Company NameN.A. Properties (SC) Ltd
DirectorNahid Akram
Company StatusActive
Company NumberSC581774
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

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

Director

Director NameMrs Nahid Akram
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland

Location

Registered Address24 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

15 December 2020Delivered on: 13 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 47 pilton avenue, edinburgh.
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 39/2 granton crescent, edinburgh being the subjects registered in the land register of scotland under title number MID9822.
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 3/3 loaning crescent, edinburgh.
Outstanding
9 July 2020Delivered on: 24 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 37/2 craigentinny road, edinburgh being the whole subjects registered in the land register of scotland under title number MID99359.
Outstanding
13 July 2020Delivered on: 14 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 87 corstorphine road, edinburgh, EH12 5QE being the subjects registered in the land register of scotland under title number MID99499.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
22 August 2022Total exemption full accounts made up to 30 November 2020 (6 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 July 2021Registration of a charge with Charles court order to extend. Charge code SC5817740005, created on 15 December 2020 (9 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 December 2020Registration of charge SC5817740004, created on 15 December 2020 (6 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 October 2020Registration of charge SC5817740003, created on 27 October 2020 (6 pages)
22 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 July 2020Registration of charge SC5817740002, created on 9 July 2020 (7 pages)
14 July 2020Registration of charge SC5817740001, created on 13 July 2020 (4 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
2 February 2018Director's details changed for Ms Nahid Akbar on 20 January 2018 (2 pages)
28 November 2017Change of details for Ms Nahid Akbar as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(38 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(38 pages)