is shown outlined in red on the plan (second) the access area shown tinted pink on the plan; and (third) the sheds shown coloured blue on the plan; and all of which subjects hereinbefore described (first), (second) and (third) comprise those subjects more particularly described in and disponed by disposition by the trustees of john gladstone in favour of alexander george gladstone dated 8 and recorded in the division of the general register of sasines applicable to the county of lanark on 10 both days of may 1911 but excepting from the subjects described in the last mentioned disposition: (1) that part thereof described in the disposition granted by alexander george gladstone in favour of archibald brown dated 29 november and recorded in the said division of the general register of sasines on 8 december both in the year 1922; (2) the subjects registered in the land register of scotland under title number LAN44489; (3) the subjects registered in the land register of scotland under title number LAN62513; (4) the subjects registered in the land register of scotland under title number LAN97569; and (4) the subjects registered in the land register of scotland under title number LAN233406; together with (by way of inclusion and not exception) (one) the parts, privileges and pertinents; (two) the seller's whole right, title and interest present and future in and to the property hereby disponed; (three); a joint or common right of property in the solum of the said tenement shown edged red on the plan along with the other proprietors in the said tenement; (four) a right in common with the other proprietors in the said tenement to all the drains, rails and soil and water pipes and all others common or mutual to the said tenement.
Outstanding
19 January 2022Delivered on: 21 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) those ground floor shop premises known as and forming 115,117 and 119 high street, biggar, ML12 6DLWHICH include the extension subjects shown coloured green on the plan annexed and executed as relative hereto (“the plan”) and forming part of the larger tenement 113 to 119 (odd numbers) high street, the footprint of which larger tenement is shown outlined in red on the plan (second) the access area shown tinted pink on the plan; and (third) the sheds shown coloured blue on the plan; and all of which subjects hereinbefore described (first), (second) and (third) comprise those subjects more particularly described in and disponed by disposition by the trustees of john gladstone in favour of alexander george glad stone dated 8 and recorded in the division of the general register of sasines applicable to the county of lanark on 10 both days of may 1911 but excepting from the subjects described in the last mentioned disposition: (1) that part thereof described in the disposition granted by alexander george gladstone in favour of archibald brown dated 29 november and recorded in the said division of the general register of sasines on 8 december both in the year 1922; (2) the subjects registered in the land register of scotland under title number LAN44489; (3) the subjects registered in the land register of scotland under title number LAN62513; (4) the subjects registered in foe land register of scotland under title number LAN97569; and (5) the subjects registered in the land register of scotland under title number LAN233406.
Outstanding
15 October 2018Delivered on: 23 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Chest, heart and stroke scotland shop, high street, melrose.
Outstanding
11 April 2006Delivered on: 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 high street alness.
Outstanding
25 May 2005Delivered on: 3 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 133 high street, biggar (title number LAN182022).
Outstanding
30 January 2003Delivered on: 5 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80,82 & 84 high street, lanark.
Outstanding
17 January 2003Delivered on: 23 January 2003
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.
Outstanding
18 September 2001Delivered on: 22 September 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 high street, lanark.
Fully Satisfied

Filing History

14 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
23 October 2018Registration of charge SC2191790006, created on 15 October 2018 (7 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
20 April 2018Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 20 April 2018 (1 page)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share cap dispensed approval 28/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share cap dispensed approval 28/08/2015
(19 pages)
10 August 2015Change of share class name or designation (2 pages)
10 August 2015Change of share class name or designation (2 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Termination of appointment of Helen Gardiner as a director (1 page)
28 May 2014Termination of appointment of Helen Gardiner as a director (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Director's details changed for Emma Gardiner on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Helen Gibb Gardiner on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Helen Gibb Gardiner on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Emma Gardiner on 15 May 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 July 2007Return made up to 15/05/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 July 2007Return made up to 15/05/07; no change of members (7 pages)
25 July 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 July 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
31 May 2005Return made up to 15/05/05; full list of members (7 pages)
31 May 2005Return made up to 15/05/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Return made up to 15/05/04; full list of members (9 pages)
27 May 2004Return made up to 15/05/04; full list of members (9 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 February 2003Partic of mort/charge * (5 pages)
5 February 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
17 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 September 2001Partic of mort/charge * (6 pages)
22 September 2001Partic of mort/charge * (6 pages)
11 June 2001Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2001Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
4 June 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (16 pages)
15 May 2001Incorporation (16 pages)