Company Name4D Property Development Ltd.
DirectorsGeorge Dillet and Claire Ann Steven
Company StatusActive
Company NumberSC445460
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr George Dillet
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMs Claire Ann Steven
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(11 years after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director NameMrs Jennifer Louise Riddell-Dillet
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland

Location

Registered Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Dillet
50.00%
Ordinary A
1 at £1Jennifer Louise Riddell-dillet
50.00%
Ordinary B

Financials

Year2014
Net Worth-£7,989
Cash£3,527
Current Liabilities£69,447

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

22 May 2013Delivered on: 29 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 1A valleyfield place, stirling, FK7 7QB being the subjects registered in the land register of scotland under title number STG4140.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming flat 10, 5 bridgehaugh road, stirling, FK9 5AP being the subjects registered in the land register of scotland under title number STG34991.
Outstanding
3 May 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 61C cowane street, stirling, FK8 1JP being the subjects registered in the land register of scotland under title number STG18835.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that northmost first floor flatted dwellinghouse entering by the common passage and stair number 5 bruce street, stirling FK8 1PD together with the coal cellar and plot of ground pertaining thereto and all rights whether common, mutual, exclusive or otherwise, whether of property or of access or of servitude pertaining thereto all as more particularly described in and disponed by disposition by alexander montgomery in favour of mrs helen lindsay or carpenter and james carpenter dated third january and recorded in the division of the general register of sasines applicable to the county of stirling on twentieth october both months in the year nineteen hundred and sixty four.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while the charge is in force comprised in the property and undertaking of the company. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 March 2024Appointment of Ms Claire Ann Steven as a director on 18 March 2024 (2 pages)
12 February 2024Satisfaction of charge SC4454600004 in full (1 page)
12 February 2024Satisfaction of charge SC4454600003 in full (1 page)
12 February 2024Satisfaction of charge SC4454600005 in full (1 page)
12 February 2024Satisfaction of charge SC4454600001 in full (1 page)
12 February 2024Satisfaction of charge SC4454600002 in full (1 page)
27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
16 November 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
22 November 2021Change of details for Mr George Dillet as a person with significant control on 8 September 2021 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
9 November 2021Cessation of Jennifer Louise Riddell-Dillet as a person with significant control on 8 September 2021 (1 page)
8 September 2021Termination of appointment of Jennifer Louise Riddell-Dillet as a director on 7 September 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 June 2018Change of details for Mr George Dillet as a person with significant control on 1 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Director's details changed for Mr George Dillet on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr George Dillet on 1 May 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 1 May 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 26 February 2016 (2 pages)
1 April 2016Director's details changed for George Dillet on 26 February 2016 (2 pages)
1 April 2016Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 26 February 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Director's details changed for George Dillet on 26 February 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
29 May 2013Registration of charge 4454600005 (5 pages)
29 May 2013Registration of charge 4454600005 (5 pages)
3 May 2013Registration of charge 4454600003 (5 pages)
3 May 2013Registration of charge 4454600004 (5 pages)
3 May 2013Registration of charge 4454600002 (6 pages)
3 May 2013Registration of charge 4454600004 (5 pages)
3 May 2013Registration of charge 4454600003 (5 pages)
3 May 2013Registration of charge 4454600002 (6 pages)
1 May 2013Registration of charge 4454600001 (12 pages)
1 May 2013Registration of charge 4454600001 (12 pages)
19 March 2013Incorporation (30 pages)
19 March 2013Incorporation (30 pages)