Company NameSpringfield Real Estate Management Limited
DirectorsAlexander William Adam and Alan Henry Esson
Company StatusActive
Company NumberSC352745
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleLand Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMr Alan Henry Esson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Top Avenue
Cults
Aberdeen
Grampian
AB15 9RJ
Scotland
Secretary NameMrs Lisa Jane Macpherson
StatusCurrent
Appointed20 December 2016(8 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Secretary NameMr Innes Smith
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameMrs Victoria Purdie Mungall
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(13 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 January 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence Address4 Rutland Square
Edinburgh
EH1 2AS
Scotland

Contact

Websitespringfield.co.uk
Telephone01343 545023
Telephone regionElgin

Location

Registered Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Alexander William Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£322,721
Cash£76,510
Current Liabilities£76,543

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 November 2020Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 May 2019 (16 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Appointment of Mrs Lisa Jane Macpherson as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page)
20 December 2016Appointment of Mrs Lisa Jane Macpherson as a secretary on 20 December 2016 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
13 January 2016Secretary's details changed for Mr Innes Smith on 1 December 2015 (1 page)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Secretary's details changed for Mr Innes Smith on 1 December 2015 (1 page)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages)
30 April 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
30 April 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
19 December 2008Incorporation (15 pages)
19 December 2008Incorporation (15 pages)