Company Name3SVP Limited
Company StatusActive
Company NumberSC400449
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr John Philip Farmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Secretary NameMary McAdam
StatusCurrent
Appointed13 June 2011(2 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland

Contact

Websiteinfo4hair.com

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Thomas Swycher Trust
33.33%
Ordinary
1 at £1Emma Scott Swyher Trust
33.33%
Ordinary
1 at £1Matthew John Swycher Trust
33.33%
Ordinary

Financials

Year2014
Turnover£183,304
Net Worth-£138,587
Cash£10,147
Current Liabilities£4,796,016

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

30 December 2016Delivered on: 5 January 2017
Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Matthew Swycher

Classification: A registered charge
Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851.
Outstanding
30 December 2016Delivered on: 5 January 2017
Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Emma Swycher

Classification: A registered charge
Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851.
Outstanding
30 December 2016Delivered on: 5 January 2017
Persons entitled:
Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl
Lady Anne Farmer and John Philip Farmer as Trustees of the Benjamin T O J Farmer 2015 Trust

Classification: A registered charge
Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851.
Outstanding
30 December 2016Delivered on: 5 January 2017
Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Adam Swycher

Classification: A registered charge
Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851.
Outstanding
20 June 2011Delivered on: 21 June 2011
Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1 st vincent place silvermills edinburgh mid 87844. 3/2 st vincent place edinburgh mid 87845. and 6 other properties please see form for more details.
Outstanding
20 June 2011Delivered on: 21 June 2011
Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1 st vincent place silvermills edinburgh MID87844. 3/2 st vincent place silvermills edinburgh MID87845. And another 6 addresses please see form for more details.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 January 2017Registration of charge SC4004490004, created on 30 December 2016 (8 pages)
5 January 2017Satisfaction of charge 1 in full (4 pages)
5 January 2017Registration of charge SC4004490005, created on 30 December 2016 (8 pages)
5 January 2017Registration of charge SC4004490003, created on 30 December 2016 (8 pages)
5 January 2017Satisfaction of charge 1 in full (4 pages)
5 January 2017Registration of charge SC4004490006, created on 30 December 2016 (8 pages)
5 January 2017Registration of charge SC4004490006, created on 30 December 2016 (8 pages)
5 January 2017Registration of charge SC4004490005, created on 30 December 2016 (8 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Registration of charge SC4004490004, created on 30 December 2016 (8 pages)
5 January 2017Registration of charge SC4004490003, created on 30 December 2016 (8 pages)
31 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
6 June 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 4
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 4
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2011Appointment of Mary Mcadam as a secretary (1 page)
13 June 2011Appointment of Mary Mcadam as a secretary (1 page)
8 June 2011Appointment of Mr John Philip Farmer as a director (2 pages)
8 June 2011Appointment of Mr John Philip Farmer as a director (2 pages)
27 May 2011Incorporation (23 pages)
27 May 2011Incorporation (23 pages)