Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPRINGFIELD PROPERTIES PLC
Company Information for

SPRINGFIELD PROPERTIES PLC

ALEXANDER FLEMING HOUSE, 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR,
Company Registration Number
SC031286
Public Limited Company
Active

Company Overview

About Springfield Properties Plc
SPRINGFIELD PROPERTIES PLC was founded on 1956-01-28 and has its registered office in Elgin. The organisation's status is listed as "Active". Springfield Properties Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPRINGFIELD PROPERTIES PLC
 
Legal Registered Office
ALEXANDER FLEMING HOUSE
8 SOUTHFIELD DRIVE
ELGIN
MORAYSHIRE
IV30 6GR
Other companies in IV30
 
Filing Information
Company Number SC031286
Company ID Number SC031286
Date formed 1956-01-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB240674123  
Last Datalog update: 2024-03-06 01:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGFIELD PROPERTIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRINGFIELD PROPERTIES PLC
The following companies were found which have the same name as SPRINGFIELD PROPERTIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGFIELD PROPERTIES (DUNDEE) LIMITED 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3QB Active - Proposal to Strike off Company formed on the 1998-01-21
SPRINGFIELD PROPERTIES (LONDON) LIMITED PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Liquidation Company formed on the 1982-04-02
SPRINGFIELD PROPERTIES (NCLE) LIMITED BERMUDA HOUSE, 1A DINSDALE PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1BD Active Company formed on the 1997-08-04
SPRINGFIELD PROPERTIES (NO.1) LIMITED 32 QUEEN ANNE STREET LONDON ENGLAND W1G 8HD Dissolved Company formed on the 2004-12-30
SPRINGFIELD PROPERTIES (SCOTLAND) LIMITED 3 BRAEFOOT TERRACE EDINBURGH EH16 6AA Active Company formed on the 1953-08-05
SPRINGFIELD PROPERTIES (UK) LIMITED 3 The Works 55 Millbrook Road East Southampton HAMPSHIRE SO15 1HN Active Company formed on the 2000-03-27
SPRINGFIELD PROPERTIES (WEST YORKSHIRE) LIMITED SPRINGFIELDS 16 CINDERHILL ROAD TODMORDEN LANCASHIRE OL14 8AB Active Company formed on the 2001-03-14
SPRINGFIELD PROPERTIES GROUP LIMITED 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB Active - Proposal to Strike off Company formed on the 2006-07-20
SPRINGFIELD PROPERTIES MORECAMBE LTD THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR Active Company formed on the 2002-09-26
SPRINGFIELD PROPERTIES LIMITED FIRST FLOOR 17 DAME STREET DUBLIN 2 Dissolved Company formed on the 1994-12-15
SPRINGFIELD PROPERTIES LLC 142 MINEOLA AVENUE Nassau ROSLYN HEIGHTS NY 11577 Active Company formed on the 2014-12-08
Springfield Properties, LLC 130 Autumn Glen Street Gypsum CO 81637 Voluntarily Dissolved Company formed on the 2014-04-08
SPRINGFIELD PROPERTIES, INC. 728 POND LN EUGENE OR 97401 Active Company formed on the 1998-03-03
SPRINGFIELD PROPERTIES LIMITED PARTNERSHIP 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1984-01-27
SPRINGFIELD PROPERTIES GROUP, LLC 1310 W. 4TH STREET - MANSFIELD OH 44906 Active Company formed on the 2014-01-17
SPRINGFIELD PROPERTIES, INC. 40 N MAIN ST #2700 - DAYTON OH 45423 Active Company formed on the 1994-06-27
Springfield Properties LLC 11684 Oakrise Road New Kent VA 23124 Active Company formed on the 2015-01-10
Springfield Properties II, LLC 6000 TECHNOLOGY BLVD SANDSTON VA 23150 Active Company formed on the 2013-04-09
SPRINGFIELD PROPERTIES PTY. LTD. Active Company formed on the 1997-08-21
SPRINGFIELD PROPERTIES, LLC 2 Market St South Burlington VT 05403 Terminated Company formed on the 2013-01-25

