Company Name1A Psq Limited
DirectorAndrew David Landsburgh
Company StatusActive
Company NumberSC550783
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)
Previous NameEnsco 1534 Limited

Business Activity

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

Directors

Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBearford House, 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed21 November 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Coach House, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Scott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Paul Andrew Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Timothy Stewart Stevenson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Coach House, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed21 November 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressBearford House, 39
Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

17 December 2018Delivered on: 18 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 1/1A parliament square, edinburgh, EH1 1RF, being the whole subjects registered in the land register of scotland under title number MID123462.
Outstanding
6 December 2018Delivered on: 13 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A parliament square, edinburgh being the subjects registered in the land register of scotland with title number MID123462.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Bank of Scotland PLC as Lender

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 April 2020Previous accounting period shortened from 31 March 2020 to 31 July 2019 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
24 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 December 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
18 December 2018Registration of charge SC5507830005, created on 17 December 2018 (4 pages)
13 December 2018Registration of charge SC5507830004, created on 6 December 2018 (7 pages)
24 October 2018Satisfaction of charge SC5507830003 in full (4 pages)
24 October 2018Satisfaction of charge SC5507830002 in full (4 pages)
24 October 2018Satisfaction of charge SC5507830001 in full (4 pages)
24 August 2018Cessation of Timothy Stewart Stevenson as a person with significant control on 9 August 2018 (1 page)
10 August 2018Cessation of David Scott Landsburgh as a person with significant control on 9 August 2018 (1 page)
10 August 2018Cessation of Paul Andrew Stevenson as a person with significant control on 9 August 2018 (1 page)
10 August 2018Termination of appointment of Paul Andrew Stevenson as a director on 9 August 2018 (1 page)
10 August 2018Termination of appointment of Timothy Stewart Stevenson as a director on 9 August 2018 (1 page)
10 August 2018Change of details for Mr Andrew David Landsburgh as a person with significant control on 9 August 2018 (2 pages)
10 August 2018Termination of appointment of David Scott Landsburgh as a director on 9 August 2018 (1 page)
10 August 2018Registered office address changed from The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland to Bearford House, 39 Hanover Street Edinburgh EH2 2PJ on 10 August 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 May 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
7 March 2017Registration of charge SC5507830003, created on 6 March 2017 (6 pages)
7 March 2017Registration of charge SC5507830003, created on 6 March 2017 (6 pages)
7 March 2017Alterations to floating charge SC5507830002 (22 pages)
7 March 2017Alterations to floating charge SC5507830002 (22 pages)
2 March 2017Registration of charge SC5507830002, created on 28 February 2017 (16 pages)
2 March 2017Registration of charge SC5507830002, created on 28 February 2017 (16 pages)
1 March 2017Registration of charge SC5507830001, created on 27 February 2017 (14 pages)
1 March 2017Registration of charge SC5507830001, created on 27 February 2017 (14 pages)
18 January 2017Change of share class name or designation (2 pages)
18 January 2017Change of share class name or designation (2 pages)
18 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (9 pages)
13 December 2016Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
13 December 2016Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (9 pages)
12 December 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mr David Scott Landsburgh as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Timothy Stewart Stevenson as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr David Scott Landsburgh as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Timothy Stewart Stevenson as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Hbjg Limited as a director on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016 (1 page)
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
12 December 2016Appointment of Mr Andrew David Landsburgh as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Andrew David Landsburgh as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Hbjg Limited as a director on 12 December 2016 (1 page)
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)