Company NameSayit Properties Limited
DirectorsYonni Leslie Spiero Abramson and Robin Jamie Lovat
Company StatusActive
Company NumberSC396705
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

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

Directors

Director NameYonni Leslie Spiero Abramson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameRobin Jamie Lovat
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£7,593
Cash£2,900
Current Liabilities£94,436

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150
(5 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150
(5 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Registered office address changed from 1008 Pollockshaws Road Glasgow G41 2HG United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 May 2012Registered office address changed from 1008 Pollockshaws Road Glasgow G41 2HG United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 May 2011Appointment of Robin Jamie Lovat as a director (3 pages)
11 May 2011Appointment of Robin Jamie Lovat as a director (3 pages)
11 May 2011Appointment of Yonni Leslie Spiero Abramson as a director (3 pages)
11 May 2011Appointment of Yonni Leslie Spiero Abramson as a director (3 pages)
11 May 2011Appointment of Robin Jamie Lovat as a secretary (2 pages)
11 May 2011Appointment of Robin Jamie Lovat as a secretary (2 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 150
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 150
(4 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2011Incorporation (23 pages)
31 March 2011Incorporation (23 pages)