Company NameThe Three Wise Monkeys Property Investment Company Limited
Company StatusActive
Company NumberSC554812
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross McKay
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Flat 5 East Pilton Farm Rigg
Fettes
Edinburgh
EH5 2GE
Scotland
Director NameMr Scott Barlas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address161 South Gyle Wynd
Edinburgh
EH12 9EY
Scotland
Director NameMr Mark Dickson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

26 June 2020Delivered on: 6 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 6 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as six campbell place, glenrothes, KY6 1AT being. The subjects registered in the land register of scotland under title number FFE80446.
Outstanding
6 January 2018Delivered on: 26 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 newhaven road, edinburgh. MID188778. Please refer to map for further details.
Outstanding
5 July 2017Delivered on: 10 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 July 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 July 2021Change of details for Mr Ross Mckay as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Mark Dickson as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Scott Barlas as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Ross Mckay on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Mark Dickson on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Scott Barlas on 8 July 2021 (2 pages)
8 July 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
2 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
6 July 2020Registration of charge SC5548120003, created on 3 July 2020 (5 pages)
6 July 2020Registration of charge SC5548120004, created on 26 June 2020 (4 pages)
24 January 2020Director's details changed for Mr Scott Barlas on 22 March 2019 (2 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 January 2020Change of details for Mr Scott Barlas as a person with significant control on 22 March 2019 (2 pages)
9 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 13 Rutland Street Edinburgh Midlothian EH1 2AE Scotland to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 8 October 2018 (1 page)
21 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
31 July 2018Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
31 January 2018Change of details for Mr Ross Mckay as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Mark Dickson on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Ross Mckay on 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 January 2018Change of details for Mr Mark Dickson as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Scott Barlas on 31 January 2018 (2 pages)
31 January 2018Change of details for Mr Scott Barlas as a person with significant control on 31 January 2018 (2 pages)
26 January 2018Registration of charge SC5548120002, created on 6 January 2018 (7 pages)
10 July 2017Registration of charge SC5548120001, created on 5 July 2017 (8 pages)
10 July 2017Registration of charge SC5548120001, created on 5 July 2017 (8 pages)
19 May 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 13 Rutland Street Edinburgh Midlothian EH1 2AE on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 13 Rutland Street Edinburgh Midlothian EH1 2AE on 19 May 2017 (1 page)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 30
(37 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 30
(37 pages)