Company NameSa Property Limited
DirectorsStephen Richard Lochrie and Andrew Reilly
Company StatusActive
Company NumberSC287681
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard Lochrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Andrew Reilly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed20 July 2005(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address31 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£18,643
Cash£17,413
Current Liabilities£955,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

14 April 2008Delivered on: 26 April 2008
Satisfied on: 27 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 napier place, glenrothes.
Fully Satisfied
21 September 2007Delivered on: 11 October 2007
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 150 methlick brae, glenrothes, fife FFE87126.
Fully Satisfied
5 October 2007Delivered on: 10 October 2007
Satisfied on: 10 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 reid place, glenrothes, fife FFE32594.
Fully Satisfied
2 April 2007Delivered on: 11 April 2007
Satisfied on: 12 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 affric road glenrothes.
Fully Satisfied
21 March 2007Delivered on: 30 March 2007
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 ballater green, glenrothes.
Fully Satisfied
16 March 2007Delivered on: 30 March 2007
Satisfied on: 3 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 park terrace, markinch, glenrothes.
Fully Satisfied
15 August 2006Delivered on: 23 August 2006
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 tummel road, glenrothes, fife.
Fully Satisfied
7 July 2006Delivered on: 14 July 2006
Satisfied on: 11 August 2015
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
15 December 2008Delivered on: 19 December 2008
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 179 affric road, glenrothes, fife FFE63145.
Fully Satisfied
14 August 2008Delivered on: 21 August 2008
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 woodside way, glenrothes, fife.
Fully Satisfied
13 August 2008Delivered on: 21 August 2008
Satisfied on: 11 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 scott road, glenrothes, fife.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 29 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse forming ten solway place, glenrothes, fife together with the garage eight solway place ffe 48445.
Fully Satisfied
4 August 2015Delivered on: 6 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1) 78 woodside way, glenrothes. FFE86214. 2) 119 tummel road, glenrothes FFE81022. 3) 131 ballater green, glenrothes FFE84392. 4) 150 methlick brae, glenrothes FFE87126 and 5) 179 affric road, glenrothes FFE63145.
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: Aldermore Bank

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Satisfaction of charge 8 in full (1 page)
22 September 2015Satisfaction of charge 11 in full (1 page)
22 September 2015Satisfaction of charge 12 in full (1 page)
22 September 2015Satisfaction of charge 5 in full (1 page)
22 September 2015Satisfaction of charge 12 in full (1 page)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 8 in full (1 page)
22 September 2015Satisfaction of charge 11 in full (1 page)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 5 in full (1 page)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(6 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(6 pages)
11 August 2015Satisfaction of charge 2 in full (1 page)
11 August 2015Satisfaction of charge 2 in full (1 page)
11 August 2015Satisfaction of charge 10 in full (1 page)
11 August 2015Satisfaction of charge 10 in full (1 page)
6 August 2015Registration of charge SC2876810014, created on 4 August 2015 (7 pages)
6 August 2015Registration of charge SC2876810014, created on 4 August 2015 (7 pages)
6 August 2015Registration of charge SC2876810014, created on 4 August 2015 (7 pages)
4 August 2015Registration of charge SC2876810013, created on 30 July 2015 (5 pages)
4 August 2015Registration of charge SC2876810013, created on 30 July 2015 (5 pages)
10 June 2015Satisfaction of charge 7 in full (1 page)
10 June 2015Satisfaction of charge 7 in full (1 page)
3 December 2014Satisfaction of charge 4 in full (4 pages)
3 December 2014Satisfaction of charge 4 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(6 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Satisfaction of charge 6 in full (4 pages)
12 March 2014Satisfaction of charge 6 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Andrew Reilly on 19 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Reilly on 19 July 2010 (2 pages)
9 March 2010Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 November 2008Ad 28/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 November 2008Ad 28/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
13 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
12 January 2006Registered office changed on 12/01/06 from: 31 rutland street edinburgh EH1 2BW (1 page)
12 January 2006Registered office changed on 12/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page)
12 January 2006Registered office changed on 12/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page)
12 January 2006Registered office changed on 12/01/06 from: 31 rutland street edinburgh EH1 2BW (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Incorporation (15 pages)
20 July 2005Incorporation (15 pages)