Company NameConcept Property Letting Ltd
DirectorsJames Francis Doherty and Pauline Doherty
Company StatusActive
Company NumberSC393865
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 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 James Francis Doherty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMrs Pauline Doherty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland

Contact

Websiteconceptletts.co.uk
Telephone01355 222799
Telephone regionEast Kilbride

Location

Registered Address12 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1James Doherty
50.00%
Ordinary
1 at £1Pauline Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£16,796
Cash£29,334
Current Liabilities£2,683

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

27 June 2017Delivered on: 1 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 61 chalmers crescent, east kilbride, LAN107837.
Outstanding
6 December 2016Delivered on: 19 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 June 2019Satisfaction of charge SC3938650002 in full (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 January 2018Registered office address changed from 1 Montgomery Place the Village East Kilbride South Lanarkshire G74 4BF to 12 st. Bryde Street East Kilbride Glasgow G74 4HQ on 25 January 2018 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 July 2017Registration of charge SC3938650002, created on 27 June 2017 (6 pages)
1 July 2017Registration of charge SC3938650002, created on 27 June 2017 (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 December 2016Registration of charge SC3938650001, created on 6 December 2016 (17 pages)
19 December 2016Registration of charge SC3938650001, created on 6 December 2016 (17 pages)
22 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
15 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
11 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)