Edinburgh
EH3 6RE
Scotland
Director Name | Mr Harvey Jonathan Ockrim |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Middle Gordon Road Camberley Surrey GU15 2JA |
Director Name | Kevin Maurice Ockrim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkvale Crescent Newton Mearns Glasgow G77 5HB Scotland |
Secretary Name | Harvey Jonathan Ockrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Middle Gordon Road Camberley Surrey GU15 2JA |
Director Name | Mr Christan Brouwers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 September 2008(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Gansendreeef 1 4847 Hx Teteringen 4847hx |
Director Name | Mr Christan Brouwers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 14 Moleneind Teteringen Netherlands |
Website | satelliet.co.uk |
---|---|
Telephone | 0141 8831135 |
Telephone region | Glasgow |
Registered Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
150k at £1 | Harvey Jonathan Ockrim & Liberty Trustees LTD 33.33% Preference |
---|---|
150k at £1 | Kevin Maurice Ockrim & Liberty Trustees LTD 33.33% Preference |
150k at £1 | Satelliet Vastgoed Bv 33.33% Preference |
1 at £1 | Harvey Jonathan Ockrim 0.00% Ordinary B |
1 at £1 | Kevin Maurice Ockrim 0.00% Ordinary B |
1 at £1 | Satelliet Vastgoed B 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £745,948 |
Cash | £7,209 |
Current Liabilities | £77,359 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
24 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
9 January 2019 | Director's details changed for Mr Christan Brouwers on 9 January 2019 (2 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
6 January 2016 | Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages) |
6 January 2016 | Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
15 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Christian Brouwers on 22 October 2008 (2 pages) |
5 November 2009 | Director's details changed for Mr Christian Brouwers on 22 October 2008 (2 pages) |
5 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Termination of appointment of Christan Brouwers as a director (1 page) |
5 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Termination of appointment of Christan Brouwers as a director (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o alexander sloan ca 38 cadogan street glasgow G2 7HF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o alexander sloan ca 38 cadogan street glasgow G2 7HF (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 23/10/08\gbp si 450001@1=450001\gbp ic 2/450003\ (2 pages) |
30 October 2008 | Director appointed christian brouwers (2 pages) |
30 October 2008 | Director appointed christian brouwers (2 pages) |
30 October 2008 | Ad 23/10/08\gbp si 450001@1=450001\gbp ic 2/450003\ (2 pages) |
30 October 2008 | Gbp nc 1000/451000\23/10/08 (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Gbp nc 1000/451000\23/10/08 (1 page) |
25 September 2008 | Director appointed mr christan brouwers (1 page) |
25 September 2008 | Director appointed mr christan brouwers (1 page) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
16 July 2008 | Memorandum and Articles of Association (10 pages) |
16 July 2008 | Memorandum and Articles of Association (10 pages) |
11 July 2008 | Company name changed encia properties LIMITED\certificate issued on 15/07/08 (2 pages) |
11 July 2008 | Company name changed encia properties LIMITED\certificate issued on 15/07/08 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
14 August 2006 | Incorporation (15 pages) |
14 August 2006 | Incorporation (15 pages) |