Company Officers of SPRINGFIELD PROPERTIES PLC

Current Directors
Officer Role Date Appointed
ANDREW TODD
Company Secretary 2017-09-15
ALEXANDER WILLIAM ADAM
Director 1989-01-13
MATTHEW JAMES BENSON
Director 2011-09-01
ROGER JAMES EDDIE
Director 2008-11-13
MICHELLE HUNTER MOTION
Director 2014-01-31
INNES SMITH
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE HUNTER MOTION
Company Secretary 2016-11-01 2017-09-15
ANNE FERGUSON ADAM
Director 2000-07-20 2017-09-15
JAMES GORDON ADAM
Director 1989-01-13 2017-09-15
THOMAS LEGGEAT
Director 2015-10-14 2017-09-15
EWAN MACLEOD
Director 2015-10-14 2017-09-15
ROBERT MACLEOD
Director 2005-08-16 2017-09-15
INNES SMITH
Company Secretary 2005-05-01 2016-11-01
ALEXANDER ANDERSON
Director 2010-04-01 2012-04-24
JOHN MAIN
Director 2005-01-07 2010-01-04
ANNE FERGUSON ADAM
Company Secretary 2001-06-19 2005-05-01
DOROTHY J ADAM
Company Secretary 1989-01-13 2001-06-19
DOROTHY J ADAM
Director 1989-01-13 2001-06-19
JOHN DUNCAN ADAM
Director 1989-01-13 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM ADAM ACTION ELGIN LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ALEXANDER WILLIAM ADAM MILLHOUSE DEVELOPMENTS (INVERURIE) LTD Director 2014-03-27 CURRENT 2014-03-27 Active
ALEXANDER WILLIAM ADAM SALTIRE BUSINESS PARKS LTD Director 2013-02-20 CURRENT 2013-02-20 Active
ALEXANDER WILLIAM ADAM BERTHA PARK LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ALEXANDER WILLIAM ADAM KAITERI LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
ALEXANDER WILLIAM ADAM SPRINGFIELD HOMES NORTH LIMITED Director 2012-07-01 CURRENT 2009-06-02 Dissolved 2014-08-01
ALEXANDER WILLIAM ADAM SPRINGFIELD AFFORDABLE LIMITED Director 2012-07-01 CURRENT 2009-06-02 Dissolved 2014-08-01
ALEXANDER WILLIAM ADAM SPRINGFIELD CIVIL ENGINEERING LIMITED Director 2012-07-01 CURRENT 2009-06-02 Dissolved 2018-01-09
ALEXANDER WILLIAM ADAM SPRINGFIELD CONSTRUCTION LIMITED Director 2012-07-01 CURRENT 2009-06-02 Dissolved 2018-01-09
ALEXANDER WILLIAM ADAM AW & JG ADAM LTD Director 2010-04-06 CURRENT 2010-04-06 Liquidation
ALEXANDER WILLIAM ADAM BARMUCKITY BUSINESS PARK LIMITED Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2017-11-14
ALEXANDER WILLIAM ADAM SPRINGFIELD REAL ESTATE MANAGEMENT LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
ALEXANDER WILLIAM ADAM ALBA PROPERTIES LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ALEXANDER WILLIAM ADAM SPREE PROPERTY INVESTMENTS LTD Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2016-04-26
MATTHEW JAMES BENSON DOUGLAS-HAMILTON INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2008-05-22 Active
MATTHEW JAMES BENSON DOUGLAS-HAMILTON (D SHARE) LIMITED Director 2014-06-13 CURRENT 1987-09-17 Active
MATTHEW JAMES BENSON RETTIE SHORT LETS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
MATTHEW JAMES BENSON RYBOQUIN COMPANY LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MATTHEW JAMES BENSON RB COPERNICUS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
MATTHEW JAMES BENSON EDINBURGH ART FESTIVAL Director 2011-11-02 CURRENT 2007-01-12 Active
MATTHEW JAMES BENSON PROJECT SCOTLAND Director 2009-11-17 CURRENT 2004-05-06 Active - Proposal to Strike off
MATTHEW JAMES BENSON RETTIE & COMPANY LIMITED Director 2002-07-22 CURRENT 1993-05-11 Active
ROGER JAMES EDDIE CRUISE HIGHLANDS LIMITED Director 2014-04-15 CURRENT 2003-06-09 Active
MICHELLE HUNTER MOTION DAWN HOMES HOLDINGS LIMITED Director 2018-05-02 CURRENT 2014-01-17 Active
INNES SMITH BERTHA PARK LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
INNES SMITH SPRINGFIELD HOMES NORTH LIMITED Director 2009-06-02 CURRENT 2009-06-02 Dissolved 2014-08-01
INNES SMITH SPRINGFIELD AFFORDABLE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Dissolved 2014-08-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
BricklayersEdinburghAward winning Springfield Properties is currently looking to recruit time served *Bricklayers* for our development sites in and around Edinburgh. We are2016-03-31

