THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED

THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173264
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED located?

    Registered Office Address
    Capella Building (Tenth Floor)
    60 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Morton Fraser Macroberts Llp as a person with significant control on Oct 21, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 08, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Notification of Morton Fraser Macroberts Llp as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Macroberts Llp as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Termination of appointment of Laurence Milton Fraser as a director on May 16, 2018

    1 pagesTM01

    Confirmation statement made on Mar 06, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of David Flint as a director on Jun 15, 2017

    1 pagesTM01

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 6
    SH01

    Who are the officers of THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGLIS, James
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    ScotlandBritish142449140001
    MCALPINE SCOTT, Carole Matheson Gemmell
    1 Victoria Park Corner
    G14 9NZ Glasgow
    Director
    1 Victoria Park Corner
    G14 9NZ Glasgow
    ScotlandBritish43086590001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    BARRIE, Richard Alexander
    Flat 2
    190 West George Street
    G2 2NR Glasgow
    Director
    Flat 2
    190 West George Street
    G2 2NR Glasgow
    United KingdomBritish142449040001
    BELL, Emma Jane
    7 Causewayhead Road
    FK9 5EG Bridge Of Allan
    Director
    7 Causewayhead Road
    FK9 5EG Bridge Of Allan
    British72105750003
    BOAG-THOMSON, Joanna Susan
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    Director
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    ScotlandBritish66868980001
    CUNNINGHAM, Neil Gillies
    11 Douglasmuir Gardens
    Milngavie
    G62 7RZ Glasgow
    Director
    11 Douglasmuir Gardens
    Milngavie
    G62 7RZ Glasgow
    ScotlandBritish43086330003
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FITZGERALD, Michael Philip
    5 Galachlaw Shot
    EH10 7JF Edinburgh
    Director
    5 Galachlaw Shot
    EH10 7JF Edinburgh
    British119701880001
    FLINT, David
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    Director
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    ScotlandBritish35387900004
    FRASER, Laurence Milton
    5 Victoria Lane
    Newton Mearns
    G77 5TP Glasgow
    Lanarkshire
    Director
    5 Victoria Lane
    Newton Mearns
    G77 5TP Glasgow
    Lanarkshire
    United KingdomBritish248250003
    GARDNER, Daniel Ludovic
    12/3 Whistlefield Court
    2 Canniesburn Road
    G61 1PX Bearsden
    Glasgow
    Director
    12/3 Whistlefield Court
    2 Canniesburn Road
    G61 1PX Bearsden
    Glasgow
    ScotlandBritish47848000001
    GRANT, James Russell
    20 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Director
    20 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    ScotlandBritish142449110001
    HENDERSON, David John
    17 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Director
    17 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    United KingdomBritish142449130001
    MACMILLAN, John Ernest Newall
    11b Mansheugh Road
    Fenwick
    KA3 6AN Kilmarnock
    Ayrshire
    Director
    11b Mansheugh Road
    Fenwick
    KA3 6AN Kilmarnock
    Ayrshire
    United KingdomBritish142449230001
    MACROBERT, David John Carmichael
    The Old House
    14 Main Road
    PA2 6AJ Castlehead
    Renfrewshire
    Director
    The Old House
    14 Main Road
    PA2 6AJ Castlehead
    Renfrewshire
    United KingdomBritish142449260001
    MARTIN, Norman Maclean
    2 Rattray Loan
    EH10 5TQ Edinburgh
    Midlothian
    Director
    2 Rattray Loan
    EH10 5TQ Edinburgh
    Midlothian
    ScotlandBritish105250700001
    MCGINN, James Waugh
    133 Broomhill Drive
    G11 7NB Glasgow
    Director
    133 Broomhill Drive
    G11 7NB Glasgow
    British59800450002
    MURPHY, Michael Gerard
    Roseneath, 6 Montgomery Drive
    Giffnock
    G46 6PY Glasgow
    Director
    Roseneath, 6 Montgomery Drive
    Giffnock
    G46 6PY Glasgow
    United KingdomBritish1122250003
    SHEARAR, William Burns
    18 Havelock Street
    G84 7HB Helensburgh
    Dunbartonshire
    Director
    18 Havelock Street
    G84 7HB Helensburgh
    Dunbartonshire
    United KingdomBritish71350001
    THOMSON, Gordon Matthew
    26a Belmont Drive
    Giffnock
    G46 7PA Glasgow
    Lanarkshire
    Director
    26a Belmont Drive
    Giffnock
    G46 7PA Glasgow
    Lanarkshire
    ScotlandBritish71410001
    TROTTER, Peter Alexander Andrew
    33 Mulben Crescent
    Crookston
    G53 7EJ Glasgow
    Director
    33 Mulben Crescent
    Crookston
    G53 7EJ Glasgow
    United KingdomBritish61047950001
    TURNBULL, Craig Douglas
    3 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    Director
    3 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    ScotlandBritish142449420001
    WILLIAMSON, Raymond Macleod
    11 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    Director
    11 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    ScotlandBritish47342280001
    WILSON, Neil Georg
    Son Serra 36 Birkdale Crescent
    Westerwood Cumbernauld
    G68 0JZ Glasgow
    Director
    Son Serra 36 Birkdale Crescent
    Westerwood Cumbernauld
    G68 0JZ Glasgow
    British57141460003

    Who are the persons with significant control of THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morton Fraser Macroberts Llp
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Nov 01, 2023
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSo300472
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Macroberts Llp
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House
    Midlothian
    United Kingdom
    Apr 06, 2016
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House
    Midlothian
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Companies Registry
    Registration NumberSo301699
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0