Company NameOttoline Properties Ltd
DirectorsLee Michael O'Donoghue and Nigel Ashley O'Donoghue
Company StatusActive
Company NumberSC653815
CategoryPrivate Limited Company
Incorporation Date7 February 2020(4 years, 1 month 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
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lee Michael O'Donoghue
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c Citadel House
Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Nigel Ashley O'Donoghue
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Citadel House
Citadel Place
Ayr
KA7 1JN
Scotland

Location

Registered Address4c Citadel House
Citadel Place
Ayr
KA7 1JN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

10 August 2021Delivered on: 25 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Subjects known as 139 glencairn road, ayr KA7 3HW being the subjects registered in the land register under title number AYR112651.
Outstanding
28 July 2021Delivered on: 29 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 welbeck crescent,troon KA10 6AS being the whole subjects registered in the land register of scotland under title number AYR68305.
Outstanding
13 July 2021Delivered on: 20 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flatted dwellinghouse known as 9B belvidere terrace, ayr KA8 8JB.
Outstanding
9 April 2021Delivered on: 20 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28D fort street, ayr KA7 1DE being the subjects registered in the land register of scotland under title number AYR70227.
Outstanding
9 April 2021Delivered on: 20 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26A prestwick road, ayr KA8 8LB being the subjects registered in the land register of scotland under title number AYR7540.
Outstanding
31 March 2021Delivered on: 20 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 craig road, troon KA10 6DA being subjects registered in the land register of scotland under title number AYR124227.
Outstanding
10 April 2021Delivered on: 13 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security over dwellinghouse subjects known as 26A prestwick road, ayr KA8 8LB being subjects registered in land register of scotland under title number AYR7540.
Outstanding
31 October 2022Delivered on: 8 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5A virginia gardens, ayr KA8 8JE being the. Subjects registered in the land register of scotland under title number AYR58582;.
Outstanding
31 October 2022Delivered on: 8 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 st. Andrews precinct st. Andrews. Street, kilmarnock KA1 3EW being the subjects registered in the land register of scotland. Under title number AYR76380;.
Outstanding
31 October 2022Delivered on: 7 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34 mill street, ayr KA7 1TJ being the. Subjects registered in the land register of scotland under title number AYR91387;.
Outstanding
31 October 2022Delivered on: 7 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1D virginia gardens, ayr KA8 8JE. (Otherwise known as 1 virginia gardens, ayr KA8 8JE) being the subjects registered in the. Land register of scotland under title number AYR51238;.
Outstanding
10 April 2021Delivered on: 13 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security over 28D fort street, ayr KA7 1DE being subjects registered in the land register of scotland under title number AYR70227.
Outstanding
20 May 2022Delivered on: 24 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 41 southfield park, ayr being that plot of ground in the former burgh of ayr in the district of kyle and carrick and region of strathclyde and for the purpose of registration of writs in the county of ayr extending to one hundred and fourteen square metres and seventy decimal or one hundredth parts of a square metre or thereby all as shown outlined in red on the plan annexed and executed as relative hereto together with the mid terraced dwellinghouse known as forty one southfield park ayr erected thereon (which subjects and others are hereinafter referred to as “the subjects feued”) and as more particularly described in feu disposition by kyle and carrick district council in favour of thomas gordon macdonald and mary elizabeth macdonald registered in the register of sasines on the twenty first day of march, nineteen hundred and eighty six;. Which subjects were last vested in thomas gordon macdonald (now deceased) who resided at 41 southfield park, ayr and the said mary elizabeth macdonald who resided at 41 southfield park, ayr equally between them and to the survivor of them by virtue of feu disposition dated and recorded as aforesaid and following the death of the said mary elizabeth macdonald on the nineteenth day of may in the year two thousand and nineteen without evacuating the said survivorship destination in their said title in the said thomas gordon macdonald alone and from whom I acquired right as executor foresaid by the said confirmation in my favour;.
Outstanding
18 March 2022Delivered on: 24 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 14 wood road, troon KA10 6BU being the subjects registered in the land register of scotland under title number AYR15985.
Outstanding
29 December 2021Delivered on: 7 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 woodfield crescent, ayr KA8 8NU being the subjects registered in the land register of scotland under title number AYR89928.
Outstanding
29 December 2021Delivered on: 7 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 55D mill street, ayr KA7 1TH being the subjects registered in the land register of scotland under title number AYR109317.
Outstanding
17 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1F garden court, ayr KA8 0AT being the subjects registered in the land regsiter of scotland under title number AYR33333.
Outstanding
24 September 2021Delivered on: 28 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 harebell place, ayr KA7 3YD being the subjects registered in the land register for scotland under title number AYR69702.
Outstanding
16 September 2021Delivered on: 21 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 prestwick road, ayr KA8 8JB being the subjects registered in the land register of scotland under title number AYR45638.
Outstanding
8 September 2021Delivered on: 21 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19B harbour road, troon KA10 6DE being the subjects registered in the land register for scotland under title number AYR25770.
Outstanding
31 August 2021Delivered on: 8 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1C virginia gardens being the subjects registered in the land register of scotland under title number ayr 75239.
Outstanding
24 August 2021Delivered on: 31 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 welbeck crescent, troon KA10 6AS being the subjects registered in the land register for scotland under title number AYR68305.
Outstanding
1 April 2021Delivered on: 13 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Standard security over dwellinghouse subjects known as 6 craig road, troon KA10 6DA being subjects registered in the land register of scotland under title number AYR124227.
Outstanding