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-09-01Alter floating charge SC0312860027
2023-08-10DIRECTOR APPOINTED MR. IAIN ALEXANDER JAMES LOGAN
2023-05-02Register inspection address changed to William Smith House Thurso Enterprise Park Thurso KW14 7XW
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE SC0312860068
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER MOTION
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER MOTION
2023-02-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0312860056
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0312860057
2022-11-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorisaton to make market purchases 31/10/2022<li>Resolution on securities</ul>
2022-08-02CH01Director's details changed for Mr Innes Smith on 2022-08-02
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860067
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860066
2021-07-07SH0101/07/21 STATEMENT OF CAPITAL GBP 125813.9775
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860065
2021-05-31SH0131/05/21 STATEMENT OF CAPITAL GBP 125813.9775
2021-05-31CH01Director's details changed for Mr Innes Smith on 2021-05-31
2021-03-29SH0126/03/21 STATEMENT OF CAPITAL GBP 125813.9775
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-03-19SH0112/02/21 STATEMENT OF CAPITAL GBP 125813.98
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860064
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860063
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860062
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860061
2020-12-22SH0122/12/20 STATEMENT OF CAPITAL GBP 123165.93
2020-11-05RES09Resolution of authority to purchase a number of shares
2020-11-02CH01Director's details changed for Mr Alexander William Adam on 2020-11-02
2020-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-07-27RP04SH01Second filing of capital allotment of shares GBP122,398.43125
2020-07-23SH0117/07/20 STATEMENT OF CAPITAL GBP 122308.29125
2020-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600128974Y2020 ASIN: GB00BF1QPG26
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-31SH0130/01/20 STATEMENT OF CAPITAL GBP 122308.29
2019-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-11-12AP01DIRECTOR APPOINTED MR COLIN KENNETH RAE
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-09-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600124931Y2019 ASIN: GB00BF1QPG26
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860060
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860059
2019-04-29SH0117/04/19 STATEMENT OF CAPITAL GBP 120436.95
2019-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860058
2019-03-29RP04SH01Second filing of capital allotment of shares GBP120,425.90
2019-03-28SH0120/03/19 STATEMENT OF CAPITAL GBP 120417.0525
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860056
2019-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600118600Y2019 ASIN: GB00BF1QPG26
2019-02-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600118600Y2019 ASIN: GB00BF1QPG26
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600114992Y2018 ASIN: GB00BF1QPG26
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860055
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 120417.05
2018-07-04SH0121/05/18 STATEMENT OF CAPITAL GBP 120417.05
2018-06-06AP01DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2018-05-16SH0102/05/18 STATEMENT OF CAPITAL GBP 104792.05
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860054
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860053
2018-02-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600108071Y2018 ASIN: GB00BF1QPG26
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-10-19AP03Appointment of Mr Andrew Todd as company secretary on 2017-09-15
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MACLEOD
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEGGEAT
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ADAM
2017-10-18TM02Termination of appointment of Michelle Hunter Motion on 2017-09-15
2017-10-18SH02SUB-DIVISION 31/07/16
2017-10-18SH0131/10/16 STATEMENT OF CAPITAL GBP 73029.08
2017-10-18SH0101/02/16 STATEMENT OF CAPITAL GBP 71192.00
2017-10-18SH0130/11/15 STATEMENT OF CAPITAL GBP 71097.00
2017-10-18SH0127/03/15 STATEMENT OF CAPITAL GBP 71009.00
2017-10-18SH0128/11/14 STATEMENT OF CAPITAL GBP 60931.00
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 73029.08
2017-10-18SH02SUB-DIVISION 09/10/17
2017-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-18RES0109/10/2017
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860052
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860051
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 73029
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-08AP03SECRETARY APPOINTED MRS MICHELLE HUNTER MOTION
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY INNES SMITH
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860050
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860049
2016-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860048
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860047
2016-03-01AR0110/02/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR THOMAS LEGGEAT
2016-03-01AP01DIRECTOR APPOINTED MR EWAN MACLEOD
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860046
