Company NameNorlet Properties Limited
DirectorsAngeline Kirbitson and John Kirbitson
Company StatusLiquidation
Company NumberSC288448
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngeline Kirbitson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEdinburgh
Correspondence Address21 Brunstane Road
Edinburgh
Midlothian
EH15 2EZ
Scotland
Director NameJohn Kirbitson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEdinburgh
Correspondence Address21 Brunstane Road
Edinburgh
Midlothian
EH15 2EZ
Scotland
Secretary NameAngeline Kirbitson
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address21 Brunstane Road
Edinburgh
Midlothian
EH15 2EZ
Scotland
Director NameCaroline Anne Duguid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Avon Grove
Edinburgh
EH4 6RF
Scotland
Director NameClaire Andrea Kirbitson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Inchview Terrace
Edinburgh
EH7 6TT
Scotland

Contact

Websitewww.norlet.co.uk

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £1John Kirbitson
49.34%
Cumulative Redeemable Preference
37.5k at £1Mrs Angeline Kirbitson
49.34%
Cumulative Redeemable Preference
300 at £1John Kirbitson
0.39%
Ordinary
300 at £1Mrs Angeline Kirbitson
0.39%
Ordinary
200 at £1Ms Caroline Anne Kirbitson
0.26%
Ordinary
200 at £1Ms Claire Andrea Kirbitson
0.26%
Ordinary

Financials

Year2014
Net Worth£40,069
Cash£2,900
Current Liabilities£16,380

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 August 2022 (1 year, 8 months ago)
Next Return Due18 August 2023 (overdue)

Charges

27 August 2007Delivered on: 12 September 2007
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south front house on the second flat of twenty eight milton street, edinburgh.
Fully Satisfied
27 August 2007Delivered on: 5 September 2007
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 milton street, edinburgh.
Fully Satisfied
2 November 2006Delivered on: 17 November 2006
Satisfied on: 23 April 2010
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/6 balfour place edinburgh MID69125.
Fully Satisfied
12 October 2006Delivered on: 31 October 2006
Satisfied on: 23 April 2010
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 moray park terrace, edinburgh.
Fully Satisfied
12 October 2006Delivered on: 25 October 2006
Satisfied on: 23 April 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 neworchardfield edinburgh.
Fully Satisfied
6 October 2006Delivered on: 24 October 2006
Satisfied on: 23 April 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 st clair avenue, edinburgh.
Fully Satisfied
28 August 2006Delivered on: 31 August 2006
Satisfied on: 23 April 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8B/6 new orchardfield, edinburgh.
Fully Satisfied
26 September 2008Delivered on: 1 October 2008
Satisfied on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 st clair avenue, edinburgh MID61780.
Fully Satisfied
10 July 2008Delivered on: 15 July 2008
Satisfied on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/8 st clair avenue, edinburgh MID10945.
Fully Satisfied
15 May 2008Delivered on: 20 May 2008
Satisfied on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/12 hawthornden place, edinburgh MID67934.
Fully Satisfied
14 May 2008Delivered on: 20 May 2008
Satisfied on: 24 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2F2, 24 milton street, edinburgh MID107827.
Fully Satisfied
15 April 2008Delivered on: 21 April 2008
Satisfied on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/6 balfour place, edinburgh MID69125.
Fully Satisfied
8 April 2008Delivered on: 15 April 2008
Satisfied on: 24 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2F2, 28 milton street, edinburgh MID107850.
Fully Satisfied
8 April 2008Delivered on: 15 April 2008
Satisfied on: 24 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/14 hawthornden place, edinburgh MID7576.
Fully Satisfied
21 January 2008Delivered on: 2 February 2008
Satisfied on: 24 April 2013
Persons entitled: Hsbc Bank PLC

