Company NameMcQueen Residential Properties Limited
DirectorsMary Robinson McQueen and Fiona Maria Margaret McQueen
Company StatusActive
Company NumberSC530190
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Mary Robinson McQueen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2 3 The Cedars
Edinburgh
EH13 0PL
Scotland
Secretary NameMs Mary Robinson McQueen
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 3 The Cedars
Edinburgh
EH13 0PL
Scotland
Director NameMiss Fiona Maria Margaret McQueen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 3 The Cedars
Edinburgh
EH13 0PL
Scotland

Location

Registered AddressFlat 2
3 The Cedars
Edinburgh
EH13 0PL
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

2 September 2021Delivered on: 4 September 2021
Persons entitled: Chartercourt Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1 bridgend court, dalkeith registered in the land regtister of scotland under title number MID225499.
Outstanding
8 January 2020Delivered on: 14 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 129 walker drive, south queensferry and which subjects are registered in the land register of scotland under title number WLN4764.
Outstanding
8 January 2020Delivered on: 14 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12/3 whitson grove, edinburgh and which subjects are registered in the land register of scotland under title number MID118938.
Outstanding
15 October 2019Delivered on: 17 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 43/1 stenhouse drive, edinburgh.
Outstanding
30 January 2019Delivered on: 6 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 244 the murrays brae, edinburgh. MID46963.
Outstanding
4 June 2018Delivered on: 8 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 93 st margaret street, dunfermline. Ffe 123393.
Outstanding
8 March 2018Delivered on: 15 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5B william street, dunfermline, KY12 8AS registered in the land register of scotland under title number FFE92685.
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 55D st andrew street, dalkeith. MID40870.
Outstanding
19 December 2017Delivered on: 21 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Property known as and forming 23 dean park, dalkeith, MID145724.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 January 2020Registration of charge SC5301900007, created on 8 January 2020 (40 pages)
14 January 2020Registration of charge SC5301900008, created on 8 January 2020 (40 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Registration of charge SC5301900006, created on 15 October 2019 (7 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
6 February 2019Registration of charge SC5301900005, created on 30 January 2019 (38 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Registration of charge SC5301900004, created on 4 June 2018 (8 pages)
24 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 March 2018Registration of charge SC5301900003, created on 8 March 2018 (7 pages)
8 February 2018Registration of charge SC5301900002, created on 6 February 2018 (7 pages)
8 February 2018Registration of charge SC5301900002, created on 6 February 2018 (7 pages)
21 December 2017Registration of charge SC5301900001, created on 19 December 2017 (7 pages)
21 December 2017Registration of charge SC5301900001, created on 19 December 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-21
  • GBP 20
(25 pages)
21 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-21
  • GBP 20
(25 pages)