Company NameSisters Properties (Scotland) Limited
DirectorsEwen McDougall and Jacqueline McDougall
Company StatusActive
Company NumberSC490111
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ewen McDougall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address17a Kittochside Road, Carmunnock
Clarkston
Glasgow
G76 9EW
Scotland
Director NameMrs Jacqueline McDougall
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address17a Kittochside Road, Carmunnock
Clarkston
Glasgow
G76 9EW
Scotland
Director NameMr Fraser McDougall
Date of BirthFebruary 2007 (Born 17 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Ewen Mcdougall
25.00%
Ordinary
25 at £1Jacqueline Mcdougall
25.00%
Ordinary
25 at £1Trustee For Fraser Mcdougall
25.00%
Ordinary
25 at £1Trustee For Jemma Mcdougall
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

10 March 2015Delivered on: 24 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor restaurant premises at 36 kelvingrove street, glasgow.
Outstanding
13 February 2015Delivered on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Change of details for Mr Ewen Mcdougall as a person with significant control on 1 January 2023 (2 pages)
9 November 2023Change of details for Jaqueline Mcdougall as a person with significant control on 1 January 2023 (2 pages)
9 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
9 November 2023Termination of appointment of Fraser Mcdougall as a director on 9 November 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 May 2023Appointment of Mr Fraser Mcdougall as a director on 6 April 2023 (2 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
2 November 2022Change of details for Mr Ewen Mcdougall as a person with significant control on 29 October 2022 (2 pages)
2 November 2022Change of details for Jaqueline Mcdougall as a person with significant control on 29 October 2022 (2 pages)
4 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 June 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
30 June 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
24 March 2015Registration of charge SC4901110002, created on 10 March 2015 (6 pages)
24 March 2015Registration of charge SC4901110002, created on 10 March 2015 (6 pages)
24 February 2015Registration of charge SC4901110001, created on 13 February 2015 (5 pages)
24 February 2015Registration of charge SC4901110001, created on 13 February 2015 (5 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)