Company NameRSW Property Holdings Limited
DirectorsDarren Kevin Scott and Mark Christopher Whatley
Company StatusActive
Company NumberSC614033
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

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

Directors

Director NameMr Darren Kevin Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Coldside Road
Dundee
DD3 8DF
Scotland
Director NameMr Mark Christopher Whatley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Coldside Road
Dundee
DD3 8DF
Scotland

Location

Registered AddressUnit 4
Coldside Road
Dundee
DD3 8DF
Scotland
ConstituencyDundee West
WardColdside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

9 July 2020Delivered on: 13 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 9, marine court, hill road,. Arbroath DD11 1BP registered under title number ANG63435.
Outstanding
8 June 2020Delivered on: 16 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 45 deveron terrace, dundee DD2 4AH registered in the land register of scotland under title number ANG54985.
Outstanding
8 June 2020Delivered on: 15 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1/L 208. strathmartine road, dundee DD3 8DE registered in the land register of scotland under title number ANG20958.
Outstanding
8 June 2020Delivered on: 15 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 dee place, dundee DD2 4JH registered in the land register of scotland under title number ANG22046.
Outstanding
8 June 2020Delivered on: 10 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 spey drive, dundee, DD2 4AN registered in the land register of scotland under title number ANG18866.
Outstanding
27 February 2020Delivered on: 2 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole that first floor dwellinghouse known as 12 st. Matthews lane, dundee, DD4 6BH, more particularly described in disposition by the city of dundee district council in favour of duncan rodger and mrs anne ferguson rodger recorded the division of the general register of sasines for the county of angus on the 4TH day of december 1992; which subjects are shown edged in red and coloured blue, yellow and pink on the plan annexed and executed as relative hereto;.
Outstanding
20 February 2020Delivered on: 20 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
8 January 2020Delivered on: 14 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole that first floor dwellinghouse known as 12 st. Matthews lane, dundee, DD4 6BH, more particularly described in disposition by the city of dundee district council in favour of duncan rodger and mrs anne ferguson rodger recorded the division of the general register of sasines for the county of angus on the 4TH day of december 1992; which subjects are shown edged in red and coloured blue, yellow and pink on the plan annexed and executed as relative hereto.
Outstanding
7 February 2022Delivered on: 11 February 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18 lorimer street, dundee, DD3 6RZ (consisting of flats g/l, g/r, 1/l, 1/r, 2/l, 2/r, 3L and 3R 18 lorimer street aforesaid) being the subjects registered in the land register of scotland under title number ANG1504.
Outstanding
18 May 2021Delivered on: 24 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 100E balunie avenue, dundee for more details please see instrument.
Outstanding
10 February 2021Delivered on: 11 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 180 tweed crescent, dundee, DD2 4DR registered in the land register of scotland under title number ANG16908.
Outstanding
18 January 2021Delivered on: 22 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 35E ballindean road, dundee, DD4 8NN registered in the land register of scotland under title number ANG18319.
Outstanding
23 October 2020Delivered on: 4 November 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 12 st. Matthews lane, dundee DD4 6BH registered in the land register of scotland under title number ANG84916.
Outstanding
9 July 2020Delivered on: 14 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3/L 208 strathmartine road, dundee DD3 8DE registered in the land register of scotland under title number ANG16064.
Outstanding
27 November 2019Delivered on: 27 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 257B clepington road, dundee, DD3 7UE registered in the land register of scotland under title number ANG33849.
Outstanding

Filing History

5 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 February 2022Registration of charge SC6140330015, created on 7 February 2022 (3 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 May 2021Registration of charge SC6140330014, created on 18 May 2021 (3 pages)
11 February 2021Registration of charge SC6140330013, created on 10 February 2021 (3 pages)
22 January 2021Registration of charge SC6140330012, created on 18 January 2021 (4 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Satisfaction of charge SC6140330004 in full (1 page)
4 November 2020Registration of charge SC6140330011, created on 23 October 2020 (4 pages)
21 October 2020Satisfaction of charge SC6140330003 in full (1 page)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 July 2020Registration of charge SC6140330010, created on 9 July 2020 (5 pages)
13 July 2020Registration of charge SC6140330009, created on 9 July 2020 (5 pages)
16 June 2020Registration of charge SC6140330008, created on 8 June 2020 (5 pages)
15 June 2020Registration of charge SC6140330007, created on 8 June 2020 (5 pages)
15 June 2020Registration of charge SC6140330006, created on 8 June 2020 (5 pages)
10 June 2020Registration of charge SC6140330005, created on 8 June 2020 (5 pages)
2 March 2020Registration of charge SC6140330004, created on 27 February 2020 (8 pages)
2 March 2020Satisfaction of charge SC6140330002 in full (1 page)
20 February 2020Registration of charge SC6140330003, created on 20 February 2020 (27 pages)
14 January 2020Registration of charge SC6140330002, created on 8 January 2020 (8 pages)
27 November 2019Registration of charge SC6140330001, created on 27 November 2019 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
23 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 100
(3 pages)
3 May 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)