Company NameSecuritas Properties Limited
Company StatusActive
Company NumberSC586250
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Samuel Tedford Mahaffy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Mark Thomas Mahaffy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Derek Peter McPhail
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

20 February 2020Delivered on: 27 February 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 60 burnbank road, hamilton.
Outstanding
24 September 2019Delivered on: 1 October 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 111 hetherwick road aberdeen (KNC22576) and others.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 60 burnbank road, hamilton, ML3 9AQ registered under title number LAN237625.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 111 hetherwick road, aberdeen, KNC22576 & 10 other properties. See form and instrument for further details.
Outstanding
28 January 2019Delivered on: 31 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled:
C & M Wealth Global Limited
Mr Jun Wan

Classification: A registered charge
Particulars: Piece of ground lying on the north side of burnbank road, together with the semi detached dwellinghouse and others erected thereon known as and forming 60 burnbank road, hamilton, ML3 9AQ.
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled:
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth Global Limited
Mr Jun Wan

Classification: A registered charge
Particulars: 34 spey gardens, hamilton, ML3 8EH. Title number LAN134540.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled:
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth Global Limited
Mr Jun Wan

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
26 September 2019Delivered on: 26 September 2019
Satisfied on: 17 October 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Fully Satisfied

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2023Termination of appointment of Peter Christopher Dean as a director on 1 July 2023 (1 page)
5 July 2023Cessation of Peter Christopher Dean as a person with significant control on 1 July 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
16 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Micro company accounts made up to 30 April 2019 (4 pages)
7 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
28 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
11 March 2020Notification of Mark Thomas Mahaffy as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Notification of John Samuel Tedford Mahaffy as a person with significant control on 1 March 2020 (2 pages)
27 February 2020Registration of charge SC5862500009, created on 20 February 2020 (6 pages)
4 February 2020Satisfaction of charge SC5862500004 in full (4 pages)
4 February 2020Satisfaction of charge SC5862500005 in full (4 pages)
18 October 2019Satisfaction of charge SC5862500002 in full (4 pages)
18 October 2019Satisfaction of charge SC5862500003 in full (4 pages)
18 October 2019Satisfaction of charge SC5862500001 in full (4 pages)
17 October 2019Satisfaction of charge SC5862500006 in full (1 page)
1 October 2019Registration of charge SC5862500008, created on 24 September 2019 (5 pages)
30 September 2019Registration of charge SC5862500007, created on 27 September 2019 (6 pages)
26 September 2019Registration of charge SC5862500006, created on 26 September 2019 (7 pages)
27 June 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 4
(3 pages)
27 June 2019Cessation of Mark Thomas Mahaffy as a person with significant control on 8 April 2019 (1 page)
27 June 2019Cessation of John Samuel Tedford Mahaffy as a person with significant control on 8 April 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 June 2019Cessation of Derek Peter Mcphail as a person with significant control on 8 April 2019 (1 page)
27 June 2019Notification of Peter Christopher Dean as a person with significant control on 8 April 2019 (2 pages)
28 May 2019Termination of appointment of Derek Peter Mcphail as a director on 24 May 2019 (1 page)
28 March 2019Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
20 March 2019Appointment of Mr Peter Christopher Dean as a director on 20 March 2019 (2 pages)
5 February 2019Registration of charge SC5862500005, created on 31 January 2019 (10 pages)
31 January 2019Registration of charge SC5862500004, created on 28 January 2019 (29 pages)
20 November 2018Registration of charge SC5862500002, created on 16 November 2018 (18 pages)
20 November 2018Registration of charge SC5862500003, created on 16 November 2018 (18 pages)
7 November 2018Registration of charge SC5862500001, created on 31 October 2018 (23 pages)
4 September 2018Notification of John Samuel Tedford Mahaffy as a person with significant control on 1 September 2018 (2 pages)
4 September 2018Appointment of Mr John Samuel Tedford Mahaffy as a director on 1 September 2018 (2 pages)
4 September 2018Change of details for Mr Derek Peter Mcphail as a person with significant control on 1 September 2018 (2 pages)
4 September 2018Appointment of Mr Mark Thomas Mahaffy as a director on 1 September 2018 (2 pages)
4 September 2018Notification of Mark Thomas Mahaffy as a person with significant control on 1 September 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
4 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 3
(3 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)