Company NameRound The World Trading Ltd
DirectorsMichael Edward Gordon and Susan Barbara Gordon
Company StatusActive
Company NumberSC543538
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Edward Gordon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address17b Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMrs Susan Barbara Gordon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address17b Circus Lane
Edinburgh
EH3 6SU
Scotland

Location

Registered Address17b Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

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

Returns

Latest Return22 August 2023 (7 months, 4 weeks ago)
Next Return Due5 September 2024 (4 months, 3 weeks from now)

Charges

6 August 2019Delivered on: 12 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 82 west bow edinburgh, EH1 2HH. For more details please refer to the instrument.
Outstanding
6 August 2019Delivered on: 12 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground on the north side of circus lane in the city of edinburgh known as 21 circus lane, edinburgh, EH3 6SU. For more details please refer to the instrument.
Outstanding
29 July 2019Delivered on: 12 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and basement premises known as 15 north west circus place, edinburgh, EH3 6SX. For more details please refer to the instrument.
Outstanding
29 July 2019Delivered on: 12 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 howe street, edinburgh, EH3 6TE and 22 south west lane, edinburgh, EH3 6JD (title number MID100261).
Outstanding
29 July 2019Delivered on: 5 August 2019
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 17B circus lane, edinburgh EH3 6SU.
Outstanding
23 July 2019Delivered on: 5 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: East or corner house of the two houses on the third floor above the street floor at 3 polwarth gardens, EH11 1JS (title number MID40688).
Outstanding
18 July 2019Delivered on: 5 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All an whole (primo) the area of ground entering by the common pend number 40 constitution street, edinburgh. For more details please refer to the instrument.
Outstanding
8 July 2019Delivered on: 15 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2019Delivered on: 12 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 constitution street, edinburgh (title numbers MID114861 and MID144707).
Outstanding
11 July 2019Delivered on: 12 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2021Satisfaction of charge SC5435380005 in full (1 page)
3 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
6 January 2020Second filing of a statement of capital following an allotment of shares on 11 July 2019
  • GBP 1,000
(9 pages)
8 November 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
1 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
12 August 2019Registration of charge SC5435380006, created on 29 July 2019 (6 pages)
12 August 2019Registration of charge SC5435380009, created on 6 August 2019 (8 pages)
12 August 2019Registration of charge SC5435380008, created on 6 August 2019 (8 pages)
12 August 2019Registration of charge SC5435380010, created on 29 July 2019 (6 pages)
12 August 2019Registration of charge SC5435380007, created on 29 July 2019 (8 pages)
5 August 2019Registration of charge SC5435380005, created on 29 July 2019 (6 pages)
5 August 2019Registration of charge SC5435380003, created on 18 July 2019 (8 pages)
5 August 2019Registration of charge SC5435380004, created on 23 July 2019 (6 pages)
18 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/01/2020
(8 pages)
15 July 2019Registration of charge SC5435380002, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC5435380001, created on 11 July 2019 (14 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
28 August 2017Notification of Susan Barbara Gordon as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Notification of Michael Edward Gordon as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 August 2017Notification of Susan Barbara Gordon as a person with significant control on 23 August 2016 (2 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 August 2017Notification of Michael Edward Gordon as a person with significant control on 23 August 2016 (2 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 2
(28 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 2
(28 pages)