SF PROPERTY COMPANY LIMITED
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6RH

Company number SC192399
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 6B NEWHAILES BUSINESS PARK, NEWHAILES ROAD, MUSSELBURGH, EAST LOTHIAN, SCOTLAND, EH21 6RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 24 August 2016. The most likely internet sites of SF PROPERTY COMPANY LIMITED are www.sfpropertycompany.co.uk, and www.sf-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Brunstane Rail Station is 1.4 miles; to Prestonpans Rail Station is 3.6 miles; to Edinburgh Rail Station is 4.8 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sf Property Company Limited is a Private Limited Company. The company registration number is SC192399. Sf Property Company Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Sf Property Company Limited is 6b Newhailes Business Park Newhailes Road Musselburgh East Lothian Scotland Eh21 6rh. . FARISH, Steven Frederick is a Director of the company. Secretary BROWN, Maria Anna has been resigned. Secretary MCKENZIE, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FARISH, Steven Frederick
Appointed Date: 05 January 1999
58 years old

Resigned Directors

Secretary
BROWN, Maria Anna
Resigned: 06 December 2002
Appointed Date: 05 January 1999

Secretary
MCKENZIE, John
Resigned: 08 February 2013
Appointed Date: 01 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Mr Steven Frederick Farish
Notified on: 5 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

SF PROPERTY COMPANY LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Aug 2016
Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 24 August 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 96 more events
27 Sep 1999
Partic of mort/charge *
10 Mar 1999
Partic of mort/charge *
02 Mar 1999
Partic of mort/charge *
06 Jan 1999
Secretary resigned
05 Jan 1999
Incorporation

SF PROPERTY COMPANY LIMITED Charges

27 June 2013
Charge code SC19 2399 0037
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northmost second floor flat, 21 kinclaven gardens & 22…
27 June 2013
Charge code SC19 2399 0036
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northmost first floor flat 19 kinclaven gardens & southmost…
27 June 2013
Charge code SC19 2399 0035
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor house of tenement 25 & 27 fod street…
27 June 2013
Charge code SC19 2399 0034
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 primrose court, rosyth, dunfermline FFE93466.
27 June 2013
Charge code SC19 2399 0033
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property forming west most firts floor flat, 18 bellsmeadow…
27 June 2013
Charge code SC19 2399 0032
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 burnside terrace, cowdenbeath FFE57235.
27 June 2013
Charge code SC19 2399 0031
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 134 dunfermline road, crossgates, cowdenbeath FFE76844.
27 June 2013
Charge code SC19 2399 0030
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 springwell place, edinburgh.
27 June 2013
Charge code SC19 2399 0029
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 abbey view, dunfermline FFE25119.
27 June 2013
Charge code SC19 2399 0028
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 lindsay road, edinburgh MID21555.
27 June 2013
Charge code SC19 2399 0027
Delivered: 28 June 2013
Status: Satisfied on 28 August 2015
Persons entitled: Bank of Scotland PLC
Description: 2 windsor place, edinburgh MID41896.
27 June 2013
Charge code SC19 2399 0026
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 May 2009
Standard security
Delivered: 10 June 2009
Status: Satisfied on 28 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 19 primrose court, rosyth, dunfermline.
24 March 2009
Standard security
Delivered: 3 April 2009
Status: Satisfied on 28 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 2 flatted dwellinghouses to south of unit 8, claymore…
24 March 2009
Standard security
Delivered: 31 March 2009
Status: Satisfied on 28 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 2 flatted dwellinghouses within the block comprising 2…
18 January 2008
Standard security
Delivered: 25 January 2008
Status: Satisfied on 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor house 27 fod street, halbeath, dunfermline…
17 October 2006
Standard security
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse known as and forming plot 14…
5 September 2006
Standard security
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground comprising the subjects seventy…
31 October 2005
Standard security
Delivered: 8 November 2005
Status: Satisfied on 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor, 134 dunfermline road, crossgates, fife.
22 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 233 high street, methil, fife.
21 April 2004
Standard security
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 halbeath road, dunfermline.
26 March 2004
Standard security
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 22 millhill street…
25 June 2003
Standard security
Delivered: 28 June 2003
Status: Satisfied on 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse (formerly a shop with cellar underneath…
25 June 2003
Standard security
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse entering by the common passage and stair…
23 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 15 willow road, mayfield…
23 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 20 beechgrove road…
23 June 2003
Standard security
Delivered: 25 June 2003
Status: Satisfied on 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Those ground floor subjects known as and forming 2 windsor…
23 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 7C irvine place, stirling…
1 May 2003
Bond & floating charge
Delivered: 19 May 2003
Status: Satisfied on 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 February 2003
Standard security
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 willow road,mayfield,dalkeith.
24 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 beechgrove road, mayfield, dalkeith.
12 December 2000
Standard security
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10A mentone avenue, portobello, edinburgh.
12 December 2000
Standard security
Delivered: 18 December 2000
Status: Satisfied on 28 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 springwell place, edinburgh.
9 September 1999
Standard security
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7C irvine place, stirling.
24 February 1999
Standard security
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 craighall road, edinburgh.
19 February 1999
Floating charge
Delivered: 2 March 1999
Status: Satisfied on 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…