Company NameCarnegie Property Ltd
DirectorsDavid Peter Colman and Tracy Jean Colman
Company StatusActive
Company NumberSC579211
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)
Previous NameCarnegie Financial Management Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House, 5 Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMrs Tracy Jean Colman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House, 5 Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMrs Alison Kathleen Hastie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House, 5 Dickson Street
Dunfermline
KY12 7SL
Scotland

Location

Registered AddressScotia House, 5
Dickson Street
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

22 June 2022Delivered on: 28 June 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8 invertiel terrace, kirkcaldy, KY1 1TB. All and whole the subjects known as and forming 8 invertiel terrace, kirkcaldy, KY1 1TB being the subjects registered in the land register of scotland under title number FFE130576;.
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 whitelaw crescent, dunfermline, KY11 4RP. All and whole the subjects known as and forming 15 whitelaw crescent, dunfermline, KY11 4RP being the subjects registered in the land register of scotland under title number FFE74525;.
Outstanding

Filing History

9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 June 2022Registration of charge SC5792110002, created on 22 June 2022 (6 pages)
28 June 2022Registration of charge SC5792110001, created on 22 June 2022 (6 pages)
3 February 2022Notification of David Peter Colman as a person with significant control on 1 February 2022 (2 pages)
3 February 2022Cessation of Carnegie Group Limited as a person with significant control on 1 February 2022 (1 page)
16 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 September 2020Termination of appointment of Alison Kathleen Hastie as a director on 8 September 2020 (1 page)
8 September 2020Cessation of Carnegie Wealth Management as a person with significant control on 8 September 2020 (1 page)
8 September 2020Appointment of Mrs Alison Kathleen Hastie as a director on 8 September 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 March 2018Notification of Carnegie Group Limited as a person with significant control on 7 January 2018 (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)