Company NameNeilstra Properties Ltd.
DirectorsElaine Bull and Lindsay Provan
Company StatusActive
Company NumberSC325236
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Bull
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
Director NameMrs Lindsay Provan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Park Circus Place
Glasgow
G3 6AN
Scotland
Director NameMr Craig Brock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
Secretary NameMr Gordon William Henry
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2215343
Telephone regionGlasgow

Location

Registered Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Elaine Brock
49.00%
Ordinary
49 at £1Lindsay Brock
49.00%
Ordinary
2 at £1Craig Brock
2.00%
Ordinary

Financials

Year2014
Net Worth-£507,959
Cash£2,304
Current Liabilities£2,042,404

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Charges

19 November 2007Delivered on: 5 December 2007
Satisfied on: 22 October 2015
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bramah avenue, scottish enterprise technology park, east kilbride-title number LAN197307.
Fully Satisfied
28 October 2007Delivered on: 16 November 2007
Persons entitled: Dunbar Bank 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

Filing History

25 June 2020Registered office address changed from 10 Park Circus Place Glasgow G3 6AN Scotland to 40 st. Enoch Square Glasgow G1 4DH on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
25 June 2019Change of details for Miss Lindsay Brock as a person with significant control on 2 July 2018 (2 pages)
25 June 2019Director's details changed for Miss Lindsay Brock on 2 July 2018 (2 pages)
25 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (6 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
6 April 2018Registered office address changed from 40 st Enoch Square Glasgow G1 4DH to 10 Park Circus Place Glasgow G3 6AN on 6 April 2018 (1 page)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Miss Elaine Brock on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Miss Elaine Brock on 23 June 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
8 July 2015Director's details changed for Mr Craig Brock on 17 January 2015 (2 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Miss Elaine Brock on 12 June 2014 (2 pages)
8 July 2015Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages)
8 July 2015Director's details changed for Miss Elaine Brock on 12 June 2014 (2 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages)
8 July 2015Director's details changed for Mr Craig Brock on 17 January 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 June 2014Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
24 June 2014Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2013Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
24 June 2013Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2012Director's details changed for Miss Elaine Brock on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Miss Elaine Brock on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
15 June 2012Appointment of Miss Elaine Brock as a director (2 pages)
15 June 2012Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages)
15 June 2012Appointment of Miss Elaine Brock as a director (2 pages)
15 June 2012Appointment of Miss Elaine Brock as a director (2 pages)
15 June 2012Appointment of Miss Elaine Brock as a director (2 pages)
15 June 2012Termination of appointment of Gordon Henry as a secretary (1 page)
15 June 2012Termination of appointment of Gordon Henry as a secretary (1 page)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
15 July 2009Return made up to 11/06/09; full list of members (3 pages)
15 July 2009Return made up to 11/06/09; full list of members (3 pages)
12 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
25 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 40 st.enoch square glasgow G1 4DH (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 40 st.enoch square glasgow G1 4DH (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
11 June 2007Incorporation (17 pages)
11 June 2007Incorporation (17 pages)