Edinburgh
EH12 5HD
Scotland
Director Name | Mr Ian Richard Grant |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Andrew Graham Borthwick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Donald MacDonald |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Andrew Murray |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Hugh Pringle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Kenneth Murdo MacDonald Borthwick |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Ronald Murray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | Andrew Murray 6.95% Ordinary |
---|---|
33 at £1 | Ronnie Murray 6.95% Ordinary |
28 at £1 | Donald Macdonald 5.89% Ordinary |
18 at £1 | Ian Grant 3.79% Ordinary |
101 at £1 | Andrew Borthwick 21.26% Ordinary |
10 at £1 | Lynne Napier 2.11% Ordinary |
70 at £1 | Kenneth Borthwick 14.74% Ordinary |
70 at £1 | Neil Currie 14.74% Ordinary |
60 at £1 | Edward Daugherty 12.63% Ordinary |
52 at £1 | Beamland LTD 10.95% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
16 November 2020 | Delivered on: 17 November 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects on the north of bell street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA7137. Outstanding |
---|---|
26 June 2019 | Delivered on: 2 July 2019 Persons entitled: Clark Contracts Limited Classification: A registered charge Particulars: All and whole the subjects on the north of bell street, glasgow being the subjects registered in the land register of scotland under title number GLA7137. Outstanding |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects on the north of bell street, glasgow being the whole subjects registered in the land register of scotland under title number GLA7137. Outstanding |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects on the north of bell street, glasgow being the whole subjects registered in the land register of scotland under title number GLA7137. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
25 November 2020 | Alterations to floating charge SC4641890002 (18 pages) |
---|---|
25 November 2020 | Alterations to floating charge SC4641890001 (18 pages) |
17 November 2020 | Registration of charge SC4641890006, created on 16 November 2020 (8 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 December 2019 | Second filing of Confirmation Statement dated 18/11/2019 (7 pages) |
24 December 2019 | Withdrawal of a person with significant control statement on 24 December 2019 (2 pages) |
24 December 2019 | Notification of Andrew Graham Borthwick as a person with significant control on 20 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with updates
|
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
11 July 2019 | Alterations to floating charge SC4641890001 (17 pages) |
11 July 2019 | Alterations to floating charge SC4641890002 (19 pages) |
2 July 2019 | Registration of charge SC4641890005, created on 26 June 2019 (4 pages) |
1 June 2019 | Alterations to floating charge SC4641890001 (39 pages) |
1 June 2019 | Alterations to floating charge SC4641890002 (39 pages) |
5 April 2019 | Alterations to floating charge SC4641890002 (36 pages) |
5 April 2019 | Alterations to floating charge SC4641890001 (37 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
26 March 2019 | Resolutions
|
18 March 2019 | Registration of charge SC4641890003, created on 14 March 2019 (22 pages) |
18 March 2019 | Registration of charge SC4641890004, created on 14 March 2019 (22 pages) |
13 March 2019 | Registration of charge SC4641890002, created on 12 March 2019 (24 pages) |
13 March 2019 | Registration of charge SC4641890001, created on 12 March 2019 (23 pages) |
21 February 2019 | Appointment of Mr Ronald Murray as a director on 8 February 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
25 January 2018 | Resolutions
|
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 September 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
21 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
21 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
19 April 2015 | Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
21 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
17 November 2014 | Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 17 November 2014 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|