Company NameSurplus Property Solutions Holdings Limited
Company StatusActive
Company NumberSC519999
CategoryPrivate Limited Company
Incorporation Date11 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMrs Ann Ayton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(2 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameMrs Johanne Coutts
StatusCurrent
Appointed01 March 2016(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

5 March 2019Delivered on: 14 March 2019
Persons entitled: Wm Morrison Supermarkets PLC

Classification: A registered charge
Outstanding
2 May 2018Delivered on: 8 May 2018
Persons entitled: City Property Glasgow (Investments) LLP

Classification: A registered charge
Particulars: Plot or area of ground at yorkhill street, gilbert street and kelvinhaugh street, glasgow extending to 1,436 square metres or thereby and shown delineated in red on the plan annexed to the charge, which plot or area fo ground is part of the subjects known as and forming 180/188 yorkhill street and 7 gilbert street, 194/202 yorkhill street and 150/152 kelvinhaugh street, glasgow.
Outstanding
29 September 2017Delivered on: 10 October 2017
Persons entitled: B&Q Properties Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: B & Q PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Whitbread Group PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The flatted dwelling house being the ground floor flat at 34 huntly gardens, glasgow.
Outstanding
3 October 2016Delivered on: 4 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming (first) (1) the lefthand house on the first floor above the ground floor (2) the office premises on the righthand side of the first floor above the ground floor (3) the lefthand house on the second floor above the ground floor (4) the righthand house on the second floor above the ground floor (5) the lefthand house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering by 339 sauchiehall street, glasgow, G2 3HW and forming part of the tenement 335 to 341 (odd numbers only) sauchiehall street, glasgow, G2 3HW (second) (1) the warehouse premises comprising first floor above the ground floor (2) the office premises on the lefthand side of the second floor above the ground floor (3) the office premises on the righthand side of the second floor above the ground floor (4) the lefthand house on the third floor above the ground floor (5) the middle house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering from 150 holland street, glasgow, G2 4NG and forming part of the tenement 345 to 349 (odd numbers only) sauchiehall street, glasgow and 148 and 150 holland street, glasgow, G2 4NG, all as registered in the land register of scotland under title number GLA12831.
Outstanding
15 September 2016Delivered on: 28 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 28 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
23 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
14 March 2019Registration of charge SC5199990009, created on 5 March 2019 (19 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
8 May 2018Registration of charge SC5199990008, created on 2 May 2018 (6 pages)
31 January 2018Memorandum and Articles of Association (27 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Solvency Statement dated 17/11/17 (1 page)
20 November 2017Statement of capital on 20 November 2017
  • GBP 7,000,000
(5 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 7,000,000
(5 pages)
20 November 2017Statement by Directors (1 page)
20 November 2017Solvency Statement dated 17/11/17 (1 page)
20 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 10,600,000
(8 pages)
20 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 10,600,000
(8 pages)
20 November 2017Resolutions
  • RES13 ‐ Sum of £3600000 being part of the merger reserve in the accounts is hereby capitalised 17/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2017Resolutions
  • RES13 ‐ Sum of £3600000 being part of the merger reserve in the accounts is hereby capitalised 17/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2017Statement by Directors (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 October 2017Registration of charge SC5199990007, created on 29 September 2017 (21 pages)
10 October 2017Registration of charge SC5199990007, created on 29 September 2017 (21 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 May 2017Registration of charge SC5199990006, created on 11 May 2017 (21 pages)
12 May 2017Registration of charge SC5199990005, created on 11 May 2017 (23 pages)
12 May 2017Registration of charge SC5199990005, created on 11 May 2017 (23 pages)
12 May 2017Registration of charge SC5199990006, created on 11 May 2017 (21 pages)
2 March 2017Satisfaction of charge SC5199990003 in full (6 pages)
2 March 2017Satisfaction of charge SC5199990004 in full (4 pages)
2 March 2017Satisfaction of charge SC5199990002 in full (5 pages)
2 March 2017Satisfaction of charge SC5199990003 in full (6 pages)
2 March 2017Satisfaction of charge SC5199990004 in full (4 pages)
2 March 2017Satisfaction of charge SC5199990002 in full (5 pages)
30 January 2017Satisfaction of charge SC5199990001 in full (1 page)
30 January 2017Satisfaction of charge SC5199990001 in full (1 page)
22 December 2016Registration of charge SC5199990004, created on 22 December 2016 (9 pages)
22 December 2016Registration of charge SC5199990004, created on 22 December 2016 (9 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
4 October 2016Registration of charge SC5199990003, created on 3 October 2016 (7 pages)
4 October 2016Registration of charge SC5199990003, created on 3 October 2016 (7 pages)
28 September 2016Registration of charge SC5199990001, created on 15 September 2016 (16 pages)
28 September 2016Registration of charge SC5199990002, created on 15 September 2016 (11 pages)
28 September 2016Registration of charge SC5199990002, created on 15 September 2016 (11 pages)
28 September 2016Registration of charge SC5199990001, created on 15 September 2016 (16 pages)
10 March 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 10 March 2016 (1 page)
10 March 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 March 2016Appointment of Mrs Johanne Coutts as a secretary on 1 March 2016 (2 pages)
10 March 2016Appointment of Mrs Johanne Coutts as a secretary on 1 March 2016 (2 pages)
10 March 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
8 February 2016Appointment of Ms Ann Ayton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Ms Ann Ayton as a director on 8 February 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 7,000,000
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 7,000,000
(3 pages)
28 January 2016Solvency Statement dated 13/11/15 (1 page)
28 January 2016Solvency Statement dated 13/11/15 (1 page)
28 January 2016Statement by Directors (1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 3.00
(4 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 January 2016Statement of capital on 28 January 2016
  • GBP 3.00
(4 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 January 2016Statement by Directors (1 page)
31 December 2015Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 3C Orbital Court Peel Park East Kilbride G74 5PH on 31 December 2015 (1 page)
31 December 2015Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 3C Orbital Court Peel Park East Kilbride G74 5PH on 31 December 2015 (1 page)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 6,500,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 6,500,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)