Everett Properties Limited STIRLING


Everett Properties started in year 1990 as Private Limited Company with registration number SC127646. The Everett Properties company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Stirling at 2 Beacon Croft. Postal code: FK9 4RX. Since 27th April 1999 Everett Properties Limited is no longer carrying the name J & J E (properties).

The firm has 4 directors, namely Louise C., Andrew E. and Judith E. and others. Of them, John E. has been with the company the longest, being appointed on 1 May 1991 and Louise C. and Andrew E. have been with the company for the least time - from 1 June 2017. As of 29 April 2024, there were 2 ex directors - Kenneth G., Alan M. and others listed below. There were no ex secretaries.

Everett Properties Limited Address / Contact

Office Address 2 Beacon Croft
Office Address2 Bridge Of Allan
Town Stirling
Post code FK9 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127646
Date of Incorporation Mon, 1st Oct 1990
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Louise C.

Position: Director

Appointed: 01 June 2017

Andrew E.

Position: Director

Appointed: 01 June 2017

Judith E.

Position: Director

Appointed: 01 October 1999

John E.

Position: Director

Appointed: 01 May 1991

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 October 2011

Resigned: 01 September 2014

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 31 August 2009

Kenneth G.

Position: Director

Appointed: 30 January 1995

Resigned: 28 February 1995

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 01 September 1992

Resigned: 26 November 2007

John S.

Position: Nominee Director

Appointed: 01 October 1990

Resigned: 01 May 1991

Alan M.

Position: Director

Appointed: 01 October 1990

Resigned: 01 May 1991

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 01 October 1990

Resigned: 01 September 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Judith E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John E. This PSC owns 25-50% shares and has 25-50% voting rights.

Judith E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

J & J E (properties) April 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth 529 478535 038 
Balance Sheet
Cash Bank In Hand9 29263 8999 134 
Cash Bank On Hand  9 13412 602
Current Assets34 625211 857119 993116 030
Debtors25 33357 17534 83242 606
Net Assets Liabilities  535 038551 391
Net Assets Liabilities Including Pension Asset Liability502 391529 478535 038 
Property Plant Equipment  619 628603 531
Stocks Inventory 90 78376 027 
Tangible Fixed Assets631 789620 568619 628 
Total Inventories  76 02760 822
Reserves/Capital
Called Up Share Capital200200200 
Profit Loss Account Reserve502 191529 278534 838 
Shareholder Funds 529 478535 038 
Other
Amount Specific Advance Or Credit Directors 158 239131 18493 684
Amount Specific Advance Or Credit Made In Period Directors  38 0453 000
Amount Specific Advance Or Credit Repaid In Period Directors  65 10040 500
Accrued Liabilities Deferred Income  46 52051 000
Accumulated Depreciation Impairment Property Plant Equipment  185 265201 362
Corporation Tax Payable  21 03219 546
Creditors  73 18432 684
Creditors Due After One Year57 161100 23973 184 
Creditors Due Within One Year106 862202 708131 399 
Dividends Paid   42 450
Increase From Depreciation Charge For Year Property Plant Equipment   16 097
Merchandise  76 02760 822
Net Current Assets Liabilities-72 2379 149-11 406-19 456
Number Shares Allotted 200200 
Number Shares Issued Fully Paid   200
Other Creditors  52552
Par Value Share 111
Profit Loss   58 803
Property Plant Equipment Gross Cost  804 893 
Share Capital Allotted Called Up Paid200200200 
Tangible Fixed Assets Additions 87515 157 
Tangible Fixed Assets Cost Or Valuation788 861789 736804 893 
Tangible Fixed Assets Depreciation157 072169 168185 265 
Tangible Fixed Assets Depreciation Charged In Period 12 09616 097 
Total Assets Less Current Liabilities559 552629 717608 222584 075
Trade Creditors Trade Payables  9482 716
Trade Debtors Trade Receivables  34 83242 606
Advances Credits Directors115 161158 239131 184 
Advances Credits Made In Period Directors 98 578  
Advances Credits Repaid In Period Directors 55 500  
Capital Employed502 391529 478  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
Free Download (8 pages)

Company search