Company NameWright Properties (Scotland) Limited
DirectorsKaren Angela Bell and Vincent John Bell
Company StatusActive
Company NumberSC259819
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Karen Angela Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Vincent John Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Secretary NameMr Vincent John Bell
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vincent John Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£81,328
Cash£2,962
Current Liabilities£510,970

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

18 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 25 kelburne oval, paisley (title number REN54334).
Outstanding
7 December 2006Delivered on: 13 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
5 January 2007Delivered on: 11 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 north west circus place, edinburgh MID55538.
Outstanding
18 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R 6 ettrick place glasgow GLA84736.
Outstanding
15 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 6-8 bread street, edinburgh MID20521.
Outstanding
20 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 st. Stephen street, edinburgh.
Outstanding
18 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 2/r, 13 wilson street, renfrew (title number REN104781).
Outstanding
18 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 1/r, 72 paisley road, renfrew (title number REN70320).
Outstanding
30 January 2006Delivered on: 4 February 2006
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r, 13 wilson street, renfrew REN104781.
Fully Satisfied
6 January 2006Delivered on: 11 January 2006
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6-8 bread street, edinburgh MID20521.
Fully Satisfied
19 January 2005Delivered on: 25 January 2005
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R, 6 ettrick place, shawlands, glasgow.
Fully Satisfied
16 September 2004Delivered on: 29 September 2004
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 paisley road, renfrew.
Fully Satisfied
28 January 2004Delivered on: 12 February 2004
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 north west circus place, stockbridge, edinburgh.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 kelburne oval, paisley.
Fully Satisfied
11 December 2003Delivered on: 18 December 2003
Satisfied on: 10 March 2014
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

Filing History

11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
15 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (9 pages)
10 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
24 May 2019Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Change of details for Mr Vincent John Bell as a person with significant control on 30 November 2016 (2 pages)
11 December 2017Notification of Karen Angela Bell as a person with significant control on 30 November 2016 (2 pages)
11 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
11 December 2017Change of details for Mr Vincent John Bell as a person with significant control on 30 November 2016 (2 pages)
11 December 2017Notification of Karen Angela Bell as a person with significant control on 30 November 2016 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
(3 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 March 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Satisfaction of charge 1 in full (1 page)
18 December 2013Director's details changed for Vincent John Bell on 24 November 2013 (2 pages)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Director's details changed for Karen Angela Bell on 24 November 2013 (2 pages)
18 December 2013Director's details changed for Karen Angela Bell on 24 November 2013 (2 pages)
18 December 2013Secretary's details changed for Vincent John Bell on 24 November 2013 (1 page)
18 December 2013Director's details changed for Vincent John Bell on 24 November 2013 (2 pages)
18 December 2013Secretary's details changed for Vincent John Bell on 24 November 2013 (1 page)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 December 2009Director's details changed for Vincent John Bell on 25 November 2009 (2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Vincent John Bell on 25 November 2009 (2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Karen Angela Bell on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Karen Angela Bell on 25 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Return made up to 25/11/08; full list of members (3 pages)
18 December 2008Return made up to 25/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 June 2008Return made up to 25/11/07; full list of members (7 pages)
30 June 2008Return made up to 25/11/07; full list of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 February 2007Return made up to 25/11/06; full list of members (7 pages)
15 February 2007Return made up to 25/11/06; full list of members (7 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 June 2006Return made up to 25/11/05; full list of members (7 pages)
8 June 2006Return made up to 25/11/05; full list of members (7 pages)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (6 pages)
18 December 2003Partic of mort/charge * (6 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)