Company NameBorowiak Properties Ltd
DirectorKrzysztof Borowiak
Company StatusActive
Company NumberSC621642
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 2 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

Director

Director NameMr Krzysztof Borowiak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Toll House Grove
Tranent
EH33 2QR
Scotland

Location

Registered Address17 Toll House Grove
Tranent
EH33 2QR
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

18 August 2022Delivered on: 30 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security over 52 colinton mains road, edinburgh, EH139AW.
Outstanding
1 December 2020Delivered on: 8 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming 20/2 southhousedrive, edinburgh being the subjects registered in the land register of scotland under title number MID70538.
Outstanding
20 November 2020Delivered on: 27 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 21A west pilton place, edinburgh.
Outstanding
29 August 2019Delivered on: 7 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security for all sums due over the property 22/4 dochart drive, edinburgh registered in the land register of scotland under title number MID138049.
Outstanding
24 June 2019Delivered on: 9 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security in respect of all sums due in favour of paragon bank PLC in respect of 29/2 ferry road avenue, edinburgh.
Outstanding
19 June 2019Delivered on: 9 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security in respect of all sums due in favour of paragon bank PLC in respect of 2/2 west pilton view edinburgh title number MID74049.
Outstanding
6 May 2019Delivered on: 8 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security over all and whole the property knows as and forming flat 3, 84 main street, kirkliston (otherwise 84/3 main street) kirkliston being the whole subjects registered in the land register of scotland under title number WLN47661.
Outstanding
18 April 2019Delivered on: 30 April 2019
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
6 December 2023Registration of charge SC6216420011, created on 2 December 2023 (5 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
9 August 2023Registration of charge SC6216420010, created on 3 August 2023 (5 pages)
28 July 2023Registration of charge SC6216420009, created on 25 July 2023 (6 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
30 August 2022Registration of charge SC6216420008, created on 18 August 2022 (4 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
27 January 2022Cessation of Pawel Bielak as a person with significant control on 24 January 2022 (1 page)
8 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
18 February 2021Change of details for Mr Krzysztof Borowiak as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Notification of Pawel Bielak as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
18 February 2021Notification of Piotr Zawislak as a person with significant control on 18 February 2021 (2 pages)
8 December 2020Registration of charge SC6216420007, created on 1 December 2020 (5 pages)
27 November 2020Registration of charge SC6216420006, created on 20 November 2020 (7 pages)
7 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
7 September 2019Registration of charge SC6216420005, created on 29 August 2019 (6 pages)
9 July 2019Registration of charge SC6216420003, created on 19 June 2019 (6 pages)
9 July 2019Registration of charge SC6216420004, created on 24 June 2019 (8 pages)
8 May 2019Registration of charge SC6216420002, created on 6 May 2019 (10 pages)
30 April 2019Registration of charge SC6216420001, created on 18 April 2019 (19 pages)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)