Company NameSunbury Properties Ltd.
DirectorsJulie McMartin and Stuart McMartin
Company StatusActive
Company NumberSC268733
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Caitlin Mcmartin
33.33%
Ordinary
1 at £1Julie Mcmartin
33.33%
Ordinary
1 at £1Stuart Mcmartin
33.33%
Ordinary

Financials

Year2014
Net Worth£167,517
Cash£4,859
Current Liabilities£171,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

10 December 2004Delivered on: 21 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 burt street, wellwood, dunfermline.
Outstanding
26 November 2004Delivered on: 11 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 park road, rosyth.
Outstanding
24 November 2004Delivered on: 7 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 341 high street, cowdenbeath.
Outstanding
21 October 2004Delivered on: 3 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 bank street, lochgelly, fife.
Outstanding
25 October 2004Delivered on: 30 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 main street, lochgelly, fife.
Outstanding
23 October 2004Delivered on: 28 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 station road, kelty, fife.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 54 taylor street, methil, leven, KY8 3AX being the whole subjects registered in the land register of scotland under title number FFE103993.
Outstanding
11 October 2004Delivered on: 15 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 burgh road, cowdenbeath, fife.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 129 taylor street, methil, leven, KY8 3AY being the whole subjects registered in the land register of scotland under title number FFE71636.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 13 station road, kelty, KY4 0BL being the whole subjects registered in the land register of scotland under title number FFE83662.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 123 station road, kelty, KY4 0BL being the whole subjects registered in the land register of scotland under title number FFE54829.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 36 burt street, wellwood, dunfermline, fife KY12 0PB being the subjects registered in the land register of scotland under title number FFE71850.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 21 station road, kelty, fife KY4 0BL being the subjects registered in the land register of scotland under title number FFE23937.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 62 main street, lumphinnans, cowdenbeath, fife KY4 9HN being the subjects registered in the land register of scotland under title number FFE25271.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 49 bank street, lochgelly, fife KY5 9QG being the subjects registered in the land register of scotland under title number FFE31315.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 7 sinclair drive, cowdenbeath, fife KY4 9PA being the subjects registered in the land register of scotland under title number FFE55330.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 201 rumblingwell, dunfermline, fife KY12 9AR being the subjects registered in the land register of scotland under title number FFE27326.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 341 high street, cowdenbeath, fife KY4 9QJ being the subjects registered in the land register of scotland under title number FFE23320.
Outstanding
27 August 2004Delivered on: 7 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 201 rumblingwell, dunfermline.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 11 gilfillan road, dunfermline, fife KY11 4XF being the subjects registered in the land register of scotland under title number FFE72214.
Outstanding
1 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 2 burgh road, cowdenbeath KY4 9QD being the whole subjects registered in the land register of scotland under title number FFE52600.
Outstanding
2 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 679 wellesley road, methil, leven KY8 3PQ being the subjects registered in the land register of scotland under title number FFE63374.
Outstanding
2 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 42 torridon avenue, falkirk FK2 7TJ being the subjects registered in the land register of scotland under title number STG58750.
Outstanding
2 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 4 thomson place, limerigg, slammanan, falkirk FK1 3EB being the subjects registered in the land register of scotland under title number STG35808.
Outstanding
2 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 216 high street, lower methil KY8 3EF, being the subjects registered in the land register of scotland under title number FFE58462.
Outstanding
23 September 2014Delivered on: 26 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 February 2005Delivered on: 4 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 main street, lumphinnans, cowdenbeath.
Outstanding
14 January 2005Delivered on: 27 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 gilfillan road, dunfermline.
Outstanding
13 January 2005Delivered on: 27 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 sinclair drive, cowdenbeath.
Outstanding
21 June 2004Delivered on: 29 June 2004
Satisfied on: 10 October 2014
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.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
27 April 2020Resolutions
  • RES13 ‐ Conflict of interests section 175 01/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2020Particulars of variation of rights attached to shares (2 pages)
27 April 2020Statement of company's objects (2 pages)
27 April 2020Change of share class name or designation (2 pages)
27 April 2020Memorandum and Articles of Association (14 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(5 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(5 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 October 2014Registration of charge SC2687330015, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330030, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330030, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330015, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330020, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330020, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330022, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330025, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330014, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330018, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330017, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330024, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330021, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330022, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330016, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330022, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330030, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330026, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330018, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330028, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330014, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330028, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330027, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330018, created on 1 October 2014 (4 pages)
10 October 2014Satisfaction of charge 1 in full (3 pages)
10 October 2014Registration of charge SC2687330023, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330024, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330021, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330029, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330026, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330029, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330016, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330025, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330019, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330024, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330021, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330020, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330029, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330017, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330026, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330016, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330027, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330025, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330015, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330017, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330019, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330023, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330027, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330019, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330014, created on 2 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330023, created on 1 October 2014 (4 pages)
10 October 2014Registration of charge SC2687330028, created on 1 October 2014 (4 pages)
10 October 2014Satisfaction of charge 1 in full (3 pages)
26 September 2014Registration of charge SC2687330013, created on 23 September 2014 (5 pages)
26 September 2014Registration of charge SC2687330013, created on 23 September 2014 (5 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(5 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(5 pages)
7 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
14 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 03/06/06; full list of members (3 pages)
13 June 2006Return made up to 03/06/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 June 2005Return made up to 03/06/05; full list of members (3 pages)
9 June 2005Return made up to 03/06/05; full list of members (3 pages)
4 March 2005Partic of mort/charge * (3 pages)
4 March 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
7 December 2004Partic of mort/charge * (4 pages)
7 December 2004Partic of mort/charge * (4 pages)
29 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
7 September 2004Partic of mort/charge * (5 pages)
7 September 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (6 pages)
29 June 2004Partic of mort/charge * (6 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
3 June 2004Incorporation (15 pages)
3 June 2004Incorporation (15 pages)