Company NameEmbankment Place (LP) Limited
DirectorTimothy John Murphy
Company StatusActive
Company NumberSC136435
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(20 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed30 April 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 20 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 20 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2000)
RoleFinance Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10
Gross Profit£10
Net Worth£550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

19 June 1997Delivered on: 25 June 1997
Satisfied on: 21 July 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 July 1992Delivered on: 23 July 1992
Satisfied on: 21 July 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank, Aktiengesellschaft

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage this includes a floating charge.
Fully Satisfied
1 July 1992Delivered on: 10 July 1992
Satisfied on: 21 July 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in embankent place limited partnership assets.
Fully Satisfied
1 July 1992Delivered on: 10 July 1992
Satisfied on: 21 July 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Full accounts made up to 31 March 2020 (16 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (16 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 31 March 2018 (15 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (13 pages)
19 September 2017Full accounts made up to 31 March 2017 (13 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
1 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
1 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
8 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
5 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 January 2014Director's details changed for Mr Timothy John Murphy on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Director's details changed for Mr Timothy John Murphy on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
30 October 2013Full accounts made up to 31 March 2013 (14 pages)
30 October 2013Full accounts made up to 31 March 2013 (14 pages)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
28 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
22 February 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
22 February 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (14 pages)
27 December 2012Full accounts made up to 31 March 2012 (14 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 March 2011 (14 pages)
2 November 2011Full accounts made up to 31 March 2011 (14 pages)
2 August 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 November 2010Full accounts made up to 31 March 2010 (15 pages)
11 November 2010Full accounts made up to 31 March 2010 (15 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
21 May 2008Registered office changed on 21/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
26 February 2008Full accounts made up to 31 March 2007 (16 pages)
26 February 2008Full accounts made up to 31 March 2007 (16 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
30 March 2007Return made up to 31/01/07; full list of members (6 pages)
30 March 2007Return made up to 31/01/07; full list of members (6 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 31/01/06; full list of members (6 pages)
17 March 2006Return made up to 31/01/06; full list of members (6 pages)
10 October 2005Full accounts made up to 31 March 2005 (16 pages)
10 October 2005Full accounts made up to 31 March 2005 (16 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
7 June 2005Return made up to 31/01/05; full list of members (6 pages)
7 June 2005Return made up to 31/01/05; full list of members (6 pages)
2 November 2004New director appointed (5 pages)
2 November 2004New director appointed (5 pages)
14 September 2004Full accounts made up to 31 March 2004 (13 pages)
14 September 2004Full accounts made up to 31 March 2004 (13 pages)
3 June 2004Return made up to 31/01/04; full list of members (6 pages)
3 June 2004Return made up to 31/01/04; full list of members (6 pages)
28 July 2003Full accounts made up to 31 March 2003 (12 pages)
28 July 2003Full accounts made up to 31 March 2003 (12 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 March 2001 (12 pages)
29 June 2001Full accounts made up to 31 March 2001 (12 pages)
1 March 2001Registered office changed on 01/03/01 from: saltire court,20 castle terrace edinburgh midlothian EH1 2EN (1 page)
1 March 2001Registered office changed on 01/03/01 from: saltire court,20 castle terrace edinburgh midlothian EH1 2EN (1 page)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 March 2000 (10 pages)
15 June 2000Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Secretary's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
5 April 2000Auditor's resignation (1 page)
5 April 2000Accounting reference date extended from 30/09/99 to 20/03/00 (1 page)
5 April 2000Full accounts made up to 20 March 2000 (10 pages)
5 April 2000Accounting reference date shortened from 20/03/01 to 31/03/00 (1 page)
5 April 2000Accounting reference date extended from 30/09/99 to 20/03/00 (1 page)
5 April 2000Full accounts made up to 20 March 2000 (10 pages)
5 April 2000Accounting reference date shortened from 20/03/01 to 31/03/00 (1 page)
5 April 2000Auditor's resignation (1 page)
23 March 2000New secretary appointed;new director appointed (4 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (4 pages)
23 March 2000New director appointed (4 pages)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: george house 50 george square glasgow G2 1RR (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (4 pages)
23 March 2000New director appointed (4 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (4 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: george house 50 george square glasgow G2 1RR (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
26 September 1999Declaration of assistance for shares acquisition (16 pages)
26 September 1999Declaration of assistance for shares acquisition (16 pages)
2 March 1999Return made up to 06/02/99; no change of members (16 pages)
2 March 1999Return made up to 06/02/99; no change of members (16 pages)
26 January 1999Full accounts made up to 30 September 1998 (11 pages)
26 January 1999Full accounts made up to 30 September 1998 (11 pages)
28 January 1998Full accounts made up to 30 September 1997 (11 pages)
28 January 1998Full accounts made up to 30 September 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
1 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
21 July 1997Dec mort/charge * (3 pages)
21 July 1997Dec mort/charge * (13 pages)
21 July 1997Dec mort/charge * (13 pages)
21 July 1997Dec mort/charge * (3 pages)
21 July 1997Dec mort/charge * (3 pages)
21 July 1997Dec mort/charge * (4 pages)
21 July 1997Dec mort/charge * (4 pages)
21 July 1997Dec mort/charge * (3 pages)
25 June 1997Alterations to a floating charge (13 pages)
25 June 1997Alterations to a floating charge (13 pages)
25 June 1997Partic of mort/charge * (5 pages)
25 June 1997Partic of mort/charge * (5 pages)
14 March 1997Return made up to 06/02/97; no change of members (18 pages)
14 March 1997Return made up to 06/02/97; no change of members (18 pages)
22 July 1996Full accounts made up to 31 March 1996 (8 pages)
22 July 1996Full accounts made up to 31 March 1996 (8 pages)
20 February 1996Return made up to 06/02/96; full list of members (15 pages)
20 February 1996Return made up to 06/02/96; full list of members (15 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 June 1992Memorandum and Articles of Association (21 pages)
2 June 1992Memorandum and Articles of Association (21 pages)
6 February 1992Incorporation (19 pages)
6 February 1992Incorporation (19 pages)