Company NameThe Schiehallion Property Company Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC515884
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
Perth And Kinross
PH7 3AY
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perth And Kinross
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

9 May 2022Delivered on: 27 May 2022
Persons entitled: Folk Nominee Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming little chef, tomatin, inverness, IV13 7YP, being the whole subjects registered in the land register of scotland under title number INV10945.
Outstanding
10 January 2022Delivered on: 18 January 2022
Persons entitled:
Soho Am Limited
Rustling Cloak Limited

Classification: A registered charge
Particulars: Standard security all and whole the subjects known as and forming little chef, tomatin, inverness IV13 7YP being the subjects registered in the land register of scotland under title number INV10945.
Outstanding
21 May 2021Delivered on: 28 May 2021
Persons entitled: Soho Wealth PCC LIMITED/Cell M

Classification: A registered charge
Particulars: Standard security over the subjects known as and forming little chef, tomatin, inverness, IV13 7YP registered in the land register of scotland under title number INV10945.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Old House Properties Limited

Classification: A registered charge
Particulars: Ingleside, st fillans, crieff. PTH29520.
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Old House Properties Limited

Classification: A registered charge
Particulars: Little chef, tomatin, inverness. INV10945.
Outstanding
12 April 2017Delivered on: 20 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Little chef, tomatin, inverness INV10945.
Outstanding
12 April 2017Delivered on: 20 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Ingleside, st fillans, crieff PTH29520.
Outstanding
12 April 2017Delivered on: 20 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Whitelea farmhouse and steading, whitelea road, burrelton, blairgowrie PTH26102.
Outstanding
29 March 2017Delivered on: 12 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 October 2019Notification of Tomatin Trading Company as a person with significant control on 12 September 2019 (4 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2019Memorandum and Articles of Association (15 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2019Satisfaction of charge SC5158840005 in full (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 April 2018Satisfaction of charge SC5158840004 in full (4 pages)
6 April 2018Satisfaction of charge SC5158840003 in full (4 pages)
4 April 2018Registration of charge SC5158840006, created on 29 March 2018 (20 pages)
4 April 2018Registration of charge SC5158840005, created on 28 March 2018 (20 pages)
28 March 2018Satisfaction of charge SC5158840001 in full (4 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
20 April 2017Registration of charge SC5158840004, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge SC5158840003, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge SC5158840003, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge SC5158840002, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge SC5158840004, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge SC5158840002, created on 12 April 2017 (18 pages)
12 April 2017Registration of charge SC5158840001, created on 29 March 2017 (24 pages)
12 April 2017Registration of charge SC5158840001, created on 29 March 2017 (24 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)