Company NameITWA Properties Limited
DirectorIan Craib Thomson
Company StatusActive
Company NumberSC491553
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 4 months ago)
Previous NameFinewood Shed Limited

Business Activity

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

Directors

Director NameMr Ian Craib Thomson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarroch Mhor 6 Garthill Gardens
Falkirk
FK1 5SN
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid Davidson Gallacher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
Midlothian
EH6 6NF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed18 November 2014(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Finewood (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

4 February 2016Delivered on: 10 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects 2 almond road, middlefield industrial estate, falkirk, FK2 9HQ registered in the land register of scotland under title number STG33276.
Outstanding
28 January 2016Delivered on: 1 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
29 January 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 almond road, middlefield industrial estate, falkirk. Title number STG33276.
Outstanding
9 December 2014Delivered on: 22 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
28 September 2023Cessation of Ian Craib Thomson as a person with significant control on 11 August 2022 (1 page)
28 September 2023Cessation of Elizabeth Anne Gallacher as a person with significant control on 11 August 2022 (1 page)
28 September 2023Notification of Finewood (Holdings) Limited as a person with significant control on 11 August 2022 (2 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
14 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
10 August 2022Company name changed finewood shed LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
(3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
30 March 2022Satisfaction of charge SC4915530003 in full (4 pages)
30 March 2022Satisfaction of charge SC4915530004 in full (4 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 November 2019Change of details for Mr Ian Craib Thomson as a person with significant control on 19 November 2018 (2 pages)
20 November 2019Change of details for Mrs Elizabeth Anne Gallacher as a person with significant control on 19 November 2018 (2 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
14 March 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Satisfaction of charge SC4915530001 in full (1 page)
7 September 2016Satisfaction of charge SC4915530002 in full (1 page)
7 September 2016Satisfaction of charge SC4915530001 in full (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 February 2016Registration of charge SC4915530004, created on 4 February 2016 (7 pages)
10 February 2016Registration of charge SC4915530004, created on 4 February 2016 (7 pages)
1 February 2016Registration of charge SC4915530003, created on 28 January 2016 (12 pages)
1 February 2016Registration of charge SC4915530003, created on 28 January 2016 (12 pages)
9 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Termination of appointment of David Davidson Gallacher as a director on 18 November 2015 (1 page)
9 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 9 January 2016 (1 page)
9 January 2016Termination of appointment of David Davidson Gallacher as a director on 18 November 2015 (1 page)
9 January 2016Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 9 January 2016 (1 page)
11 February 2015Registration of charge SC4915530002, created on 29 January 2015 (14 pages)
11 February 2015Registration of charge SC4915530002, created on 29 January 2015 (14 pages)
26 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100.000000
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100.000000
(4 pages)
22 December 2014Registration of charge SC4915530001, created on 9 December 2014 (9 pages)
22 December 2014Registration of charge SC4915530001, created on 9 December 2014 (9 pages)
22 December 2014Registration of charge SC4915530001, created on 9 December 2014 (9 pages)
15 December 2014Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages)
15 December 2014Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages)
15 December 2014Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (3 pages)
15 December 2014Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages)
15 December 2014Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (3 pages)
15 December 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Ocean House 108 Commercial Street Edinburgh EH6 6NF on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages)
15 December 2014Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages)
15 December 2014Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages)
15 December 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Ocean House 108 Commercial Street Edinburgh EH6 6NF on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages)
15 December 2014Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages)
15 December 2014Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages)
15 December 2014Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)