Company NameInverleny Properties Limited
DirectorGeoffrey Reid
Company StatusActive
Company NumberSC257122
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoffrey Reid
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Inverleny
Leny Feus
Callander
FK17 8AS
Scotland
Secretary NameSusan Ann Reid
NationalityBritish
StatusCurrent
Appointed08 March 2005(1 year, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressLittle Inverleny
Leny Feus
Callander
FK17 8AS
Scotland
Secretary NameGeoffrey Reid
NationalityBritish
StatusResigned
Appointed30 October 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Inverleny
Callander
Perthshire
FK17 8AS
Scotland
Director NameSusan Ann Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressLittle Inverleny
Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Director NameMr David Fraser Headley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2010)
RoleProperty Consultant And Letting Agent
Country of ResidenceEdinburgh
Correspondence AddressLittle Inverleny
Leny Feus
Callander
FK17 8AS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressLittle Inverleny
Leny Feus
Callander
FK17 8AS
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

25 at £1Alastair Reid
25.00%
Ordinary
25 at £1Geraldine Reid
25.00%
Ordinary
25 at £1Mr Geoffrey Reid
25.00%
Ordinary
25 at £1Susan A. Ried
25.00%
Ordinary

Financials

Year2014
Net Worth£78,225
Cash£3,374
Current Liabilities£301,964

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Charges

2 June 2008Delivered on: 18 June 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 167 telford road, edinburgh.
Outstanding
20 March 2008Delivered on: 3 April 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North front house, 18 beaverhall road, edinburgh.
Outstanding
7 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84/5 spring gardens edinburgh.
Outstanding
6 September 2007Delivered on: 11 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse number 8 grindlay street being the westmost top or third flat above the street or ground flat of the tenement.
Outstanding
15 May 2007Delivered on: 18 May 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 boswall terrace, edinburgh MID6381.
Outstanding
6 April 2007Delivered on: 20 April 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three pilton park, edinburgh.
Outstanding
13 March 2007Delivered on: 15 March 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114/3 wester drylaw drive, edinburgh MID14304.
Outstanding
12 February 2007Delivered on: 2 March 2007
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A sighthill avenue, edinburgh.
Outstanding
29 June 2011Delivered on: 7 July 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 167 telford road edinburgh MID116427.
Outstanding
29 June 2011Delivered on: 7 July 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 beaverhall road edinburgh MID114538.
Outstanding
29 June 2011Delivered on: 7 July 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 boswall terrace edinburgh MID6381.
Outstanding
28 August 2008Delivered on: 3 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5/2, 240 wallace street, glasgow GLA176570.
Outstanding
14 August 2008Delivered on: 3 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/2 western harbour terrace, newhaven place, edinburgh MID97479.
Outstanding
11 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/9 western harbour, edinburgh MID97796.
Outstanding
29 December 2008Delivered on: 7 January 2009
Satisfied on: 19 September 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/9 cables wynd, edinburgh MID71658.
Fully Satisfied
5 January 2007Delivered on: 9 January 2007
Satisfied on: 8 September 2012
Persons entitled: Dunfermline Building Society

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

Filing History

13 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 November 2019Satisfaction of charge 11 in full (4 pages)
2 November 2019Satisfaction of charge 2 in full (4 pages)
29 October 2019Satisfaction of charge 12 in full (4 pages)
29 October 2019Satisfaction of charge 7 in full (4 pages)
29 October 2019Satisfaction of charge 5 in full (4 pages)
29 October 2019Satisfaction of charge 3 in full (4 pages)
29 October 2019Satisfaction of charge 10 in full (4 pages)
29 October 2019Satisfaction of charge 9 in full (4 pages)
29 October 2019Satisfaction of charge 6 in full (4 pages)
29 October 2019Satisfaction of charge 8 in full (4 pages)
29 October 2019Satisfaction of charge 4 in full (4 pages)
14 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 November 2016Secretary's details changed for Susan Ann Reid on 10 November 2016 (1 page)
10 November 2016Secretary's details changed for Susan Ann Reid on 10 November 2016 (1 page)
10 November 2016Director's details changed for Geoffrey Reid on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Geoffrey Reid on 10 November 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
19 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
13 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
26 November 2010Termination of appointment of David Headley as a director (1 page)
26 November 2010Termination of appointment of David Headley as a director (1 page)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Appointment of Mr David Fraser Headley as a director (2 pages)
25 October 2010Appointment of Mr David Fraser Headley as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Geoffrey Reid on 6 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Geoffrey Reid on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Geoffrey Reid on 6 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 December 2008Return made up to 06/10/08; full list of members (4 pages)
1 December 2008Return made up to 06/10/08; full list of members (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
7 November 2007Return made up to 06/10/07; no change of members (6 pages)
7 November 2007Return made up to 06/10/07; no change of members (6 pages)
11 September 2007Partic of mort/charge * (7 pages)
11 September 2007Partic of mort/charge * (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (7 pages)
2 November 2006Return made up to 06/10/06; full list of members (7 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Ad 31/10/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
4 November 2003£ nc 10000/20000 30/10/03 (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Ad 31/10/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Memorandum and Articles of Association (11 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Memorandum and Articles of Association (11 pages)
4 November 2003£ nc 10000/20000 30/10/03 (1 page)
6 October 2003Incorporation (16 pages)
6 October 2003Incorporation (16 pages)