Company NamePan Properties Limited
Company StatusActive
Company NumberSC530674
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Thomas Baxter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address26 Haymount Park
Cupar
Fife
KY15 4AD
Scotland
Director NameMr Peter Carmichael
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland
Director NameMr Neil James Cameron
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWalnut Den Lindores
Cupar
Fife
KY14 6JD
Scotland
Secretary NameMr Peter Carmichael
StatusCurrent
Appointed18 April 2016(3 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland

Location

Registered Address6 Eden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

22 April 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The area of ground at eden valley business park, east road, cupar, fife, KY15 4RB and warehouse premises and others erected thereon being the subjects registered in the land register of scotland under title number FFE96711.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors may authorise their respective conflicts approved 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2018Change of share class name or designation (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS United Kingdom to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS United Kingdom to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
6 May 2016Registration of charge SC5306740001, created on 5 May 2016 (6 pages)
6 May 2016Registration of charge SC5306740001, created on 5 May 2016 (6 pages)
6 May 2016Registration of charge SC5306740002, created on 22 April 2016 (9 pages)
6 May 2016Registration of charge SC5306740002, created on 22 April 2016 (9 pages)
24 April 2016Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages)
24 April 2016Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)