Company NameEnhance Properties (Fife) Ltd
Company StatusActive
Company NumberSC643839
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Edward Alexander Bellew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 1 West
Glasgow
G2 1AP
Scotland
Director NameMiss Lynsey Victoria Sutcliffe
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 1 West
Glasgow
G2 1AP
Scotland
Director NameMr Paul George McNiven
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland
Director NameMr Manvir Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming adam house nursing home, 91 high street, dysart, kirkcaldy, KY1 2UQ, being the whole subjects registered in the land register of scotland under title number FFE30008.
Outstanding
29 November 2019Delivered on: 2 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
16 August 2023Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023 (2 pages)
16 August 2023Appointment of Mr Edward Alexander Bellew as a director on 2 August 2023 (2 pages)
23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
15 February 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
14 December 2021Satisfaction of charge SC6438390002 in full (1 page)
14 December 2021Satisfaction of charge SC6438390001 in full (1 page)
19 November 2021Cessation of Paul George Mcniven as a person with significant control on 16 November 2021 (1 page)
19 November 2021Notification of Shp Investments 4 Limited as a person with significant control on 16 November 2021 (2 pages)
19 November 2021Cessation of Manvir Singh as a person with significant control on 16 November 2021 (1 page)
17 November 2021Appointment of Thomas Clifford Pridmore as a director on 16 November 2021 (2 pages)
17 November 2021Registered office address changed from Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP on 17 November 2021 (1 page)
17 November 2021Appointment of Mrs Claire Louise Fahey as a director on 16 November 2021 (2 pages)
17 November 2021Appointment of Andrew Joseph Dawber as a director on 16 November 2021 (2 pages)
17 November 2021Termination of appointment of Manvir Singh as a director on 16 November 2021 (1 page)
17 November 2021Termination of appointment of Paul George Mcniven as a director on 16 November 2021 (1 page)
8 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 October 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
7 January 2020Registration of charge SC6438390002, created on 23 December 2019 (4 pages)
2 December 2019Registration of charge SC6438390001, created on 29 November 2019 (8 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)