Company NameW.Magnata Limited
DirectorWilliam George Gibson
Company StatusActive
Company NumberSC215819
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NamesWm Properties Limited and W.Magnata (Scotland) Limited

Business Activity

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

Directors

Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
Secretary NameKaren Elizabeth Ramsey
NationalityBritish
StatusCurrent
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleParalegal
Correspondence Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
Secretary NameMairi Anne Gibson
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address11 Craigleith Drive
Edinburgh
Midlothian
EH4 3HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£209,208
Cash£4,133
Current Liabilities£153,644

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 April 2004Delivered on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 27 bessemer street, ferryhill, county durham DU71359.
Outstanding
8 July 2003Delivered on: 17 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop unit known as 681 ferry road, edinburgh (title number MID38940).
Outstanding
8 July 2003Delivered on: 17 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop unit known as 673 ferry road, edinburgh (title number MID31687).
Outstanding
13 August 2021Delivered on: 19 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 5 vicarage close, hetton-le-hole DH5 9BE - title number: TY423710.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 208 gorgie road, edinburgh, EH11 2NX registered in. The land register of scotland under title number MID30746.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 84/1 dickson street, edinburgh, H6 8QQ registered. In the land register of scotland under title number MID88264.
Outstanding
9 October 2017Delivered on: 17 May 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Property known as 4 vicarage close, hetton-le-hole TY423709.
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Shop premises at 84 portobello high street, edinburgh EH15 1AN being the subjects registered in the land register of scotland under title number MID173511.
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 46 niddire mains road, edinburgh EH16 4BG being the subjects registered in the land register of scotland under title number MID32394.
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 673 ferry road, edinburgh EH4 2TX being the subjects registered in the land register of scotland under title number MID31687.
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 21 April 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Freehold property known as 27 bessemer street, ferryhill, county durham DU71359.
Outstanding
24 April 2006Delivered on: 28 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 barnton street, stirling.
Outstanding
14 April 2006Delivered on: 21 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 29 at 5 drummond street, edinburgh.
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 653 ferry road, edinburgh mid 39162 & 661 ferry road, edinburgh mid 39152& 667 ferry road, edinburgh mid 39169.
Outstanding
27 January 2004Delivered on: 4 February 2004
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34A high street, inverkeithing.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south or southeastmost dwellinghouse on the top floor of the tenement entering by the common passage and stair number 6 allars bank, hawick.
Fully Satisfied
15 October 2002Delivered on: 22 October 2002
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost house on the second floor known as and forming 47 high street, hawick.
Fully Satisfied
16 September 2002Delivered on: 25 September 2002
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost house on the second floor known as and forming 47 high street, hawick.
Fully Satisfied
16 October 2001Delivered on: 1 November 2001
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 de quincy road, poltonhall, lasswade, midlothian.
Fully Satisfied
5 July 2004Delivered on: 13 July 2004
Satisfied on: 25 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 church street, eyemouth, berwickshire.
Fully Satisfied
12 April 2001Delivered on: 2 May 2001
Satisfied on: 7 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 wardlaw place, edinburgh.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 November 2019Registered office address changed from Ennova Limited, 26 George Square Edinburgh EH8 9LD to 29 Campbell Road Edinburgh EH12 6DT on 15 November 2019 (2 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 June 2018Secretary's details changed for Karen Elizabeth Millar on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
17 May 2018Registration of a charge with Charles court order to extend. Charge code SC2158190019, created on 9 October 2017 (20 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Registration of charge SC2158190016, created on 13 October 2017 (12 pages)
16 October 2017Registration of charge SC2158190018, created on 13 October 2017 (12 pages)
16 October 2017Registration of charge SC2158190017, created on 13 October 2017 (12 pages)
16 October 2017Registration of charge SC2158190017, created on 13 October 2017 (12 pages)
16 October 2017Registration of charge SC2158190018, created on 13 October 2017 (12 pages)
16 October 2017Registration of charge SC2158190016, created on 13 October 2017 (12 pages)
11 October 2017Registration of charge SC2158190015, created on 6 October 2017 (14 pages)
11 October 2017Registration of charge SC2158190015, created on 6 October 2017 (14 pages)
13 September 2017Satisfaction of charge 6 in full (1 page)
13 September 2017Satisfaction of charge 6 in full (1 page)
13 September 2017Satisfaction of charge SC2158190014 in full (1 page)
13 September 2017Satisfaction of charge SC2158190014 in full (1 page)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 April 2017Registration of charge SC2158190014, created on 11 April 2017 (19 pages)
21 April 2017Registration of charge SC2158190014, created on 11 April 2017 (19 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Satisfaction of charge 13 in full (4 pages)
25 January 2017Satisfaction of charge 7 in full (4 pages)
25 January 2017Satisfaction of charge 11 in full (4 pages)
25 January 2017Satisfaction of charge 11 in full (4 pages)
25 January 2017Satisfaction of charge 7 in full (4 pages)
25 January 2017Satisfaction of charge 12 in full (4 pages)
25 January 2017Satisfaction of charge 12 in full (4 pages)
25 January 2017Satisfaction of charge 13 in full (4 pages)
13 January 2017Satisfaction of charge 9 in full (1 page)
13 January 2017Satisfaction of charge 9 in full (1 page)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Registered office address changed from C/O Warners Solicitors Llp 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Registered office address changed from C/O Warners Solicitors Llp 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 13 June 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
26 November 2012Director's details changed for William George Gibson on 26 November 2012 (2 pages)
26 November 2012Director's details changed for William George Gibson on 26 November 2012 (2 pages)
10 September 2012Registered office address changed from 6a Randolph Crescent Edinburgh Midlothian EH3 7TH on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 6a Randolph Crescent Edinburgh Midlothian EH3 7TH on 10 September 2012 (1 page)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
1 May 2012Company name changed W.magnata (scotland) LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed wm properties LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed W.magnata (scotland) LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed wm properties LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Return made up to 08/06/09; full list of members (8 pages)
26 June 2009Return made up to 08/06/09; full list of members (8 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Return made up to 08/06/08; full list of members (10 pages)
15 January 2009Return made up to 08/06/08; full list of members (10 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2006Return made up to 08/06/06; full list of members (6 pages)
13 June 2006Return made up to 08/06/06; full list of members (6 pages)
28 April 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
1 June 2005Return made up to 08/06/05; full list of members (6 pages)
1 June 2005Return made up to 08/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
15 June 2004Return made up to 08/06/04; no change of members (6 pages)
15 June 2004Return made up to 08/06/04; no change of members (6 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Dec mort/charge * (4 pages)
7 January 2004Dec mort/charge * (4 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 February 2003Return made up to 15/02/03; full list of members (6 pages)
17 February 2003Return made up to 15/02/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page)
4 December 2001Registered office changed on 04/12/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page)
1 November 2001Partic of mort/charge * (5 pages)
1 November 2001Partic of mort/charge * (5 pages)
8 October 2001Accounting reference date extended from 30/04/01 to 30/04/02 (1 page)
8 October 2001Accounting reference date extended from 30/04/01 to 30/04/02 (1 page)
2 May 2001Partic of mort/charge * (6 pages)
2 May 2001Partic of mort/charge * (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 30 york place edinburgh midlothian EH1 3EP (1 page)
23 April 2001Registered office changed on 23/04/01 from: 30 york place edinburgh midlothian EH1 3EP (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page)
21 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
15 February 2001Incorporation (16 pages)
15 February 2001Incorporation (16 pages)