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860045
2015-03-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0312860027
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 60931
2015-03-09AR0110/02/15 FULL LIST
2015-03-09SH0129/12/14 STATEMENT OF CAPITAL GBP 60797
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860044
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860043
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860042
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860039
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860040
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860041
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 60797
2014-03-07AR0110/02/14 FULL LIST
2014-03-06SH0112/12/13 STATEMENT OF CAPITAL GBP 60762
2014-03-06SH0111/11/13 STATEMENT OF CAPITAL GBP 60762
2014-02-25SH0120/05/13 STATEMENT OF CAPITAL GBP 60762
2014-02-17AP01DIRECTOR APPOINTED MS MICHELLE HUNTER MOTION
2013-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-04SH0128/11/13 STATEMENT OF CAPITAL GBP 60762
2013-10-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0312860027
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860038
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860036
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860028
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860034
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860032
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860030
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860035
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860029
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860037
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860031
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860033
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0312860027
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-08AR0110/02/13 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2012-03-09AR0110/02/12 FULL LIST
2012-03-08SH0131/10/11 STATEMENT OF CAPITAL GBP 57009
2012-03-06AP01DIRECTOR APPOINTED MATTHEW BENSON
2012-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-03-09AR0110/02/11 FULL LIST
2011-03-09SH0131/01/11 STATEMENT OF CAPITAL GBP 56982
2011-01-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-12-21MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
1995-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/05/94
1994-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/05/93
1993-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/05/92
1992-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/91
1991-03-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/90
1990-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89
1989-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/88
1988-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/87
1987-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/05/86
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to SPRINGFIELD PROPERTIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGFIELD PROPERTIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding BANK OF SCOTLAND PLC
2014-12-20 Outstanding THE SCOTTISH MINISTERS
2014-09-03 Outstanding BANK OF SCOTLAND PLC
2014-07-23 Outstanding BANK OF SCOTLAND PLC
2014-07-17 Outstanding BANK OF SCOTLAND PLC
2014-07-17 Outstanding BANK OF SCOTLAND PLC
2014-07-17 Outstanding BANK OF SCOTLAND PLC
2013-09-24 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-09-11 Outstanding BANK OF SCOTLAND PLC
2013-08-31 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-01-26 Satisfied HSBC BANK PLC
STANDARD SECURITY 2011-06-08 Satisfied HSBC BANK PLC
STANDARD SECURITY 2011-05-16 Satisfied HSBC BANK PLC
STANDARD SECURITY 2011-01-08 Outstanding JEAN ENA BELL
STANDARD SECURITY 2010-12-17 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-17 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-12-15 Satisfied HSBC BANK PLC
FLOATING CHARGE 2010-10-12 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-06-19 Outstanding ALEXANDER WILLIAM ADAM & ANOTHER
STANDARD SECURITY 2008-05-14 Satisfied JAMES GORDON ADAM AND OTHERS
STANDARD SECURITY 2007-09-06 Satisfied ALEXANDER SHAND WILSON AND ANOTHER
STANDARD SECURITY 2006-12-15 Outstanding ANDREW DEAN ANDERSON
STANDARD SECURITY 2005-04-07 Satisfied SCOTTISH MINISTERS
STANDARD SECURITY 2005-04-07 Satisfied SCOTTISH MINISTERS
STANDARD SECURITY 2005-04-07 Satisfied SCOTTISH MINISTERS
STANDARD SECURITY 2001-09-11 Satisfied WHITEROW FARM
FLOATING CHARGE 2000-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGFIELD PROPERTIES PLC

Intangible Assets
Patents
We have not found any records of SPRINGFIELD PROPERTIES PLC registering or being granted any patents
Domain Names

SPRINGFIELD PROPERTIES PLC owns 1 domain names.

springfield.co.uk  

Trademarks
We have not found any records of SPRINGFIELD PROPERTIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGFIELD PROPERTIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SPRINGFIELD PROPERTIES PLC are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGFIELD PROPERTIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGFIELD PROPERTIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGFIELD PROPERTIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.