Company Name2020 Properties Ltd
DirectorKashif Ali
Company StatusActive
Company NumberSC314967
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Previous NameForthbrae Properties Limited

Business Activity

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

Directors

Director NameMr Kashif Ali
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameStuart Warren
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kashif Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£338,063
Cash£28,052
Current Liabilities£301,379

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

22 August 2014Delivered on: 29 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 201 springburn way, glasgow (title number GLA109529).
Outstanding
20 April 2012Delivered on: 1 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 springburn way, glasgow, title number GLA18483.
Outstanding
18 June 2008Delivered on: 27 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 high street, dalkeith MID116924.
Outstanding
12 June 2008Delivered on: 25 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A old edinburgh road dalkeith MID35029.
Outstanding
6 June 2008Delivered on: 19 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 old edinburgh road, dalkeith MID103655.
Outstanding
5 June 2008Delivered on: 13 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 high street, dalkeith MID63582.
Outstanding
26 February 2008Delivered on: 1 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 513 duke street, glasgow-title number GLA174278.
Outstanding
4 February 2008Delivered on: 7 February 2008
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.
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 970 shettleston road, glasgow GLA176514.
Outstanding
8 May 2015Delivered on: 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 410 duke street, glasgow GLA9061.
Outstanding
19 April 2015Delivered on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 dalry road, edinburgh MID94488.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
7 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 January 2019Satisfaction of charge 1 in full (4 pages)
12 December 2018Satisfaction of charge 3 in full (4 pages)
12 December 2018Satisfaction of charge 7 in full (4 pages)
12 December 2018Satisfaction of charge 4 in full (4 pages)
12 December 2018Satisfaction of charge 5 in full (4 pages)
12 December 2018Satisfaction of charge 6 in full (4 pages)
29 November 2018Satisfaction of charge 2 in full (4 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Secretary's details changed for Stuart Warren on 4 January 2016 (1 page)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Director's details changed for Kashif Ali on 4 January 2016 (2 pages)
3 February 2016Secretary's details changed for Stuart Warren on 4 January 2016 (1 page)
3 February 2016Director's details changed for Kashif Ali on 4 January 2016 (2 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
24 December 2015Registration of charge SC3149670012, created on 21 December 2015 (7 pages)
24 December 2015Registration of charge SC3149670012, created on 21 December 2015 (7 pages)
15 December 2015Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 May 2015Registration of charge SC3149670011, created on 8 May 2015 (10 pages)
29 May 2015Registration of charge SC3149670011, created on 8 May 2015 (10 pages)
29 May 2015Registration of charge SC3149670011, created on 8 May 2015 (10 pages)
22 April 2015Registration of charge SC3149670010, created on 19 April 2015 (8 pages)
22 April 2015Registration of charge SC3149670010, created on 19 April 2015 (8 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
29 August 2014Registration of charge SC3149670009, created on 22 August 2014 (7 pages)
29 August 2014Registration of charge SC3149670009, created on 22 August 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
13 May 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
13 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 May 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
13 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 June 2008Company name changed forthbrae properties LIMITED\certificate issued on 30/06/08 (2 pages)
28 June 2008Company name changed forthbrae properties LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
16 October 2007Registered office changed on 16/10/07 from: 387 sauchiehall street glasgow G2 3HU (1 page)
16 October 2007Registered office changed on 16/10/07 from: 387 sauchiehall street glasgow G2 3HU (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)