Company NameSarras Property Development Ltd.
DirectorsAfzal Ali Rehmat and Audrey Smart
Company StatusActive
Company NumberSC319441
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Afzal Ali Rehmat
Date of BirthJune 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
Angus
DD8 1JD
Scotland
Director NameAudrey Smart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
Angus
DD8 1JD
Scotland
Secretary NameAudrey Smart
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
Angus
DD8 1JD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address137 Dundee Road
Forfar
DD8 1JD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Audrey Smart
50.00%
Ordinary A
1 at £1Mr Afzal Ali Rehmat
50.00%
Ordinary A

Financials

Year2014
Net Worth-£9,457
Cash£3,518
Current Liabilities£169,156

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

25 January 2008Delivered on: 6 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 dundee road, forfar ANG49650.
Outstanding
19 July 2007Delivered on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 May 2007Delivered on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 east high street, forfar.
Outstanding

Filing History

27 March 2023Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page)
26 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 25 March 2022 (5 pages)
25 March 2022Micro company accounts made up to 25 March 2021 (5 pages)
23 March 2022Change of details for Mr Afzal Ali Rehmat as a person with significant control on 6 April 2016 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
23 March 2022Change of details for Audrey Smart as a person with significant control on 6 April 2016 (2 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
26 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
17 March 2020Micro company accounts made up to 25 March 2019 (3 pages)
17 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 26 March 2018 (3 pages)
6 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 27 March 2017 (8 pages)
13 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
21 March 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
15 March 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
15 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 23/03/09; no change of members (3 pages)
23 March 2009Return made up to 23/03/09; no change of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed;new director appointed (1 page)
3 April 2007New secretary appointed;new director appointed (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)