Background WavePink WaveYellow Wave

SIDNOR PROPERTY LIMITED (SC034846)

SIDNOR PROPERTY LIMITED (SC034846) is an active UK company. incorporated on 5 February 1960. with registered office in Fraserburgh. The company operates in the Construction sector, engaged in development of building projects. SIDNOR PROPERTY LIMITED has been registered for 66 years. Current directors include PATERSON, Karen Stedward, SMITH, Alan Barry William.

Company Number
SC034846
Status
active
Type
ltd
Incorporated
5 February 1960
Age
66 years
Address
Anderson House, Fraserburgh, AB43 9AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATERSON, Karen Stedward, SMITH, Alan Barry William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDNOR PROPERTY LIMITED

SIDNOR PROPERTY LIMITED is an active company incorporated on 5 February 1960 with the registered office located in Fraserburgh. The company operates in the Construction sector, specifically engaged in development of building projects. SIDNOR PROPERTY LIMITED was registered 66 years ago.(SIC: 41100)

Status

active

Active since 66 years ago

Company No

SC034846

LTD Company

Age

66 Years

Incorporated 5 February 1960

Size

N/A

Accounts

ARD: 8/4

Up to Date

9 months left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 9 April 2024 - 8 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 January 2027
Period: 9 April 2025 - 8 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Anderson House 9-11 Frithside Street Fraserburgh, AB43 9AB,

Previous Addresses

9/11 Frithside Street Fraserburgh AB43 9AB
From: 5 February 1960To: 7 January 2011
Timeline

3 key events • 1960 - 2019

Funding Officers Ownership
Company Founded
Feb 60
Share Buyback
Jan 10
Director Joined
Jan 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN & MCRAE LLP

Active
Frithside Street, FraserburghAB43 9AB
Corporate secretary
Appointed 17 Feb 2021

PATERSON, Karen Stedward

Active
15 Saltoun Place, FraserburghAB43 9RX
Born September 1955
Director
Appointed N/A

SMITH, Alan Barry William

Active
9-11 Frithside Street, FraserburghAB43 9AB
Born August 1981
Director
Appointed 16 Jan 2019

BROWN & MCRAE

Resigned
9-11 Frithside Street, FraserburghAB43 9AB
Corporate secretary
Appointed N/A
Resigned 17 Feb 2021

MACKINNON, Sandra

Resigned
Cardno Lodge, FraserburghAB43 7BP
Born November 1947
Director
Appointed N/A
Resigned 11 Nov 2005

Persons with significant control

1

Mrs Karen Stedward Paterson

Active
Saltoun Place, FraserburghAB43 9RX
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
7 October 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Resolution
26 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
26 July 2006
88(2)R88(2)R
Legacy
19 May 2006
169169
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1991
AUDAUD
Auditors Resignation Company
23 December 1991
AUDAUD
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
29 August 1988
AAAnnual Accounts
Legacy
19 July 1988
419a(Scot)419a(Scot)
Legacy
6 June 1988
363363
Legacy
13 August 1987
410(Scot)410(Scot)
Legacy
29 July 1987
410(Scot)410(Scot)
Resolution
15 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Incorporation Company
5 February 1960
NEWINCIncorporation