Company number SC211874
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address SYBRIG HOUSE, RIDGE WAY, DALGETY BAY, FIFE, KY11 9JN
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 sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 60,002
. The most likely internet sites of LIBERTY PROPERTIES (UK) LIMITED are www.libertypropertiesuk.co.uk, and www.liberty-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Properties Uk Limited is a Private Limited Company.
The company registration number is SC211874. Liberty Properties Uk Limited has been working since 11 October 2000.
The present status of the company is Active. The registered address of Liberty Properties Uk Limited is Sybrig House Ridge Way Dalgety Bay Fife Ky11 9jn. . ALEXANDER, Denise is a Secretary of the company. ALEXANDER, Jeremy is a Director of the company. Secretary BROOME & CO (AS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BROOME & CO (AS) LTD
Resigned: 01 January 2001
Appointed Date: 11 October 2000
Persons With Significant Control
Mr Jeremy Alexander
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LIBERTY PROPERTIES (UK) LIMITED Events
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
...
... and 51 more events
24 Jan 2001
Partic of mort/charge *
11 Jan 2001
Director's particulars changed
11 Jan 2001
New secretary appointed
10 Jan 2001
Secretary resigned
11 Oct 2000
Incorporation
6 March 2014
Charge code SC21 1874 0015
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kinross county buildings 21 to 25 high street kinross…
14 April 2013
Charge code SC21 1874 0014
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Charge of life policy.
27 November 2012
Standard security
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rebic centre, 15 cromarty campus, rosyth europarc, rosyth.
26 March 2012
Floating charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 January 2010
Standard security
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Known as workzone cromarty campus rosyth europarc rosyth…
11 December 2009
Standard security
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Workzone cromarty campus rosyth europarc rosyth ffe 78677.
6 January 2005
Standard security
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sybrig house, cochrane way, dalgety bay.
22 June 2004
Standard security
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 glen nevis drive, dunfermline.
23 January 2004
Standard security
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 75 douglas drive, dunfermline.
16 January 2004
Standard security
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 60 glen nevis drive, dunfermline.
11 July 2002
Standard security
Delivered: 29 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 douglas drive, dunfermline.
28 June 2002
Standard security
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 glen nevis drive, dunfermline.
20 February 2002
Standard security
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 glen nevis drive, dunfermline.
6 February 2002
Bond & floating charge
Delivered: 13 February 2002
Status: Satisfied
on 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 January 2001
Standard security
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground forming plot 11 at herrislea hill, tingwall…