Company NameAG Hood Property Investment Limited
DirectorAndrew Gilmour
Company StatusActive
Company NumberSC644688
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 6 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Andrew Gilmour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Suite F4 Enterprise Way
Dunfermline
KY11 8PL
Scotland

Location

Registered AddressFirst Floor, Suite F4
Enterprise Way
Dunfermline
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 72 kidd street, kirkcaldy, fife KY1 2EE being the subjects registered in the land register of scotland under title number FFE116443.
Outstanding
3 October 2022Delivered on: 5 October 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 7 viewforth terrace, kirkcaldy, fife, KY1 3BW being the subjects registered in the land register of scotland under title number FFE12905.
Outstanding
17 January 2022Delivered on: 19 January 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Standard security over subjects 85 balsusney road, kirkcaldy, fife registered in the land register of scotland under title number FFE24423.
Outstanding
2 March 2021Delivered on: 10 March 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Standard security over subjects 72 kidd street, kirkcaldy, fife registered in the land register of scotland under title number FFE116443.
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Standard security over subjects 7 viewforth terrace, kirkcaldy, fife registered in the land register of scotland under title number FFE12905.
Outstanding

Filing History

18 July 2023Satisfaction of charge SC6446880002 in full (1 page)
2 May 2023Registration of charge SC6446880005, created on 28 April 2023 (5 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
20 October 2022Registered office address changed from Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX Scotland to First Floor, Suite F4 Enterprise Way Dunfermline KY11 8PL on 20 October 2022 (1 page)
5 October 2022Registration of charge SC6446880004, created on 3 October 2022 (4 pages)
19 January 2022Registration of charge SC6446880003, created on 17 January 2022 (6 pages)
12 October 2021Registered office address changed from Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB United Kingdom to Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 April 2021Registered office address changed from Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth Fife KY11 2WB Scotland to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 12 April 2021 (1 page)
8 April 2021Registered office address changed from Room 18 16 Cromarty Campus Rosyth Europarc Rosyth KY11 2WX Scotland to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth Fife KY11 2WB on 8 April 2021 (1 page)
10 March 2021Registration of charge SC6446880002, created on 2 March 2021 (6 pages)
27 January 2021Registration of charge SC6446880001, created on 21 January 2021 (6 pages)
23 January 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
22 October 2020Registered office address changed from 19 Constantine Place Dunfermline KY11 8NR Scotland to Room 18 16 Cromarty Campus Rosyth Europarc Rosyth KY11 2WX on 22 October 2020 (1 page)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)