Background WavePink WaveYellow Wave

ENHANCE PROPERTIES (LANARK) LTD (SC705381)

ENHANCE PROPERTIES (LANARK) LTD (SC705381) is an active UK company. incorporated on 30 July 2021. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENHANCE PROPERTIES (LANARK) LTD has been registered for 4 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
SC705381
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp, Glasgow, G2 1AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford, SUTCLIFFE, Lynsey Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE PROPERTIES (LANARK) LTD

ENHANCE PROPERTIES (LANARK) LTD is an active company incorporated on 30 July 2021 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENHANCE PROPERTIES (LANARK) LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

SC705381

LTD Company

Age

4 Years

Incorporated 30 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow, G2 1AP,

Previous Addresses

Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland
From: 30 July 2021To: 26 May 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Feb 22
Capital Update
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway, FarehamPO15 7AD
Corporate secretary
Appointed 22 Sept 2023

BELLEW, Edward Alexander

Active
1 West Regent Street, GlasgowG2 1AP
Born May 1977
Director
Appointed 02 Aug 2023

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
1 West Regent Street, GlasgowG2 1AP
Born December 1961
Director
Appointed 23 May 2022

PRIDMORE, Thomas Clifford

Active
1 West Regent Street, GlasgowG2 1AP
Born March 1972
Director
Appointed 23 May 2022

SUTCLIFFE, Lynsey Victoria

Active
1 West Regent Street, GlasgowG2 1AP
Born December 1983
Director
Appointed 02 Aug 2023

FAHEY, Claire Louise

Resigned
13 Berkeley Street, LondonW1J 8DU
Born November 1979
Director
Appointed 23 May 2022
Resigned 15 Aug 2025

MCNIVEN, Paul George

Resigned
1 West Regent Street, GlasgowG2 1AP
Born November 1982
Director
Appointed 30 Jul 2021
Resigned 23 May 2022

SINGH, Manvir

Resigned
1 West Regent Street, GlasgowG2 1AP
Born October 1976
Director
Appointed 30 Jul 2021
Resigned 23 May 2022

Persons with significant control

3

1 Active
2 Ceased

Shp Investments 4 Limited

Active
Whiteley, FarehamPO15 7AD

Nature of Control

Significant influence or control
Notified 23 May 2022

Mr Paul George Mcniven

Ceased
1 West Regent Street, GlasgowG2 1AP
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 23 May 2022

Mr Manvir Singh

Ceased
1 West Regent Street, GlasgowG2 1AP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
4 April 2022
SH19Statement of Capital
Legacy
4 April 2022
SH20SH20
Legacy
4 April 2022
CAP-SSCAP-SS
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Resolution
4 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Incorporation Company
30 July 2021
NEWINCIncorporation