Company NameFannan Properties Ltd
Company StatusActive
Company NumberSC449147
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Fannan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 The Loaning
Motherwell
ML1 3NQ
Scotland
Director NameMr Edward Fannan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 The Loaning
Motherwell
Lanarkshire
ML1 3NQ
Scotland
Director NameMr Edward Fannan (Jnr)
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Wallace Wynd
Law
Carluke
Lanarkshire
ML8 5FD
Scotland

Location

Registered AddressSuite 1.10 Dalziel Building
7 Scott St
Motherwell
ML1 1PN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Edward Fannan
66.67%
Ordinary
50 at £1Margaret Fannan
33.33%
Ordinary

Financials

Year2014
Net Worth-£389
Cash£2,041
Current Liabilities£19,930

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

6 November 2014Delivered on: 13 November 2014
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 12 silverburn crescent, motherwell.
Outstanding
25 April 2014Delivered on: 7 May 2014
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 184 calder street, coatbridge.
Outstanding
25 April 2014Delivered on: 7 May 2014
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 34 clydesdale road, bellshill.
Outstanding
10 April 2014Delivered on: 17 April 2014
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 December 2019Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN on 3 December 2019 (1 page)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 February 2018Registered office address changed from Enterprise House Dalziel Street Unit 17 Motherwell Lanarkshire ML1 1PJ to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registration of charge SC4491470004, created on 6 November 2014 (8 pages)
13 November 2014Registration of charge SC4491470004, created on 6 November 2014 (8 pages)
13 November 2014Registration of charge SC4491470004, created on 6 November 2014 (8 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
(5 pages)
7 May 2014Registration of charge 4491470003 (8 pages)
7 May 2014Registration of charge 4491470002 (8 pages)
7 May 2014Registration of charge 4491470003 (8 pages)
7 May 2014Registration of charge 4491470002 (8 pages)
17 April 2014Registration of charge 4491470001 (19 pages)
17 April 2014Registration of charge 4491470001 (19 pages)
4 March 2014Appointment of Mr Edward Fannan as a director (2 pages)
4 March 2014Appointment of Mr Edward Fannan as a director (2 pages)
4 March 2014Appointment of Mr Edward Fannan (Jnr) as a director (2 pages)
4 March 2014Appointment of Mr Edward Fannan (Jnr) as a director (2 pages)
11 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
11 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)