Company NameHazeldean Properties Limited
DirectorsMartin Brown and Rebecca Brown
Company StatusActive
Company NumberSC424073
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hazeldean Avenue
Boness
EH51 0NS
Scotland
Director NameMrs Rebecca Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hazeldean Avenue
Bo'Ness
EH51 0NS
Scotland
Director NameMr David Allan Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Avalon Gardens
Linlithgow
EH49 7PL
Scotland
Director NameMrs Eunice Isabella Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Avalon Gardens
Linlithgow
EH49 7PL
Scotland

Location

Registered Address23 Hazeldean Avenue
Bo'Ness
EH51 0NS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

51 at £1Martin Brown
51.00%
Ordinary
25 at £1David Brown
25.00%
Ordinary
24 at £1Eunice Brown
24.00%
Ordinary

Financials

Year2014
Net Worth£19,414
Cash£31,594
Current Liabilities£119,282

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 Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

17 May 2018Delivered on: 31 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 48A, 48B, 48C, 48D, 48E, and 48F, all florence place, perth. PTH47528.
Outstanding
8 July 2016Delivered on: 12 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 8 dasholm place, glasgow. GLA179153.
Outstanding
29 March 2016Delivered on: 4 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Registration of charge SC4240730003, created on 17 May 2018 (7 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 July 2017Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 26 July 2017 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Registration of charge SC4240730002, created on 8 July 2016 (5 pages)
12 July 2016Registration of charge SC4240730002, created on 8 July 2016 (5 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
4 April 2016Registration of charge SC4240730001, created on 29 March 2016 (17 pages)
4 April 2016Registration of charge SC4240730001, created on 29 March 2016 (17 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 May 2012Incorporation (23 pages)
15 May 2012Incorporation (23 pages)