Company NameFrederick Properties Limited
Company StatusDissolved
Company NumberSC260060
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesBLP 2003-69 Limited and Frederick Investments Limited

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 NameMr Norman Thomas Galloway Galbraith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 14 May 2019)
RoleFarmer & Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr George Reginald Usher Northam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 14 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 14 May 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr John Seton Burrell Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £0.1Nigel Buchanan
8.55%
Ordinary
100 at £0.1Barskimming Estates LTD
5.70%
Ordinary
100 at £0.1George Northam
5.70%
Ordinary
100 at £0.1Giles Mounsey-heysham
5.70%
Ordinary
100 at £0.1James Ronald Carr
5.70%
Ordinary
100 at £0.1John Carson
5.70%
Ordinary
100 at £0.1Mark Liddell
5.70%
Ordinary
75 at £0.1James Galbraith
4.27%
Ordinary
50 at £0.1Alistair C. Foster & Sara K. Foster
2.85%
Ordinary
50 at £0.1Donald Ross
2.85%
Ordinary
50 at £0.1Elaine Kirk
2.85%
Ordinary
50 at £0.1Mrs V.m. Stewart Trust
2.85%
Ordinary
50 at £0.1Richard Westoll
2.85%
Ordinary
50 at £0.1William A.f Cuninghame
2.85%
Ordinary
230 at £0.1Norman Galbraith
13.11%
Ordinary
200 at £0.1Drygrange Estate Agricultural & Forstry Company LTD
11.40%
Ordinary
200 at £0.1Max Ward
11.40%
Ordinary

Financials

Year2014
Net Worth-£2,373,695
Cash£106,444
Current Liabilities£1,708,917

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 August 2007Delivered on: 30 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2, 10-12 queensberry street, dumfries DMF9924.
Outstanding
14 November 2006Delivered on: 20 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough.
Outstanding
14 November 2006Delivered on: 20 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough CE104710.
Outstanding
1 June 2006Delivered on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects lying to the west of rose terrace, perth, known as and forming the old academy, rose terrace.
Outstanding
16 January 2006Delivered on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.20 acres at carnegie campus, pitreavie, dunfermline FFE69879.
Outstanding
12 November 2004Delivered on: 30 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the delta centre, gemini crescent, dundee technology park, dundee (title number ANG19471) and the tenant's interest in the lease of the aforementioned property dated 14 april and 25 may 1988 (title number ang 10755).
Outstanding
6 September 2004Delivered on: 23 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 golden square, aberdeen ABN74853 ABN61199.
Outstanding
31 March 2008Delivered on: 5 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94/96 friars vennel, dumfries DMF20293.
Outstanding
28 May 2004Delivered on: 14 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ballingall industrial estate, dundee ANG19072.
Outstanding
1 September 2004Delivered on: 4 September 2004
Satisfied on: 30 May 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

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 February 2018Satisfaction of charge 5 in full (1 page)
15 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 1 January 2016 (1 page)
21 December 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 1 January 2016 (1 page)
21 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
4 July 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 175.5
(8 pages)
4 July 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 175.5
(8 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 175.5
(8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 175.5
(8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 175.5
(8 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2014Satisfaction of charge 2 in full (1 page)
30 May 2014Satisfaction of charge 2 in full (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 175.5
(8 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 175.5
(8 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 175.5
(8 pages)
20 August 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 August 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
20 August 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
23 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
15 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
24 November 2010Registered office address changed from 9 Dublin Street Edinburgh EH1 3PG on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 9 Dublin Street Edinburgh EH1 3PG on 24 November 2010 (2 pages)
26 April 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 April 2010 (2 pages)
10 February 2010Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page)
10 February 2010Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages)
10 February 2010Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages)
10 February 2010Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page)
10 February 2010Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
23 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 August 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
5 August 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
9 January 2009Return made up to 01/12/08; full list of members (9 pages)
9 January 2009Return made up to 01/12/08; full list of members (9 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
15 January 2008Return made up to 01/12/07; full list of members (6 pages)
15 January 2008Return made up to 01/12/07; full list of members (6 pages)
6 November 2007Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Full accounts made up to 31 March 2007 (12 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
3 January 2007Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(12 pages)
3 January 2007Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(12 pages)
30 November 2006Full accounts made up to 31 March 2006 (12 pages)
30 November 2006Full accounts made up to 31 March 2006 (12 pages)
20 November 2006Partic of mort/charge * (4 pages)
20 November 2006Partic of mort/charge * (4 pages)
20 November 2006Partic of mort/charge * (4 pages)
20 November 2006Partic of mort/charge * (4 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 April 2006Return made up to 01/12/05; full list of members (12 pages)
13 April 2006Registered office changed on 13/04/06 from: 53 frederick street edinburgh midlothian EH2 1LH (1 page)
13 April 2006Registered office changed on 13/04/06 from: 53 frederick street edinburgh midlothian EH2 1LH (1 page)
13 April 2006Return made up to 01/12/05; full list of members (12 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
23 September 2004Partic of mort/charge * (5 pages)
23 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
14 June 2004Partic of mort/charge * (6 pages)
14 June 2004Partic of mort/charge * (6 pages)
20 May 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 172/175 (2 pages)
20 May 2004Ad 14/05/04--------- £ si [email protected]=3 £ ic 172/175 (2 pages)
4 March 2004S-div 26/02/04 (1 page)
4 March 2004S-div 26/02/04 (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Ad 27/02/04--------- £ si [email protected]=170 £ ic 2/172 (5 pages)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Nc inc already adjusted 26/02/04 (2 pages)
3 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2004Resolutions
  • RES13 ‐ Sub-divided shared 26/02/04
(2 pages)
3 March 2004Ad 27/02/04--------- £ si [email protected]=170 £ ic 2/172 (5 pages)
3 March 2004Resolutions
  • RES13 ‐ Sub-divided shared 26/02/04
(2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
3 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2004Registered office changed on 03/03/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Nc inc already adjusted 26/02/04 (2 pages)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2004Director resigned (1 page)
20 January 2004Company name changed frederick investments LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed frederick investments LIMITED\certificate issued on 20/01/04 (2 pages)
9 January 2004Company name changed blp 2003-69 LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed blp 2003-69 LIMITED\certificate issued on 09/01/04 (2 pages)
1 December 2003Incorporation (15 pages)
1 December 2003Incorporation (15 pages)