ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midas Properties (Scotland) Limited

Midas Properties (Scotland) Limited is an active company incorporated on 11 August 2014 with the registered office located in Shotts, Lanarkshire. Midas Properties (Scotland) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC484095
Private limited company
Scottish Company
Age
11 years
Incorporated 11 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (2 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Stable Road
Shotts
ML7 5BH
Scotland
Address changed on 25 Aug 2023 (2 years 2 months ago)
Previous address was Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA
Telephone
01236755114
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in May 1988
Director • British • Lives in Scotland • Born in Aug 1963
Midas Properties Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fastfit Airdrie Limited
James William Rafferty is a mutual person.
Active
JWR Holdings Limited
James William Rafferty is a mutual person.
Active
P S Ridgway Group Limited
James William Rafferty is a mutual person.
Active
Strathmuir Holdings Limited
James William Rafferty is a mutual person.
Active
Strathclyde Skip Hire And Recycling Limited
Ashleigh Hardie is a mutual person.
Active
JWR Investments Limited
James William Rafferty is a mutual person.
Active
JWR Fastfit Limited
James William Rafferty is a mutual person.
Active
Hardie Race Promotions Ltd
Ashleigh Hardie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.58K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£641.42K
Increased by £185.1K (+41%)
Total Liabilities
-£251.63K
Increased by £78.9K (+46%)
Net Assets
£389.79K
Increased by £106.2K (+37%)
Debt Ratio (%)
39%
Increased by 1.38% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Micro Accounts Submitted
10 Months Ago on 12 Dec 2024
Midas Properties Holdings Limited (PSC) Appointed
12 Months Ago on 28 Oct 2024
James William Rafferty Resigned
12 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Mr James William Rafferty Details Changed
1 Year 2 Months Ago on 11 Aug 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 25 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 25 Aug 2023
James William Rafferty (PSC) Resigned
3 Years Ago on 12 Aug 2022
Get Credit Report
Discover Midas Properties (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with updates
Submitted on 11 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of James William Rafferty as a director on 28 October 2024
Submitted on 30 Oct 2024
Notification of Midas Properties Holdings Limited as a person with significant control on 28 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 11 August 2024 with updates
Submitted on 23 Aug 2024
Director's details changed for Mr James William Rafferty on 11 August 2024
Submitted on 22 Aug 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 9 Feb 2024
Cessation of James William Rafferty as a person with significant control on 12 August 2022
Submitted on 25 Aug 2023
Confirmation statement made on 11 August 2023 with updates
Submitted on 25 Aug 2023
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 3 Stable Road Shotts ML7 5BH on 25 August 2023
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year