Company NameAriel Properties Ltd
DirectorSarah McMorn
Company StatusActive
Company NumberSC302332
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sarah McMorn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
Secretary NameMs Sarah McMorn
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
Director NameJames Collin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean View
St Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
Director NameMr William Dougal Collin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOcean View
St Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
Director NamePaul Martin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Highcliffe
Spittal
Berwick-Upon-Tweed
Northumberland
TD15 2NL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Ann Collin
9.00%
Ordinary
510 at £1William Dougal Collin
51.00%
Ordinary
100 at £1James Collin
10.00%
Ordinary
100 at £1Joanne Collin
10.00%
Ordinary
100 at £1Paul Martin
10.00%
Ordinary
100 at £1Sarah Mcmorn
10.00%
Ordinary

Financials

Year2014
Net Worth£14,402
Cash£26,858
Current Liabilities£247,377

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

24 August 2007Delivered on: 29 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as 69 eastcliffe, spittal, berwick upon tweed, northumberland.
Outstanding
27 June 2007Delivered on: 28 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 62 eastcliffe spittal berwick upon tweed northumberland.
Outstanding
19 January 2007Delivered on: 2 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as 240 highcliffe spittal berwick upon tweed northumberland.
Outstanding

Filing History

1 December 2023Secretary's details changed for Ms Sarah Mcmorn on 2 November 2023 (1 page)
1 December 2023Registered office address changed from 2 Main Street Reston Eyemouth Berwickshire TD14 5JP Scotland to 11a Well Tower Park Ayton Berwickshire TD14 5RR on 1 December 2023 (1 page)
1 December 2023Change of details for Ms Sarah Mcmorn as a person with significant control on 2 November 2023 (2 pages)
1 December 2023Director's details changed for Ms Sarah Mcmorn on 2 November 2023 (2 pages)
14 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
17 January 2022Termination of appointment of James Collin as a director on 28 June 2021 (1 page)
17 January 2022Termination of appointment of William Dougal Collin as a director on 9 July 2021 (1 page)
17 January 2022Termination of appointment of Paul Martin as a director on 29 June 2021 (1 page)
3 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
16 July 2021Cessation of William Dougal Collin as a person with significant control on 9 July 2021 (1 page)
16 July 2021Change of details for Miss Sarah Mcmorn as a person with significant control on 9 July 2021 (2 pages)
16 July 2021Notification of Sarah Mcmorn as a person with significant control on 18 June 2021 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Main Street Reston Eyemouth Berwickshire TD14 5JP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Main Street Reston Eyemouth Berwickshire TD14 5JP on 20 June 2016 (1 page)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(8 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(8 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(8 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(8 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(8 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
13 June 2011Director's details changed for Paul Martin on 13 May 2011 (2 pages)
13 June 2011Director's details changed for Paul Martin on 13 May 2011 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Director's details changed for William Dougal Collin on 15 March 2010 (2 pages)
19 May 2010Director's details changed for William Dougal Collin on 15 March 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 15/05/08; full list of members (5 pages)
25 June 2008Return made up to 15/05/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
6 June 2007Return made up to 15/05/07; full list of members (4 pages)
6 June 2007Return made up to 15/05/07; full list of members (4 pages)
2 February 2007Partic of mort/charge * (3 pages)
2 February 2007Partic of mort/charge * (3 pages)
31 May 2006Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 May 2006Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
15 May 2006Incorporation (17 pages)
15 May 2006Incorporation (17 pages)