Company NameElias Properties Ltd
DirectorStephen Paul Greenhorn
Company StatusActive
Company NumberSC534819
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)

Business Activity

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

Director

Director NameMr Stephen Paul Greenhorn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-25 Jessie Street
Glasgow
G42 0PG
Scotland

Location

Registered Address15-25 Jessie Street
Glasgow
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

21 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 jessie street, polmadie, glasgow, G42 0PG, being the subjects registered in the land register of scotland under title number GLA178338.
Outstanding
16 February 2023Delivered on: 22 February 2023
Persons entitled: Aldermore Bank PLC (Registered Number 00947662)

Classification: A registered charge
Particulars: Flat 803, 122 high street, manchester (M4 1AB) registered at hm land registry under title number MAN242674.
Outstanding
3 June 2021Delivered on: 4 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 2 jessie street, glasgow being the subjects registered in the land register of scotland under title number GLA103792.
Outstanding
20 November 2018Delivered on: 10 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 186 baldwin avenue, glasgow G13 2JY registered in the land register of scotland under title number GLA103935.
Outstanding
20 November 2018Delivered on: 1 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 186 baldwin avenue, glasgow, GLA103935.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 70 blairdardie road, glasgow, G13 2AD being the subjects registered in the land register of scotland under title number GLA157873.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 803, 122 high street, manchester, M4 1AB registered at H. M. land registry under title number MAN242674.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at nivensknowe road, pentland industrial estate, loanhead, EH20 9AU in the county of midlothian as described in the instrument.
Outstanding
16 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 70 blairdardie road, glasgow, G13 2AD being the whole subjects registered in the land register of scotland under title number GLA157873.
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 186 baldwin avenue, glasgow, G13 2JY, being the whole subjects registered in the land register of scotland under title number GLA103935.
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2A nivensknowe road, loanhead, EH20 9AU, being the subjects registered in the land register of scotland under title number MID171448.
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 jessie street, polmadie, glasgow, G42 0PG, being the whole subjects registered in the land register of scotland under title number GLA103792.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
23 February 2023Registration of charge SC5348190009, created on 21 February 2023 (5 pages)
23 February 2023Registration of charge SC5348190011, created on 21 February 2023 (5 pages)
23 February 2023Registration of charge SC5348190014, created on 16 February 2023 (3 pages)
23 February 2023Registration of charge SC5348190010, created on 21 February 2023 (5 pages)
23 February 2023Registration of charge SC5348190013, created on 21 February 2023 (5 pages)
23 February 2023Registration of charge SC5348190012, created on 21 February 2023 (5 pages)
22 February 2023Registration of charge SC5348190008, created on 16 February 2023 (3 pages)
17 February 2023Satisfaction of charge SC5348190002 in full (1 page)
17 February 2023Satisfaction of charge SC5348190007 in full (1 page)
17 February 2023Satisfaction of charge SC5348190006 in full (1 page)
17 February 2023Satisfaction of charge SC5348190004 in full (1 page)
17 February 2023Satisfaction of charge SC5348190001 in full (1 page)
17 February 2023Satisfaction of charge SC5348190003 in full (1 page)
17 February 2023Satisfaction of charge SC5348190005 in full (1 page)
18 November 2022Change of share class name or designation (2 pages)
18 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1.01
(4 pages)
18 November 2022Sub-division of shares on 11 November 2022 (4 pages)
17 November 2022Memorandum and Articles of Association (31 pages)
17 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 11/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 June 2021Registration of charge SC5348190007, created on 3 June 2021 (6 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 December 2018Registration of charge SC5348190006, created on 20 November 2018 (5 pages)
1 December 2018Registration of charge SC5348190005, created on 20 November 2018 (8 pages)
5 October 2018Registration of charge SC5348190004, created on 4 October 2018 (7 pages)
6 June 2018Registration of charge SC5348190003, created on 1 June 2018 (6 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 June 2016Registration of charge SC5348190002, created on 16 June 2016 (6 pages)
28 June 2016Registration of charge SC5348190002, created on 16 June 2016 (6 pages)
3 June 2016Registration of charge SC5348190001, created on 1 June 2016 (16 pages)
3 June 2016Registration of charge SC5348190001, created on 1 June 2016 (16 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)