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
24 September 2007Delivered on: 2 October 2007
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/12 hawthornden place, edinburgh MID67934.
Fully Satisfied
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6/14 hawthornden place edinburgh MID7576. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16/6 balfour place edinburgh MID69125. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7/8 st clair avenue edinburg MID61780. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1/12 hawthornden place edinburgh MID67934. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9/8 st clair avenue edinburgh MID10945. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 29 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 new orchardfield, edinburgh MID66004.
Outstanding
17 July 2008Delivered on: 21 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8B/6 new orchardfield, edinburgh MID11742.
Outstanding
15 April 2008Delivered on: 21 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 moray park, edinburgh being the southmost flat on the top floor of the block MID95959.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 August 2020Termination of appointment of Claire Andrea Kirbitson as a director on 1 August 2020 (1 page)
10 August 2020Termination of appointment of Caroline Anne Duguid as a director on 1 August 2020 (1 page)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
21 August 2019Statement of capital on 20 June 2019
  • GBP 1,000
(4 pages)
1 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 March 2018Appointment of Caroline Anne Duguid as a director on 18 January 2018 (2 pages)
27 March 2018Appointment of Claire Andrea Kirbitson as a director on 18 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
13 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
13 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 76,000
(6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 76,000
(6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 76,000
(6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 76,000
(6 pages)
15 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 76,000
(6 pages)
15 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 76,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 76,000
(6 pages)
21 August 2013Director's details changed for Angeline Kirbitson on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 76,000
(6 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 76,000
(6 pages)
21 August 2013Director's details changed for Angeline Kirbitson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for John Kirbitson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for John Kirbitson on 21 August 2013 (2 pages)
1 May 2013Registration of charge 2884480026 (8 pages)
1 May 2013Registration of charge 2884480027 (9 pages)
1 May 2013Registration of charge 2884480023 (8 pages)
1 May 2013Registration of charge 2884480025 (8 pages)
1 May 2013Registration of charge 2884480025 (8 pages)
1 May 2013Registration of charge 2884480027 (9 pages)
1 May 2013Registration of charge 2884480024 (9 pages)
1 May 2013Registration of charge 2884480024 (9 pages)
1 May 2013Registration of charge 2884480026 (8 pages)
1 May 2013Registration of charge 2884480023 (8 pages)
29 April 2013Satisfaction of charge 17 in full (4 pages)
29 April 2013Satisfaction of charge 15 in full (4 pages)
29 April 2013Satisfaction of charge 17 in full (4 pages)
29 April 2013Satisfaction of charge 20 in full (4 pages)
29 April 2013Registration of charge 2884480022 (14 pages)
29 April 2013Registration of charge 2884480022 (14 pages)
29 April 2013Satisfaction of charge 18 in full (4 pages)
29 April 2013Satisfaction of charge 18 in full (4 pages)
29 April 2013Satisfaction of charge 20 in full (4 pages)
29 April 2013Satisfaction of charge 15 in full (4 pages)
24 April 2013Satisfaction of charge 11 in full (4 pages)
24 April 2013Satisfaction of charge 12 in full (4 pages)
24 April 2013Satisfaction of charge 16 in full (4 pages)
24 April 2013Satisfaction of charge 13 in full (4 pages)
24 April 2013Satisfaction of charge 16 in full (4 pages)
24 April 2013Satisfaction of charge 12 in full (4 pages)
24 April 2013Satisfaction of charge 11 in full (4 pages)
24 April 2013Satisfaction of charge 13 in full (4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 5umulative redeemable preference shares 25/02/2013
(20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 5umulative redeemable preference shares 25/02/2013
(20 pages)
19 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 76,000
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 76,000
(5 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
15 April 2009Registered office changed on 15/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
18 September 2008Return made up to 04/08/08; no change of members (7 pages)
18 September 2008Return made up to 04/08/08; no change of members (7 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 October 2007Return made up to 04/08/07; no change of members (7 pages)
16 October 2007Return made up to 04/08/07; no change of members (7 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
14 September 2006Return made up to 04/08/06; full list of members (7 pages)
14 September 2006Return made up to 04/08/06; full list of members (7 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
10 January 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
10 January 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
22 December 2005Partic of mort/charge * (4 pages)
22 December 2005Partic of mort/charge * (4 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
4 August 2005Incorporation (18 pages)
4 August 2005Incorporation (18 pages)