Company NameQueensberry Properties (Bonnington) Ltd
Company StatusActive
Company NumberSC528686
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Previous NameAndstrat (No.413) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Antony George Waugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13a Abercromby Place
Edinburgh
EH3 6LB
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(3 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(3 years, 1 month after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NamePaula Dimond
StatusCurrent
Appointed12 April 2019(3 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameJames Alexander Kenneth Macleod
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

23 September 2019Delivered on: 25 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects at bonnington bridge paper mills, 70/72 newhaven road, leith, edinburgh EH6 5QG, being the subjects registered in the land register of scotland under title number MID169972; and (second) the subjects more particularly described in the disposition by j smart & co (contractors) PLC in favour of queensberry properties (bonnington) LTD dated 30 july 2019 and currently undergoing registration in the land register of scotland under title number MID169972, and which subjects (first) and (second) are shown outlined by a broken red line on plan annexed and executed as relative to the instrument.
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 March 2016Delivered on: 5 April 2016
Persons entitled: Tarras Park Properties

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Cruden Homes (East) Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2020Full accounts made up to 31 March 2020 (15 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
25 September 2019Registration of charge SC5286860004, created on 23 September 2019 (6 pages)
23 September 2019Registration of charge SC5286860003, created on 20 September 2019 (9 pages)
18 September 2019Resolutions
  • RES13 ‐ Finance documents approved 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2019Memorandum and Articles of Association (25 pages)
16 April 2019Appointment of Mr Steven George Simpson as a director on 12 April 2019 (2 pages)
16 April 2019Termination of appointment of James Alexander Kenneth Macleod as a secretary on 12 April 2019 (2 pages)
16 April 2019Appointment of Paula Dimond as a secretary on 12 April 2019 (3 pages)
16 April 2019Registered office address changed from 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland to Baberton House Juniper Green Edinburgh Midlothian EH14 3HN on 16 April 2019 (2 pages)
16 April 2019Cessation of Tarras Park Properties Limited as a person with significant control on 12 April 2019 (3 pages)
16 April 2019Appointment of Mr Kevin David Reid as a director on 12 April 2019 (2 pages)
16 April 2019Notification of Queensberry Properties Limited as a person with significant control on 12 April 2019 (4 pages)
15 April 2019Satisfaction of charge SC5286860002 in full (1 page)
15 April 2019Satisfaction of charge SC5286860001 in full (1 page)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
13 May 2018Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 April 2016Registration of charge SC5286860002, created on 22 March 2016 (16 pages)
5 April 2016Alterations to floating charge SC5286860002 (10 pages)
5 April 2016Alterations to floating charge SC5286860002 (10 pages)
5 April 2016Registration of charge SC5286860002, created on 22 March 2016 (16 pages)
29 March 2016Alterations to floating charge SC5286860001 (12 pages)
29 March 2016Alterations to floating charge SC5286860001 (12 pages)
23 March 2016Registration of charge SC5286860001, created on 22 March 2016 (16 pages)
23 March 2016Registration of charge SC5286860001, created on 22 March 2016 (16 pages)
8 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-07
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
8 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
8 March 2016Company name changed andstrat (no.413) LIMITED\certificate issued on 08/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 March 2016Company name changed andstrat (no.413) LIMITED\certificate issued on 08/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)