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
18 May 2023Director's details changed for Mr Lee Michael O'donoghue on 18 May 2023 (2 pages)
18 May 2023Change of details for Mr Lee Michael O'donoghue as a person with significant control on 18 May 2023 (2 pages)
18 May 2023Director's details changed for Mr Nigel Ashley O'donoghue on 18 May 2023 (2 pages)
18 May 2023Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 18 May 2023 (2 pages)
9 January 2023Registered office address changed from 4C Citadel Place Ayr KA7 1JN Scotland to 4C Citadel House Citadel Place Ayr KA7 1JN on 9 January 2023 (1 page)
9 January 2023Registered office address changed from Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom to 4C Citadel Place Ayr KA7 1JN on 9 January 2023 (1 page)
12 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 November 2022Registration of charge SC6538150023, created on 31 October 2022 (8 pages)
8 November 2022Registration of charge SC6538150022, created on 31 October 2022 (8 pages)
7 November 2022Registration of charge SC6538150021, created on 31 October 2022 (8 pages)
7 November 2022Registration of charge SC6538150020, created on 31 October 2022 (7 pages)
24 May 2022Registration of charge SC6538150019, created on 20 May 2022 (5 pages)
11 May 2022Director's details changed for Mr Nigel Ashley O'donoghue on 11 May 2022 (2 pages)
11 May 2022Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 11 May 2022 (2 pages)
24 March 2022Registration of charge SC6538150018, created on 18 March 2022 (3 pages)
7 January 2022Registration of charge SC6538150016, created on 29 December 2021 (3 pages)
7 January 2022Registration of charge SC6538150017, created on 29 December 2021 (3 pages)
24 December 2021Registration of charge SC6538150015, created on 17 December 2021 (3 pages)
16 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
28 September 2021Registration of charge SC6538150014, created on 24 September 2021 (3 pages)
21 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
21 September 2021Registration of charge SC6538150013, created on 16 September 2021 (3 pages)
21 September 2021Registration of charge SC6538150012, created on 8 September 2021 (3 pages)
8 September 2021Registration of charge SC6538150011, created on 31 August 2021 (4 pages)
31 August 2021Registration of charge SC6538150010, created on 24 August 2021 (3 pages)
25 August 2021Registration of charge SC6538150009, created on 10 August 2021 (3 pages)
29 July 2021Registration of charge SC6538150008, created on 28 July 2021 (3 pages)
20 July 2021Registration of charge SC6538150007, created on 13 July 2021 (4 pages)
20 April 2021Registration of charge SC6538150005, created on 9 April 2021 (3 pages)
20 April 2021Registration of charge SC6538150006, created on 9 April 2021 (3 pages)
20 April 2021Registration of charge SC6538150004, created on 31 March 2021 (3 pages)
13 April 2021Registration of charge SC6538150002, created on 10 April 2021 (3 pages)
13 April 2021Registration of charge SC6538150001, created on 1 April 2021 (3 pages)
13 April 2021Registration of charge SC6538150003, created on 10 April 2021 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
12 March 2020Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 March 2020Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-07
  • GBP 100
(26 pages)