Company Name77 Property (Scotland) Limited
DirectorAlistair Dalgleish
Company StatusActive
Company NumberSC538916
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

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

Director

Director NameAlistair Dalgleish
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2022Delivered on: 3 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 8/7 leslie place, edinburgh EH4 1NH.
Outstanding
11 October 2022Delivered on: 14 October 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 3F3, 62 dalry road, edinburgh, EH11 2AY (otherwise known as 62/9) registered under title number MID53010.
Outstanding
19 August 2022Delivered on: 23 August 2022
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: 12/5 herman’s crescent, edinburgh EH11 1LP registered in the land register of scotland under title number MID41989.
Outstanding
15 July 2022Delivered on: 16 July 2022
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: Flat 7 (otherwise 2F3) 34 moat street, edinburgh EH14 1PJ.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 December 2023Registration of charge SC5389160005, created on 19 December 2023 (5 pages)
12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Change of details for Alistair Dalgleish as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Alistair Dalgleish on 11 December 2023 (2 pages)
5 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2022Registration of charge SC5389160004, created on 1 November 2022 (4 pages)
14 October 2022Registration of charge SC5389160003, created on 11 October 2022 (40 pages)
23 August 2022Registration of charge SC5389160002, created on 19 August 2022 (4 pages)
16 July 2022Registration of charge SC5389160001, created on 15 July 2022 (4 pages)
8 July 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
6 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
21 August 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
5 October 2017Change of details for Alistair Dalgleish as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Alistair Dalgleish as a person with significant control on 5 October 2017 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Notification of Alistair Dalgleish as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Notification of Alistair Dalgleish as a person with significant control on 27 June 2016 (4 pages)
20 July 2017Notification of Alistair Dalgleish as a person with significant control on 27 June 2016 (4 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)