Established in 2004, Sydney & Arbroath Properties Ltd are based in Glasgow. We don't currently know the number of employees at Sydney & Arbroath Properties Ltd. The current directors of the company are listed as Collyer, Katharine Jane, Childs, Simon John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILDS, Simon John | 09 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLYER, Katharine Jane | 01 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 26 September 2018 | |
PSC05 - N/A | 08 November 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 21 September 2017 | |
CS01 - N/A | 22 September 2016 | |
MR01 - N/A | 14 September 2016 | |
MR01 - N/A | 09 September 2016 | |
MR01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AD04 - Change of location of company records to the registered office | 18 October 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 28 August 2012 | |
CH03 - Change of particulars for secretary | 24 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 October 2010 | |
AA - Annual Accounts | 05 July 2010 | |
363a - Annual Return | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
AA - Annual Accounts | 14 July 2009 | |
419a(Scot) - N/A | 20 February 2009 | |
419a(Scot) - N/A | 20 February 2009 | |
419a(Scot) - N/A | 14 February 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 23 July 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
225 - Change of Accounting Reference Date | 07 September 2005 | |
410(Scot) - N/A | 10 November 2004 | |
410(Scot) - N/A | 10 November 2004 | |
410(Scot) - N/A | 04 November 2004 | |
NEWINC - New incorporation documents | 09 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
Standard security | 02 November 2004 | Fully Satisfied |
N/A |
Assignation of rents | 01 November 2004 | Fully Satisfied |
N/A |
Floating charge | 26 October 2004 | Fully Satisfied |
N/A |