Company NameF&H Property Development Limited
DirectorLeigh Allan Connolly
Company StatusActive
Company NumberSC567502
CategoryPrivate Limited Company
Incorporation Date1 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leigh Allan Connolly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr John Michael Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
Perth And Kinross
PH7 3AY
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 February 2023Delivered on: 10 February 2023
Persons entitled: Crowd Property Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at 49-51, magdalen yard road, dundee, DD1 4LQ, being the subjects registered in the land register of scotland under title number ANG45623.
Outstanding
6 February 2023Delivered on: 7 February 2023
Persons entitled: Crowd Property Limited

Classification: A registered charge
Outstanding
27 May 2021Delivered on: 3 June 2021
Persons entitled: William Frame

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 49-51 magdalen yard road, dundee registered in the land register of scotland under title number ANG45623.
Outstanding

Filing History

2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 February 2023Alterations to floating charge SC5675020002 (23 pages)
10 February 2023Registration of charge SC5675020003, created on 8 February 2023 (29 pages)
7 February 2023Registration of charge SC5675020002, created on 6 February 2023 (34 pages)
24 January 2023Memorandum and Articles of Association (29 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
11 June 2021Termination of appointment of William Frame as a director on 17 May 2021 (1 page)
7 June 2021Cessation of William Frame as a person with significant control on 17 May 2021 (1 page)
7 June 2021Notification of Carriden Homes Group Ltd. as a person with significant control on 17 May 2021 (2 pages)
4 June 2021Appointment of Mr Leigh Allan Connolly as a director on 17 May 2021 (2 pages)
4 June 2021Registered office address changed from 55 Commissioner Street Crieff Perth and Kinross PH7 3AY Scotland to 2 Marshall Place Perth PH2 8AH on 4 June 2021 (1 page)
3 June 2021Registration of charge SC5675020001, created on 27 May 2021 (5 pages)
28 May 2021Termination of appointment of John Michael Hume as a director on 25 May 2021 (1 page)
28 May 2021Cessation of John Michael Hume as a person with significant control on 25 May 2021 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval regarding conflict of interest 12/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval regarding conflict of interest 12/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)