Company NameSchafer Properties Limited
DirectorUrsula Eyles
Company StatusActive
Company NumberSC243613
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Ursula Eyles
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleBeauty Consultant
Country of ResidenceScotland
Correspondence Address39 Hyndford Street
Dundee
DD2 1HX
Scotland
Secretary NamePaul Eyles
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address80 Nethergate
Dundee
DD1 4ER
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address80 Nethergate
Dundee
DD1 4ER
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ursula Eyles
100.00%
Ordinary

Financials

Year2014
Net Worth£21,333
Cash£3,581
Current Liabilities£17,248

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

20 December 2004Delivered on: 6 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Salon at 274 blackness road, dundee.
Outstanding

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
11 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
21 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
30 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 May 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 July 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 August 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
24 August 2011Director's details changed for Ursula Eyles on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Ursula Eyles on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Ursula Eyles on 1 October 2009 (2 pages)
24 August 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Annual return made up to 10 February 2009 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (19 pages)
16 June 2010Annual return made up to 10 February 2008 (11 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 June 2010Annual return made up to 10 February 2008 (11 pages)
16 June 2010Annual return made up to 10 February 2009 with a full list of shareholders (10 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 June 2010Administrative restoration application (6 pages)
16 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (19 pages)
16 June 2010Administrative restoration application (6 pages)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 July 2007Return made up to 10/02/07; no change of members (6 pages)
27 July 2007Return made up to 10/02/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 March 2006Return made up to 10/02/06; full list of members (6 pages)
31 March 2006Return made up to 10/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 May 2005Return made up to 10/02/05; full list of members (6 pages)
16 May 2005Return made up to 10/02/05; full list of members (6 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
12 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (16 pages)