Company NameCarrington View Limited
Company StatusDissolved
Company NumberSC306793
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamesEncia Properties Limited and Satelliet Properties (UK) Limited

Business Activity

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

Directors

Director NameMr Darren Colin Bradley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Harvey Jonathan Ockrim
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Middle Gordon Road
Camberley
Surrey
GU15 2JA
Director NameKevin Maurice Ockrim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
Secretary NameHarvey Jonathan Ockrim
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Middle Gordon Road
Camberley
Surrey
GU15 2JA
Director NameMr Christan Brouwers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2008(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGansendreeef 1 4847 Hx
Teteringen
4847hx
Director NameMr Christan Brouwers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2008(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address14 Moleneind
Teteringen
Netherlands

Contact

Websitesatelliet.co.uk
Telephone0141 8831135
Telephone regionGlasgow

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150k at £1Harvey Jonathan Ockrim & Liberty Trustees LTD
33.33%
Preference
150k at £1Kevin Maurice Ockrim & Liberty Trustees LTD
33.33%
Preference
150k at £1Satelliet Vastgoed Bv
33.33%
Preference
1 at £1Harvey Jonathan Ockrim
0.00%
Ordinary B
1 at £1Kevin Maurice Ockrim
0.00%
Ordinary B
1 at £1Satelliet Vastgoed B
0.00%
Ordinary A

Financials

Year2014
Net Worth£745,948
Cash£7,209
Current Liabilities£77,359

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

18 January 2012Delivered on: 20 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 2 nexus park lysons avenue ash vale aldershot SY778185.
Outstanding
8 January 2012Delivered on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 January 2012Delivered on: 12 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 2 nexus park lysons avenue ash vale aldershot SY778185.
Outstanding
12 December 2008Delivered on: 16 December 2008
Satisfied on: 9 November 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 2, nexus park, lysons avenue, ash vale SY692593.
Fully Satisfied
25 November 2008Delivered on: 9 December 2008
Satisfied on: 26 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
9 January 2019Director's details changed for Mr Christan Brouwers on 9 January 2019 (2 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
6 January 2016Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages)
6 January 2016Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 450,003
(7 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 450,003
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
15 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 450,003
(7 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 450,003
(7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 November 2009Director's details changed for Mr Christian Brouwers on 22 October 2008 (2 pages)
5 November 2009Director's details changed for Mr Christian Brouwers on 22 October 2008 (2 pages)
5 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of Christan Brouwers as a director (1 page)
5 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of Christan Brouwers as a director (1 page)
16 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o alexander sloan ca 38 cadogan street glasgow G2 7HF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o alexander sloan ca 38 cadogan street glasgow G2 7HF (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 October 2008Ad 23/10/08\gbp si 450001@1=450001\gbp ic 2/450003\ (2 pages)
30 October 2008Director appointed christian brouwers (2 pages)
30 October 2008Director appointed christian brouwers (2 pages)
30 October 2008Ad 23/10/08\gbp si 450001@1=450001\gbp ic 2/450003\ (2 pages)
30 October 2008Gbp nc 1000/451000\23/10/08 (1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 October 2008Gbp nc 1000/451000\23/10/08 (1 page)
25 September 2008Director appointed mr christan brouwers (1 page)
25 September 2008Director appointed mr christan brouwers (1 page)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
16 July 2008Memorandum and Articles of Association (10 pages)
16 July 2008Memorandum and Articles of Association (10 pages)
11 July 2008Company name changed encia properties LIMITED\certificate issued on 15/07/08 (2 pages)
11 July 2008Company name changed encia properties LIMITED\certificate issued on 15/07/08 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 September 2007Return made up to 14/08/07; full list of members (2 pages)
14 September 2007Return made up to 14/08/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
14 August 2006Incorporation (15 pages)
14 August 2006Incorporation (15 pages)