Company NameSeventy Properties Limited
DirectorsMichael Frank Read and Skerry Skaidrite Read
Company StatusActive
Company NumberSC622273
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Frank Read
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMrs Skerry Skaidrite Read
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

27 June 2019Delivered on: 3 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 34 albyn place, aberdeen, being the two areas of ground shown delineated and hatched red on the plan annexed to the standard security; which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN32845;.
Outstanding
25 June 2019Delivered on: 27 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
8 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 July 2019Registration of charge SC6222730002, created on 27 June 2019 (9 pages)
27 June 2019Registration of charge SC6222730001, created on 25 June 2019 (29 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)