Edinburgh
EH3 7LP
Scotland
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13a Abercromby Place Edinburgh EH3 6LB Scotland |
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Paula Dimond |
---|---|
Status | Current |
Appointed | 12 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | James Alexander Kenneth Macleod |
---|---|
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
23 September 2019 | Delivered 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 2019 | Delivered on: 23 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 March 2016 | Delivered on: 5 April 2016 Persons entitled: Tarras Park Properties Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Cruden Homes (East) Limited Classification: A registered charge Outstanding |
29 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
6 March 2020 | Registered 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 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
25 September 2019 | Registration of charge SC5286860004, created on 23 September 2019 (6 pages) |
23 September 2019 | Registration of charge SC5286860003, created on 20 September 2019 (9 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Memorandum and Articles of Association (25 pages) |
16 April 2019 | Appointment of Mr Steven George Simpson as a director on 12 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of James Alexander Kenneth Macleod as a secretary on 12 April 2019 (2 pages) |
16 April 2019 | Appointment of Paula Dimond as a secretary on 12 April 2019 (3 pages) |
16 April 2019 | Registered 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 2019 | Cessation of Tarras Park Properties Limited as a person with significant control on 12 April 2019 (3 pages) |
16 April 2019 | Appointment of Mr Kevin David Reid as a director on 12 April 2019 (2 pages) |
16 April 2019 | Notification of Queensberry Properties Limited as a person with significant control on 12 April 2019 (4 pages) |
15 April 2019 | Satisfaction of charge SC5286860002 in full (1 page) |
15 April 2019 | Satisfaction of charge SC5286860001 in full (1 page) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
13 May 2018 | Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 April 2016 | Registration of charge SC5286860002, created on 22 March 2016 (16 pages) |
5 April 2016 | Alterations to floating charge SC5286860002 (10 pages) |
5 April 2016 | Alterations to floating charge SC5286860002 (10 pages) |
5 April 2016 | Registration of charge SC5286860002, created on 22 March 2016 (16 pages) |
29 March 2016 | Alterations to floating charge SC5286860001 (12 pages) |
29 March 2016 | Alterations to floating charge SC5286860001 (12 pages) |
23 March 2016 | Registration of charge SC5286860001, created on 22 March 2016 (16 pages) |
23 March 2016 | Registration of charge SC5286860001, created on 22 March 2016 (16 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Company name changed andstrat (no.413) LIMITED\certificate issued on 08/03/16
|
8 March 2016 | Company name changed andstrat (no.413) LIMITED\certificate issued on 08/03/16
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|