Company NameNGS Properpreneur Limited
DirectorsMary Ng and Tony Ng
Company StatusActive
Company NumberSC551473
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Mary Ng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
Director NameMr Tony Ng
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland

Location

Registered Address12 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

2 December 2021Delivered on: 4 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole 0/2, 44 eversley street, glasgow being the westmost flat on the ground floor, being the subjects registered under title number LAN156224.
Outstanding
19 November 2021Delivered on: 29 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 43 forbes drive, glasgow being the subjects registerd in the land register of scotland under title number GLA28916 together with the borrowers whole rights title and interest therein and thereto.
Outstanding
4 September 2020Delivered on: 12 September 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 0/2, 7 rupert street, glasgow GLA118970.
Outstanding
24 June 2020Delivered on: 26 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 25 harland cottages, glasgow being the whole subjects registered in the land register of scotland under title number GLA232044 together with the borrowers whole rights title and interest therein and thereto.
Outstanding
18 March 2020Delivered on: 28 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 lammermoor ave, glasgow title no GLA114029.
Outstanding
6 March 2017Delivered on: 9 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Southmost house on the ground floor at 7 rupert street, glasgow. GLA118970.
Outstanding
24 February 2017Delivered on: 25 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
17 November 2023Registration of charge SC5514730009, created on 9 November 2023 (5 pages)
17 November 2023Registration of charge SC5514730008, created on 9 November 2023 (5 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2022Satisfaction of charge SC5514730002 in full (1 page)
25 March 2022Satisfaction of charge SC5514730001 in full (1 page)
19 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
4 December 2021Registration of charge SC5514730007, created on 2 December 2021 (5 pages)
29 November 2021Registration of charge SC5514730006, created on 19 November 2021 (5 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 September 2020Registration of charge SC5514730005, created on 4 September 2020 (6 pages)
26 June 2020Registration of charge SC5514730004, created on 24 June 2020 (7 pages)
22 May 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr tony ng (1 page)
28 March 2020Registration of charge SC5514730003, created on 18 March 2020 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 December 2018Change of details for Mr Tony Ng as a person with significant control on 30 November 2016 (2 pages)
9 December 2018Director's details changed for Mr Tony Ng on 30 November 2016 (2 pages)
9 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
15 December 2017Change of details for Mr Tony Ng as a person with significant control on 15 November 2017 (2 pages)
15 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
15 December 2017Notification of Mary Ng as a person with significant control on 15 November 2017 (2 pages)
15 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
15 December 2017Change of details for Mr Tony Ng as a person with significant control on 15 November 2017 (2 pages)
15 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
15 December 2017Notification of Mary Ng as a person with significant control on 15 November 2017 (2 pages)
9 March 2017Registration of charge SC5514730002, created on 6 March 2017 (6 pages)
9 March 2017Registration of charge SC5514730002, created on 6 March 2017 (6 pages)
25 February 2017Registration of charge SC5514730001, created on 24 February 2017 (9 pages)
25 February 2017Registration of charge SC5514730001, created on 24 February 2017 (9 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(11 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)