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

NORTH BERWICK PROPERTIES LIMITED

Abbotsmeadow Cottage, Gattonside, Melrose, TD6 9NJ,
Company Registration Number
SC231864
Private Limited Company
Active

Company Overview

About North Berwick Properties Ltd
NORTH BERWICK PROPERTIES LIMITED was founded on 2002-05-22 and has its registered office in Melrose. The organisation's status is listed as "Active". North Berwick Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH BERWICK PROPERTIES LIMITED
 
Legal Registered Office
Abbotsmeadow Cottage
Gattonside
Melrose
TD6 9NJ
Other companies in EH38
 
Filing Information
Company Number SC231864
Company ID Number SC231864
Date formed 2002-05-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-05-22
Return next due 2024-06-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839000741  
Last Datalog update: 2024-04-08 17:10:45
Primary Source:Companies House
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.

Company Officers of NORTH BERWICK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN GEORGE DAWSON
Director 2002-05-22
ALISTAIR MARTIN REID-THOMAS
Director 2002-05-22
STEWART GUNN SHERIDAN
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN ANDREW JOHN SHERRIFF
Company Secretary 2002-05-22 2010-12-15
EWAN ANDREW JOHN SHERRIFF
Director 2002-05-22 2004-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GEORGE DAWSON PHINGASK ESTATES LIMITED Director 2008-10-02 CURRENT 2008-09-19 Active
ALLAN GEORGE DAWSON CITY CAPITAL INVESTMENTS LIMITED Director 2006-02-14 CURRENT 2003-03-03 Dissolved 2017-01-10
ALLAN GEORGE DAWSON CITY & WHARF ASSET MANAGEMENT LIMITED Director 2006-01-10 CURRENT 2005-09-09 Dissolved 2017-02-28
ALLAN GEORGE DAWSON CITY CAPITAL QUAY LIMITED Director 2005-12-13 CURRENT 2005-11-17 Dissolved 2017-01-10
ALLAN GEORGE DAWSON CITY CAPITAL INVESTMENTS (HAWKHILL) LIMITED Director 2003-10-03 CURRENT 2003-08-20 Dissolved 2017-01-10
ALISTAIR MARTIN REID-THOMAS D K PROPERTIES (CUPAR) LIMITED Director 2016-09-30 CURRENT 2016-09-02 Active
ALISTAIR MARTIN REID-THOMAS PORTLAND STREET (SCOTLAND) LIMITED Director 2016-05-31 CURRENT 2016-05-10 Active
ALISTAIR MARTIN REID-THOMAS RUBICON LAND (DUMBARTON) LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
ALISTAIR MARTIN REID-THOMAS RUBICON LAND INVESTMENTS LTD Director 2014-06-24 CURRENT 2011-11-03 Active
ALISTAIR MARTIN REID-THOMAS BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
ALISTAIR MARTIN REID-THOMAS RUBICON LAND LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
ALISTAIR MARTIN REID-THOMAS RUBICON LAND ASSETS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
STEWART GUNN SHERIDAN DW LINKS LIMITED Director 2016-05-23 CURRENT 2008-10-03 Active
STEWART GUNN SHERIDAN SHERIDAN PROPERTY CONSULTANTS (LONDON) LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
STEWART GUNN SHERIDAN HAYMARKET PROPERTY (SCOTLAND) LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
STEWART GUNN SHERIDAN ROX PROPERTY LIMITED Director 2014-11-19 CURRENT 2007-03-09 Active
STEWART GUNN SHERIDAN ROROMIL LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
STEWART GUNN SHERIDAN KEANSHER LTD Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-03-15
STEWART GUNN SHERIDAN TRINITY ASSETS LIMITED Director 2012-10-08 CURRENT 2012-08-06 Dissolved 2016-09-20
STEWART GUNN SHERIDAN ROSLIMIL PROPERTIES LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
STEWART GUNN SHERIDAN MORGAN INVESTMENTS (SCOTLAND) LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STEWART GUNN SHERIDAN KIRK PROPERTY INVESTMENT LIMITED Director 2011-09-05 CURRENT 2007-06-15 Dissolved 2013-09-27
STEWART GUNN SHERIDAN FORRES PROPERTIES LIMITED Director 2003-04-03 CURRENT 2003-02-14 Dissolved 2013-09-27
STEWART GUNN SHERIDAN GRANTON PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
STEWART GUNN SHERIDAN EDINBURGH PROPERTY INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2003-09-17 Active

More director information

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
2023-08-2131/07/23 STATEMENT OF CAPITAL GBP 40010
2023-08-21Change of share class name or designation
2023-08-18Memorandum articles filed
2023-08-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-15CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20Change of details for Mr Alistair Martin Reid - Thomas as a person with significant control on 2021-03-01
2022-01-20Change of details for Mr Alistair Martin Reid - Thomas as a person with significant control on 2021-01-08
2022-01-20PSC04Change of details for Mr Alistair Martin Reid - Thomas as a person with significant control on 2021-03-01
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 3 Harleyburn Drive Melrose TD6 9JX Scotland
2021-11-09CH01Director's details changed for Mr Allan George Dawson on 2021-11-05
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-15SH0131/05/21 STATEMENT OF CAPITAL GBP 40006
2021-03-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10SH0109/09/19 STATEMENT OF CAPITAL GBP 40003
2019-08-23SH08Change of share class name or designation
2019-08-23RES12Resolution of varying share rights or name
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM Netherbrotherstone House by Heriot Midlothian EH38 5YS
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2318640012
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-10AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-26AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-26CH01Director's details changed for Allan George Dawson on 2014-04-01
2014-01-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 2318640011
2013-06-21AR0122/05/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19MG01sParticulars of a mortgage or charge / charge no: 10
2012-08-20AR0122/05/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0122/05/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY EWAN SHERRIFF
2010-05-25AR0122/05/10 ANNUAL RETURN FULL LIST
2010-05-25CH01Director's details changed for Alistair Martin Reid-Thomas on 2009-10-02
2009-11-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-29363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET
2004-04-29288bDIRECTOR RESIGNED
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-10288aNEW DIRECTOR APPOINTED
2002-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-0188(2)RAD 25/06/02--------- £ SI 39999@1=39999 £ IC 1/40000
2002-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH BERWICK PROPERTIES LIMITED 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 NORTH BERWICK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 NORTH BERWICK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NORTH BERWICK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH BERWICK PROPERTIES LIMITED
Trademarks
We have not found any records of NORTH BERWICK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH BERWICK PROPERTIES LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as NORTH BERWICK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTH BERWICK PROPERTIES LIMITED 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 NORTH BERWICK PROPERTIES LIMITED 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 NORTH BERWICK PROPERTIES LIMITED 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.