Company NameCarnegie Properties (Scotland) Ltd.
DirectorJames McPhail
Company StatusActive
Company NumberSC243395
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James McPhail
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address134 Hamilton Road
Mount Vernon
Glasgow
Strathclyde
G32 9QR
Scotland
Secretary NameMrs Jacqueline McPhail
StatusCurrent
Appointed13 November 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address47 Shiel Drive
Larkhall
Lanarkshire
ML9 2TJ
Scotland
Secretary NameJacqueline McPhail
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Shiel Drive
Larkhall
Lanarkshire
ML9 2TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5565566
Telephone regionGlasgow

Location

Registered Address28 Broad Street
Glasgow
G40 2QL
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Mcphail
100.00%
Ordinary

Financials

Year2014
Net Worth£1,101
Cash£1,233
Current Liabilities£972,080

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

11 March 2009Delivered on: 13 March 2009
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
12 February 2009Delivered on: 19 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cobblers rest, 3 main street, inverary.
Outstanding
19 August 2008Delivered on: 23 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 dundonald crescent, auchengate, irvine.
Outstanding
24 December 2007Delivered on: 12 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 dundonald crescent, auchengate, irvine, ayrshire.
Outstanding
27 December 2007Delivered on: 8 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 dundonald crescent, auchengate, irvine, ayrshire.
Outstanding
26 April 2006Delivered on: 10 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 woodend road, mount vernon, glasgow.
Outstanding
13 November 2003Delivered on: 18 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24-28 broad street, glasgow.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
25 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 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)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
12 December 2014Termination of appointment of Jacqueline Mcphail as a secretary on 13 November 2014 (1 page)
12 December 2014Appointment of Mrs Jacqueline Mcphail as a secretary on 13 November 2014 (2 pages)
12 December 2014Appointment of Mrs Jacqueline Mcphail as a secretary on 13 November 2014 (2 pages)
12 December 2014Termination of appointment of Jacqueline Mcphail as a secretary on 13 November 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 October 2014Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages)
9 October 2014Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages)
9 October 2014Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
3 December 2013Amended accounts made up to 28 February 2013 (11 pages)
3 December 2013Amended accounts made up to 28 February 2013 (11 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
11 September 2009Registered office changed on 11/09/2009 from 39 kilpatrick street glasgow strathclyde G40 3R2 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 39 kilpatrick street glasgow strathclyde G40 3R2 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 28 broad street bridgeton glasgow strathclyde G40 2QL (1 page)
25 August 2009Registered office changed on 25/08/2009 from 28 broad street bridgeton glasgow strathclyde G40 2QL (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2008Return made up to 04/02/08; full list of members (3 pages)
5 March 2008Return made up to 04/02/08; full list of members (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
19 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
19 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
3 May 2007Return made up to 04/02/07; full list of members (6 pages)
3 May 2007Return made up to 04/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
25 January 2006Return made up to 04/02/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
25 January 2006Return made up to 04/02/06; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
9 June 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
10 May 2005Return made up to 04/02/05; full list of members (6 pages)
10 May 2005Return made up to 04/02/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 47 shiel drive larkhall lanarkshire ML9 2TJ (1 page)
24 February 2005Registered office changed on 24/02/05 from: 47 shiel drive larkhall lanarkshire ML9 2TJ (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Partic of mort/charge * (6 pages)
18 November 2003Partic of mort/charge * (6 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (8 pages)
4 February 2003Incorporation (8 pages)