Company NameSBTP Properties Limited
DirectorSusan Blake
Company StatusActive
Company NumberSC372642
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Susan Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMrs Tracie Proudfoot
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr Jean Paul Blake
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mains Gardens
Tranent
East Lothian
EH33 1FB
Scotland

Location

Registered AddressUnit 11 1 Firth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Susan Blake
50.00%
Ordinary B
10 at £1Tracie Proudfoot
50.00%
Ordinary A

Financials

Year2014
Net Worth£62,061
Cash£446
Current Liabilities£21,135

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

7 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 5 northfield tranent eln 4732.
Outstanding
7 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 6/7 hailesland gardens edinburgh MID19748.
Outstanding
27 April 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 May 2018Termination of appointment of Jean Paul Blake as a director on 15 May 2018 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Appointment of Mr Jean Paul Blake as a director on 14 June 2013 (2 pages)
13 March 2015Appointment of Mr Jean Paul Blake as a director on 14 June 2013 (2 pages)
23 February 2015Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages)
23 February 2015Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages)
23 February 2015Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2012Annual return made up to 9 February 2012 (4 pages)
22 February 2012Annual return made up to 9 February 2012 (4 pages)
22 February 2012Annual return made up to 9 February 2012 (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)