Company NameSouthfield Properties Limited
DirectorJennifer Jane McQueen
Company StatusActive
Company NumberSC277647
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Jennifer Jane McQueen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Clover Way
Blairhall
Dunfermline
Fife
KY12 9JY
Scotland
Secretary NameMrs Lisa McGurnaghan
StatusCurrent
Appointed01 July 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2 Dora Lane
Lochgelly
KY5 9BT
Scotland
Secretary NameLisa Anne McQueen
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Clover Way
Blairhall
Fife
Ky

Location

Registered Address2 Dora Lane
Lochgelly
Fife
KY5 9BT
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,135
Cash£112,745
Current Liabilities£69,597

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

8 June 2023Delivered on: 23 June 2023
Persons entitled: Dyglen Engineering Limited Pension Scheme

Classification: A registered charge
Particulars: All and whole the subjects 35 ochil view, kinross, KY13 8TN being the whole subjects registered in the land register of scotland under title number KNR1500.
Outstanding
8 June 2023Delivered on: 23 June 2023
Persons entitled: Dyglen Engineering Limited Pension Scheme

Classification: A registered charge
Particulars: All and whole the subjects 34 durris drive, glenrothes, KY6 2HR and garage number 4 durris drive, glenrothes, KY6 2HP being the whole subjects registered in the land register of scotland under title number FFE102616.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 clover way, blairhill, fife FFE88186.
Outstanding
4 November 2007Delivered on: 14 November 2007
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

Filing History

7 December 2023Satisfaction of charge SC2776470004 in full (1 page)
7 December 2023Satisfaction of charge SC2776470003 in full (1 page)
28 September 2023Registered office address changed from 2 2 Dora Lane Lochgelly Fife KY5 9BT Scotland to 2 Dora Lane Lochgelly Fife KY5 9BT on 28 September 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
28 September 2023Registered office address changed from 40 Clover Way Blairhall Dunfermline KY12 9JY Scotland to 2 2 Dora Lane Lochgelly Fife KY5 9BT on 28 September 2023 (1 page)
23 June 2023Registration of charge SC2776470004, created on 8 June 2023 (5 pages)
23 June 2023Registration of charge SC2776470003, created on 8 June 2023 (5 pages)
22 June 2023Change of details for Miss Jennifer Jane Mcqueen as a person with significant control on 22 June 2023 (2 pages)
8 June 2023Registered office address changed from Unit G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland to 40 Clover Way Blairhall Dunfermline KY12 9JY on 8 June 2023 (1 page)
8 June 2023Satisfaction of charge 2 in full (1 page)
8 June 2023Satisfaction of charge 1 in full (1 page)
16 February 2023Registered office address changed from 40 Clover Way Blairhall Dunfermline Fife KY12 9JY Scotland to Unit G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 16 February 2023 (1 page)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 September 2022Registered office address changed from 68 Oakfield Street Kelty Fife KY4 0BX to 40 Clover Way Blairhall Dunfermline Fife KY12 9JY on 27 September 2022 (1 page)
22 August 2022Director's details changed for Miss Jennifer Jane Mcqueen on 17 August 2022 (2 pages)
22 August 2022Secretary's details changed for Mrs Lisa Mcgurnaghan on 17 August 2022 (1 page)
17 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Notification of Lisa Anne Mcgurnaghan as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Notification of Jennifer Jane Mcqueen as a person with significant control on 3 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Appointment of Mrs Lisa Mcgurnaghan as a secretary on 1 July 2020 (2 pages)
28 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
14 January 2014Registered office address changed from Hardgrove House Burnside by Milnathort Kinross Perth & Kinross KY13 9SP Scotland on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Hardgrove House Burnside by Milnathort Kinross Perth & Kinross KY13 9SP Scotland on 14 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Miss Jennifer Jane Mcqueen on 1 January 2011 (2 pages)
16 January 2012Director's details changed for Miss Jennifer Jane Mcqueen on 1 January 2011 (2 pages)
16 January 2012Director's details changed for Miss Jennifer Jane Mcqueen on 1 January 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Miss Jennifer Jane Mcqueen on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Miss Jennifer Jane Mcqueen on 1 November 2010 (2 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Miss Jennifer Jane Mcqueen on 1 November 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Miss Jennifer Jane Mcqueen on 1 December 2009 (2 pages)
31 January 2010Director's details changed for Miss Jennifer Jane Mcqueen on 1 December 2009 (2 pages)
31 January 2010Director's details changed for Miss Jennifer Jane Mcqueen on 1 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Director's change of particulars / jennifer mcqueen / 30/06/2008 (2 pages)
3 July 2008Director's change of particulars / jennifer mcqueen / 30/06/2008 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 40 clover way blairhall fife ky (1 page)
3 July 2008Appointment terminated secretary lisa mcqueen (1 page)
3 July 2008Registered office changed on 03/07/2008 from 40 clover way blairhall fife ky (1 page)
3 July 2008Appointment terminated secretary lisa mcqueen (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 68 oakfield street kelty KY4 0BX (1 page)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 68 oakfield street kelty KY4 0BX (1 page)
14 January 2008Secretary's particulars changed (1 page)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
1 January 2007Return made up to 21/12/06; full list of members (2 pages)
1 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
21 December 2004Incorporation (8 pages)
21 December 2004Incorporation (8 pages)