About

Registered Number: SC273127
Date of Incorporation: 09/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.