Deeside Properties Ltd GLASGOW


Deeside Properties started in year 2013 as Private Limited Company with registration number SC463062. The Deeside Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 16 Royal Terrace. Postal code: G3 7NY.

At present there are 3 directors in the the firm, namely Robert H., Scott C. and Hamish M.. In addition one secretary - Hamish M. - is with the company. As of 4 May 2024, there was 1 ex director - Peter A.. There were no ex secretaries.

Deeside Properties Ltd Address / Contact

Office Address 16 Royal Terrace
Town Glasgow
Post code G3 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463062
Date of Incorporation Tue, 5th Nov 2013
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Robert H.

Position: Director

Appointed: 23 November 2016

Scott C.

Position: Director

Appointed: 02 April 2014

Hamish M.

Position: Director

Appointed: 06 January 2014

Hamish M.

Position: Secretary

Appointed: 06 January 2014

Peter A.

Position: Director

Appointed: 05 November 2013

Resigned: 06 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Unital Commercial Limited from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hamish M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Unital Commercial Limited

90 Mitchell Street, Glasgow, Scotland, G1 3LY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc311646
Notified on 23 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Hamish M.

Notified on 6 April 2016
Ceased on 23 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott C.

Notified on 6 April 2016
Ceased on 23 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth275 470298 685-49 476       
Balance Sheet
Cash Bank In Hand20 39910173       
Cash Bank On Hand  731031171182 6201365 778241
Current Assets26 39422 17836 74165 25041 67658 71178 92869 93988 72683 429
Debtors5 99522 07736 66865 14741 55958 59376 30869 80382 94883 188
Net Assets Liabilities     6 8883 7621 61418 39634 945
Net Assets Liabilities Including Pension Asset Liability275 470298 685-49 476       
Other Debtors   74294294294294294294
Tangible Fixed Assets850 000850 000        
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-90 431-67 216-49 477       
Shareholder Funds275 470298 685-49 476       
Other
Amount Specific Advance Or Credit Directors 4 7908202 7662 031     
Amount Specific Advance Or Credit Made In Period Directors  1 0605 82219 598     
Amount Specific Advance Or Credit Repaid In Period Directors  6 6702 23624 395     
Accrued Liabilities   19 47519 67519 47521 63421 43421 9515 087
Accrued Liabilities Deferred Income    1     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   51 500      
Average Number Employees During Period    22    
Corporation Tax Payable     2    
Creditors  86 217146 186114 709103 32315 00011 94510 1838 847
Creditors Due After One Year492 449481 259        
Creditors Due Within One Year108 47592 23486 217       
Investment Property   51 50051 50051 50051 50051 50051 50051 500
Investment Property Fair Value Model   51 50051 50051 50051 50051 50051 500 
Net Current Assets Liabilities-82 081-70 056-49 476-80 936-73 033-44 612-32 738-37 941-22 921-7 708
Number Shares Allotted111       
Number Shares Issued Fully Paid   1 100100100100100
Other Creditors  86 217141 538      
Other Remaining Borrowings      15 00011 9452 3121 959
Other Taxation Social Security Payable   4 648      
Par Value Share1111 11111
Prepayments Accrued Income  566       
Profit Loss   19 9417 90328 421-3 126-2 14816 78216 549
Recoverable Value-added Tax  427  280 120 240
Revaluation Reserve365 900365 900        
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions484 100         
Tangible Fixed Assets Cost Or Valuation850 000850 000        
Tangible Fixed Assets Disposals  850 000       
Tangible Fixed Assets Increase Decrease From Revaluations365 900         
Total Assets Less Current Liabilities767 919779 944-49 476-29 436-21 5336 88818 76213 55928 57943 792
Trade Debtors Trade Receivables   29 6973 468     
Bank Borrowings       2 500  
Bank Borrowings Overdrafts       2 500  
Total Borrowings       2 5002 312 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements