Company NameIvy Leaf Properties Limited
DirectorsJohn Christopher Grimes and Gavin Inglis
Company StatusActive
Company NumberSC319646
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Christopher Grimes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Park Grove
Inverbervie
Angus
DD10 0TS
Scotland
Director NameGavin Inglis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynavin
2 Francis Court, Rumblingwell
Dunfermline
Fife
KY12 9NJ
Scotland
Secretary NameMr John Christopher Grimes
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Park Grove
Inverbervie
Angus
DD10 0TS
Scotland
Director NamePineway Products Limited (Corporation)
StatusResigned
Appointed01 March 2008(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 March 2010)
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr John Christopher Grimes
50.00%
Ordinary
1 at £1Pineway Property LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,703
Cash£200
Current Liabilities£253,262

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 April 2012Delivered on: 18 April 2012
Persons entitled: Carolyn Elizabeth Inglis

Classification: Standard security
Secured details: £140,000.
Particulars: Pittendrum farm sandhaven fraserburgh abn 77665.
Outstanding
22 May 2008Delivered on: 30 May 2008
Persons entitled: Clydesdale 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
9 June 2008Delivered on: 17 June 2008
Satisfied on: 3 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mains of pittendrum, sandhaven, fraserburgh ABN77665.
Fully Satisfied
10 September 2007Delivered on: 13 September 2007
Satisfied on: 17 June 2008
Persons entitled: Davenham Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mains of pittendrum sandhaven fraserburgh ABN77665.
Fully Satisfied
4 September 2007Delivered on: 13 September 2007
Satisfied on: 20 June 2008
Persons entitled: Davenham Trust PLC

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.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 December 2019Satisfaction of charge 3 in full (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 April 2019Change of details for Pineway Property Limited as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
6 September 2018Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ to 6 st. Colme Street Edinburgh EH3 6AD on 6 September 2018 (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 April 2010Director's details changed for Gavin Inglis on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr John Christopher Grimes on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Gavin Inglis on 27 March 2010 (2 pages)
20 April 2010Termination of appointment of Pineway Products Limited as a director (1 page)
20 April 2010Director's details changed for Mr John Christopher Grimes on 27 March 2010 (2 pages)
20 April 2010Termination of appointment of Pineway Products Limited as a director (1 page)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 116 murray street montrose angus DD10 8JG (1 page)
16 June 2009Return made up to 27/03/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 116 murray street montrose angus DD10 8JG (1 page)
16 June 2009Return made up to 27/03/09; full list of members (4 pages)
26 June 2008Return made up to 27/03/08; full list of members (4 pages)
26 June 2008Return made up to 27/03/08; full list of members (4 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 April 2008Director appointed pineway products LIMITED (2 pages)
29 April 2008Director appointed pineway products LIMITED (2 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Incorporation (15 pages)
27 March 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
27 March 2007Incorporation (15 pages)
27 March 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)