Company NameNew Star Property (Scotland) Limited
DirectorsAndrew Robert Aikman and Suzanne Leslie Michie Aikman
Company StatusActive
Company NumberSC269321
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Aikman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Auchingane
Hillend View
Edinburgh
Midlothian
EH10 7HU
Scotland
Director NameMrs Suzanne Leslie Michie Aikman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleLearning Assistant
Country of ResidenceScotland
Correspondence Address15 Auchingane
Hillend View
Edinburgh
EH10 7HU
Scotland
Secretary NameMr Andrew Robert Aikman
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Auchingane
Hillend View
Edinburgh
Midlothian
EH10 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChiene And Tait
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7 at £1Andrew Robert Aikman
70.00%
Ordinary
3 at £1Suzanne Leslie Michie Aikman
30.00%
Ordinary

Financials

Year2014
Net Worth£133,097
Current Liabilities£174,282

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

28 June 2006Delivered on: 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 ibris place (plot number 28 redcroft park) north berwick.
Outstanding
27 June 2006Delivered on: 15 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 roxburghe lodge wynd, dunbar ELN7218.
Outstanding
6 December 2004Delivered on: 13 December 2004
Satisfied on: 9 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20, tantallon court, dunbar--title number ELN7218.
Fully Satisfied
6 December 2004Delivered on: 13 December 2004
Satisfied on: 9 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, wood court, 124 willowbrae road, edinburgh.
Fully Satisfied
22 July 2004Delivered on: 28 July 2004
Satisfied on: 9 March 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.
Fully Satisfied

Filing History

18 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 5 April 2019 (3 pages)
16 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 June 2017Notification of Suzanne Leslie Michie Aikman as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Notification of Suzanne Leslie Michie Aikman as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Notification of Andrew Robert Aikman as a person with significant control on 28 March 2017 (2 pages)
29 June 2017Notification of Andrew Robert Aikman as a person with significant control on 28 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(5 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10
(5 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10
(5 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
(5 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
(5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 July 2010Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN (1 page)
3 July 2009Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN (1 page)
1 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
1 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
1 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
29 October 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
29 October 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 14/06/07; full list of members (3 pages)
4 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 April 2007Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 April 2007Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
22 August 2006Return made up to 14/06/06; full list of members (2 pages)
22 August 2006Return made up to 14/06/06; full list of members (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
9 March 2006Dec mort/charge * (2 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
27 July 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 July 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
13 December 2004Partic of mort/charge * (3 pages)
13 December 2004Partic of mort/charge * (3 pages)
13 December 2004Partic of mort/charge * (3 pages)
13 December 2004Partic of mort/charge * (3 pages)
28 July 2004Partic of mort/charge * (6 pages)
28 July 2004Partic of mort/charge * (6 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (17 pages)
14 June 2004Incorporation (17 pages)