Company NameAt Home Property Management Ltd.
DirectorsEve Maree Ritchie and Leigh Kerr Ritchie
Company StatusActive
Company NumberSC228146
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Eve Maree Ritchie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleMarketing Officer
Country of ResidenceScotland
Correspondence Address6 Steinbeck Road
Buckie
Banffshire
AB56 1DG
Scotland
Director NameMr Leigh Kerr Ritchie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address6 Steinbeck Road
Buckie
Banffshire
AB56 1DG
Scotland
Secretary NameMr Leigh Kerr Ritchie
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Steinbeck Road
Buckie
Banffshire
AB56 1DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eve Maree Ritchie
50.00%
Ordinary
1 at £1Leigh Kerr Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£5,437
Cash£1,889
Current Liabilities£58,455

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

14 October 2004Delivered on: 21 October 2004
Satisfied on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 grandholm crescent, bridge of don, aberdeen.
Fully Satisfied
16 February 2004Delivered on: 20 February 2004
Satisfied on: 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 windmill court, peterhead.
Fully Satisfied
27 March 2003Delivered on: 2 April 2003
Satisfied on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 main street, longside, aberdeenshire.
Fully Satisfied
27 June 2002Delivered on: 18 July 2002
Satisfied on: 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 east church street,buckie.
Fully Satisfied
27 June 2002Delivered on: 16 July 2002
Satisfied on: 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, 142 perth road, dundee.
Fully Satisfied
27 June 2002Delivered on: 13 July 2002
Satisfied on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 oldmill court, garden lane, buckie.
Fully Satisfied
27 June 2002Delivered on: 13 July 2002
Satisfied on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 pansport court, elgin.
Fully Satisfied
27 June 2002Delivered on: 13 July 2002
Satisfied on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 30, 40 bannermill place, aberdeen.
Fully Satisfied
3 November 2005Delivered on: 9 November 2005
Satisfied on: 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 st mary street, peterhead.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, hospital brae development, strichen, aberdeenshire.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 21 November 2006
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
20 November 2006Delivered on: 28 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 granholm crescent, bridge of don, aberdeen ABN75661.
Outstanding
16 November 2006Delivered on: 28 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 main street, longside ABN64378.
Outstanding
16 November 2006Delivered on: 28 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 oldmill court, garden lane, buckie.
Outstanding
16 November 2006Delivered on: 28 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 pansport court, elgin.
Outstanding
20 November 2006Delivered on: 28 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 bannermill place, aberdeen ABN59063.
Outstanding
1 November 2006Delivered on: 21 November 2006
Persons entitled: Paragon Mortgages Limited

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

Filing History

29 February 2024Micro company accounts made up to 28 February 2023 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (7 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 28 February 2021 (6 pages)
17 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
11 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
8 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 December 2016Satisfaction of charge 13 in full (4 pages)
21 December 2016Satisfaction of charge 13 in full (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages)
23 February 2010Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages)
23 February 2010Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages)
23 February 2010Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages)
23 February 2010Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages)
23 February 2010Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 15/02/09; full list of members (4 pages)
30 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 March 2009Total exemption full accounts made up to 29 February 2008 (15 pages)
14 March 2009Total exemption full accounts made up to 29 February 2008 (15 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2007Return made up to 15/02/07; full list of members (7 pages)
22 February 2007Return made up to 15/02/07; full list of members (7 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Dec mort/charge * (2 pages)
21 November 2006Dec mort/charge * (2 pages)
17 November 2006Dec mort/charge * (2 pages)
17 November 2006Dec mort/charge * (2 pages)
17 November 2006Dec mort/charge * (2 pages)
17 November 2006Dec mort/charge * (2 pages)
15 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (7 pages)
20 February 2006Return made up to 15/02/06; full list of members (7 pages)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
17 August 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005Return made up to 15/02/05; full list of members (7 pages)
21 February 2005Return made up to 15/02/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
27 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
27 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 April 2003Partic of mort/charge * (5 pages)
2 April 2003Partic of mort/charge * (5 pages)
26 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
13 July 2002Partic of mort/charge * (6 pages)
13 July 2002Partic of mort/charge * (4 pages)
13 July 2002Partic of mort/charge * (4 pages)
13 July 2002Partic of mort/charge * (5 pages)
13 July 2002Partic of mort/charge * (6 pages)
13 July 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (6 pages)
11 June 2002Partic of mort/charge * (6 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)