Company NameStructured House (Barrack St) Limited
DirectorCraig Ross Inglis
Company StatusLiquidation
Company NumberSC497767
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Craig Ross Inglis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnbur
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnburry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Charges

30 April 2019Delivered on: 3 May 2019
Persons entitled: Albion Resources Limited

Classification: A registered charge
Particulars: All and whole the subjects known as willison house, barrack street, dundee, DD1 1PH registered in the land register of scotland under title number ANG45891.
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: Prospect Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects known as willison house, barrack street, dundee, DD1 1PH registered in the land register of scotland under title number ANG45891.
Outstanding
17 April 2019Delivered on: 26 April 2019
Persons entitled: Albion Resources Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 April 2019Delivered on: 26 April 2019
Persons entitled: Prospect Capital Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 September 2018Delivered on: 10 September 2018
Persons entitled: Osf (UK) I Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as and forming willison house, barrack street, dundee, DD1 1PH, being the whole subjects registered in the land register of scotland under title number ANG45891.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Osf (UK) I Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

8 February 2021Unaudited abridged accounts made up to 28 February 2020 (9 pages)
8 February 2021Unaudited abridged accounts made up to 28 February 2019 (9 pages)
13 July 2020Memorandum and Articles of Association (28 pages)
13 July 2020Resolutions
  • RES13 ‐ Standard security granted 17/04/2019
(3 pages)
13 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 August 2019Notification of Craig Inglis as a person with significant control on 2 April 2018 (2 pages)
3 May 2019Registration of charge SC4977670006, created on 30 April 2019 (29 pages)
3 May 2019Registration of charge SC4977670005, created on 30 April 2019 (29 pages)
29 April 2019Alterations to floating charge SC4977670004 (15 pages)
29 April 2019Alterations to floating charge SC4977670003 (15 pages)
26 April 2019Registration of charge SC4977670004, created on 17 April 2019 (23 pages)
26 April 2019Registration of charge SC4977670003, created on 17 April 2019 (23 pages)
19 April 2019Satisfaction of charge SC4977670002 in full (1 page)
19 April 2019Satisfaction of charge SC4977670001 in full (1 page)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 March 2019Cessation of Margaret Boyd Macleod Inglis as a person with significant control on 2 April 2018 (1 page)
10 September 2018Registration of charge SC4977670002, created on 6 September 2018 (10 pages)
5 September 2018Registration of charge SC4977670001, created on 3 September 2018 (17 pages)
21 March 2018Micro company accounts made up to 28 February 2018 (7 pages)
16 March 2018Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to 138 Hydepark Street Glasgow G3 8BW on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
9 March 2017Termination of appointment of Stuart John Overend as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Stuart John Overend as a director on 28 February 2017 (1 page)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 February 2017Appointment of Mr Craig Ross Inglis as a director on 23 January 2017 (2 pages)
1 February 2017Appointment of Mr Craig Ross Inglis as a director on 23 January 2017 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(3 pages)
6 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(3 pages)
13 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-13
  • GBP 4
(22 pages)
13 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-13
  • GBP 4
(22 pages)