Company NameEnhance (Properties) Limited
DirectorAlexander O'Hara McQuade
Company StatusActive
Company NumberSC397661
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameMorshelf 167 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander O'Hara McQuade
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(10 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameA D Stuart & Co. Limited (Corporation)
StatusCurrent
Appointed13 April 2018(7 years after company formation)
Appointment Duration6 years
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr Ross Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Raymond Michael McLennan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameA D Stuart & Co. Limited (Corporation)
StatusResigned
Appointed22 September 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2018)
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2018(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 April 2018)
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Location

Registered Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander O'hara Mcquade
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,199
Current Liabilities£49,190

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

26 June 2015Delivered on: 30 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 14 coates gardens, edinburgh.
Outstanding
11 June 2015Delivered on: 19 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

26 July 2023Registration of charge SC3976610003, created on 19 July 2023 (17 pages)
30 June 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
2 September 2022Termination of appointment of Raymond Michael Mclennan as a director on 17 August 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 February 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mr Alexander O'hara Mcquade on 3 August 2018 (2 pages)
8 April 2019Change of details for Mr Alexander O'hara Mcquade as a person with significant control on 3 August 2018 (2 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 April 2018Registered office address changed from C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to 16 Ravelston House Park Edinburgh Scotland EH4 3LU on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Mazars Company Secretaries Limited as a secretary on 13 April 2018 (1 page)
13 April 2018Appointment of A D Stuart & Co. Limited as a secretary on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page)
9 January 2018Termination of appointment of a D Stuart & Co. Limited as a secretary on 9 January 2018 (1 page)
9 January 2018Appointment of Mazars Company Secretaries Limited as a secretary on 9 January 2018 (2 pages)
7 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
6 October 2017Satisfaction of charge SC3976610001 in full (4 pages)
6 October 2017Satisfaction of charge SC3976610001 in full (4 pages)
4 October 2017Satisfaction of charge SC3976610002 in full (4 pages)
4 October 2017Satisfaction of charge SC3976610002 in full (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 September 2015Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages)
24 September 2015Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page)
22 July 2015Appointment of Mr Raymond Michael Mclennan as a director on 30 June 2015 (2 pages)
22 July 2015Appointment of Mr Raymond Michael Mclennan as a director on 30 June 2015 (2 pages)
30 June 2015Registration of charge SC3976610002, created on 26 June 2015 (11 pages)
30 June 2015Registration of charge SC3976610002, created on 26 June 2015 (11 pages)
19 June 2015Registration of charge SC3976610001, created on 11 June 2015 (20 pages)
19 June 2015Registration of charge SC3976610001, created on 11 June 2015 (20 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
24 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
24 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
29 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
6 March 2012Termination of appointment of Ross Hood as a director (1 page)
6 March 2012Appointment of Alexander O'hara Mcquade as a director (2 pages)
6 March 2012Termination of appointment of Ross Hood as a director (1 page)
6 March 2012Appointment of Alexander O'hara Mcquade as a director (2 pages)
20 February 2012Company name changed morshelf 167 LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed morshelf 167 LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)