Company NameProp1000Fol Limited
DirectorsSui Wing Chu and Terence Hawkin Wong
Company StatusActive
Company NumberSC447960
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years 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 NameMrs Sui Wing Chu
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Terence Hawkin Wong
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sui Wing Chu
50.00%
Ordinary
50 at £1Terence Hawkin Wong
50.00%
Ordinary

Financials

Year2014
Net Worth£277
Cash£332
Current Liabilities£101,872

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

12 May 2014Delivered on: 14 May 2014
Persons entitled: X1 Town Hall Limited

Classification: A registered charge
Particulars: Unit 128 X1 town hall bexley square, salford, manchester.
Outstanding
13 February 2014Delivered on: 14 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat G2, 42 grandtully drive, glasgow.
Outstanding
23 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10/6 dorset square glasgow.
Outstanding
23 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/2 82 dumbarton road glasgow.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 2013Delivered on: 21 August 2013
Satisfied on: 19 November 2013
Persons entitled: Fortis Developments Limited

Classification: A registered charge
Particulars: Self contained student accommodation unit to be known as flat 6/8 central house 50-58 jamaica street glasgow being the self contained student accommodation unit on the sixth floor of the building which subjects are part and portion of all and whole the property known as and forming central house 50-58 jamaica street glasgow GLA2985. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 February 2024Director's details changed for Mr Terence Hawkin Wong on 1 February 2024 (2 pages)
5 February 2024Director's details changed for Mrs Sui Wing Chu on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
31 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
24 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 May 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
3 May 2022Change of details for Mrs Sui Wing Chu as a person with significant control on 2 May 2022 (2 pages)
2 May 2022Change of details for Mr Terence Hawkin Wong as a person with significant control on 2 May 2022 (2 pages)
2 May 2022Director's details changed for Sui Wing Chu on 2 May 2022 (2 pages)
2 May 2022Director's details changed for Mr Terence Hawkin Wong on 2 May 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 April 2020Notification of Sui Wing Chu as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Cessation of Sui Wing Chu as a person with significant control on 6 April 2016 (1 page)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 May 2019Satisfaction of charge SC4479600006 in full (1 page)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 June 2018Satisfaction of charge SC4479600005 in full (4 pages)
8 June 2018Satisfaction of charge SC4479600001 in full (4 pages)
4 June 2018Satisfaction of charge SC4479600003 in full (1 page)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
6 March 2017Satisfaction of charge SC4479600002 in full (1 page)
6 March 2017Satisfaction of charge SC4479600002 in full (1 page)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Director's details changed for Sui Wing Chu on 27 October 2014 (2 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Sui Wing Chu on 27 October 2014 (2 pages)
27 April 2015Director's details changed for Mr Terence Hawkin Wong on 27 October 2014 (2 pages)
27 April 2015Director's details changed for Mr Terence Hawkin Wong on 27 October 2014 (2 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
14 May 2014Registration of charge 4479600006 (8 pages)
14 May 2014Registration of charge 4479600006 (8 pages)
14 February 2014Registration of charge 4479600005 (8 pages)
14 February 2014Registration of charge 4479600005 (8 pages)
19 November 2013Satisfaction of charge 4479600004 in full (4 pages)
19 November 2013Satisfaction of charge 4479600004 in full (4 pages)
21 August 2013Registration of charge 4479600004 (12 pages)
21 August 2013Registration of charge 4479600004 (12 pages)
23 July 2013Registration of charge 4479600003 (8 pages)
23 July 2013Registration of charge 4479600002 (8 pages)
23 July 2013Registration of charge 4479600002 (8 pages)
23 July 2013Registration of charge 4479600003 (8 pages)
18 July 2013Registration of charge 4479600001 (19 pages)
18 July 2013Registration of charge 4479600001 (19 pages)
18 April 2013Incorporation (29 pages)
18 April 2013Incorporation (29 pages)