Company NameKingsland Estates (Carberry Tower) Limited
DirectorsAndrew James Mitchell and Jill Elizabeth Mitchell
Company StatusActive
Company NumberSC516655
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew James Mitchell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Jill Elizabeth Mitchell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed28 September 2015(same day as company formation)
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

17 June 2019Delivered on: 26 June 2019
Persons entitled: Stable Ventures Limited

Classification: A registered charge
Particulars: 3.21 acres at carberry, county of midlothian and area of ground forming part of lands of carberry, parish of inveresk, county of midlothian.
Outstanding
28 March 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as carberry tower, carberry, musselburgh, EH21 8PY. Registered in the land register of scotland under title number mid 134484.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as main lodge, carberry, musselburgh, EH21 8PY registered in the land register of scotland under title number MID174036.
Outstanding
18 October 2017Delivered on: 30 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Rents due at main lodge, carberry tower estate, musselburgh.
Outstanding
25 October 2017Delivered on: 27 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Main lodge, carbery tower estate, musselburgh. MID174036.
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: Calernco LLP

Classification: A registered charge
Particulars: Carberry tower, carberry, musselburgh, east lothian. MID134484 and main lodge , carberry, musselburgh, east lothian . MID174036.
Outstanding
30 December 2015Delivered on: 6 January 2016
Persons entitled: Clarenco LLP

Classification: A registered charge
Particulars: Carberry tower, carberry, musselburgh, east lothian MID134484.
Outstanding
24 December 2015Delivered on: 29 December 2015
Persons entitled: Clarenco LLP

Classification: A registered charge
Outstanding

Filing History

2 October 2023Director's details changed for Jill Elizabeth Mitchell on 26 September 2023 (2 pages)
2 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
2 October 2023Director's details changed for Andrew James Mitchell on 26 September 2023 (2 pages)
2 October 2023Change of details for Jill Elizabeth Mitchell as a person with significant control on 26 September 2023 (2 pages)
2 October 2023Change of details for Andrew James Mitchell as a person with significant control on 26 September 2023 (2 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 December 2021Satisfaction of charge SC5166550009 in full (1 page)
12 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Registration of charge SC5166550009, created on 17 June 2019 (8 pages)
19 June 2019Alterations to floating charge SC5166550008 (17 pages)
16 April 2019Satisfaction of charge SC5166550005 in full (4 pages)
16 April 2019Satisfaction of charge SC5166550003 in full (4 pages)
16 April 2019Satisfaction of charge SC5166550002 in full (4 pages)
16 April 2019Satisfaction of charge SC5166550004 in full (4 pages)
12 April 2019Satisfaction of charge SC5166550001 in full (4 pages)
8 April 2019Registration of charge SC5166550007, created on 5 April 2019 (6 pages)
8 April 2019Registration of charge SC5166550006, created on 5 April 2019 (6 pages)
8 April 2019Registration of charge SC5166550008, created on 28 March 2019 (18 pages)
28 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 October 2017Registration of charge SC5166550005, created on 18 October 2017 (10 pages)
30 October 2017Registration of charge SC5166550005, created on 18 October 2017 (10 pages)
27 October 2017Registration of charge SC5166550004, created on 25 October 2017 (12 pages)
27 October 2017Registration of charge SC5166550004, created on 25 October 2017 (12 pages)
24 October 2017Alterations to floating charge SC5166550001 (17 pages)
24 October 2017Alterations to floating charge SC5166550001 (17 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
5 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
14 September 2016Registration of charge SC5166550003, created on 9 September 2016 (8 pages)
14 September 2016Registration of charge SC5166550003, created on 9 September 2016 (8 pages)
6 January 2016Registration of charge SC5166550002, created on 30 December 2015 (6 pages)
6 January 2016Registration of charge SC5166550002, created on 30 December 2015 (6 pages)
29 December 2015Registration of charge SC5166550001, created on 24 December 2015 (20 pages)
29 December 2015Registration of charge SC5166550001, created on 24 December 2015 (20 pages)
6 October 2015Termination of appointment of John Neilson Kerr as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Jill Elizabeth Mitchell as a director on 28 September 2015 (3 pages)
6 October 2015Termination of appointment of John Neilson Kerr as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Jill Elizabeth Mitchell as a director on 28 September 2015 (3 pages)
6 October 2015Appointment of Andrew James Mitchell as a director on 28 September 2015 (3 pages)
6 October 2015Appointment of Andrew James Mitchell as a director on 28 September 2015 (3 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)