Company NameWarehouse 13 Limited
Company StatusActive
Company NumberSC570124
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months 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 NameMr Brian James Meldrum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Marjory Ann Meldrum
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Colin James Maclaren
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

18 June 2021Delivered on: 5 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2020Delivered on: 21 August 2020
Persons entitled: The Royal Bank of Scotland PLC (SC083026)

Classification: A registered charge
Particulars: All and whole those subjects now known as travelodge, elgin business park, elgin and formerly known as site 3B, barmuckity business park, elgin.
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: The Royal Bank of Scotland PLC (SC083026)

Classification: A registered charge
Particulars: Title number LAN242483 - unit 1, 171-177 baillieston road, glasgow, G32 0TN.
Outstanding
30 December 2019Delivered on: 6 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 11 dalgety drive, bishopton, PA7 5LN shown coloured pink on the plan annexed and executed as relative to the instrument (the "plan"), which subjects includes the inner half severed medially of the wall separating the subjects from the adjoining property shown coloured green on the plan, and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN149175.
Outstanding
12 April 2019Delivered on: 24 April 2019
Persons entitled: Drum Capital Projects LTD

Classification: A registered charge
Particulars: All and whole the subjects known as site 3B, barmuckity business park, elgin which form part and portion of the subjects currently undergoing registration under MOR18273. For more details please refer to the instrument.
Outstanding
12 April 2019Delivered on: 24 April 2019
Persons entitled: Drum Capital Projects LTD

Classification: A registered charge
Particulars: All and whole the subjects known as site 3B, barmuckity business park, elgin which form part and portion of the subjects currently undergoing registration in the land register under MOR18273. For more details please refer to the instrument.
Outstanding
23 January 2019Delivered on: 28 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kirkhill industrial estate, moss crescent, dyce, aberdeen. ABN22602.
Outstanding
22 January 2019Delivered on: 24 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as camas house, pavilion 3, fairways business park, inverness (INV14315).
Outstanding
19 May 2022Delivered on: 20 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as alder house, cradlehall business park, inverness, IV2 5GH being the property registered in the land register of scotland under title number INV15799.
Outstanding
24 December 2021Delivered on: 6 January 2022
Persons entitled: The Royal Bank of Scotland PLC (SC083026)

Classification: A registered charge
Particulars: Core 1, minerva street, glasgow. For more details, please refer to the instrument.
Outstanding
7 January 2019Delivered on: 15 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Registration of charge SC5701240012, created on 11 September 2023 (8 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr Colin James Maclaren on 3 July 2023 (2 pages)
2 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Colin James Maclaren on 29 June 2022 (2 pages)
20 May 2022Registration of charge SC5701240011, created on 19 May 2022 (4 pages)
17 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
6 January 2022Registration of charge SC5701240010, created on 24 December 2021 (8 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
5 July 2021Registration of charge SC5701240009, created on 18 June 2021 (4 pages)
20 April 2021Satisfaction of charge SC5701240004 in full (4 pages)
20 April 2021Satisfaction of charge SC5701240005 in full (4 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
21 August 2020Registration of charge SC5701240008, created on 13 August 2020 (5 pages)
13 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
17 March 2020Registration of charge SC5701240007, created on 13 March 2020 (5 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 January 2020Registration of charge SC5701240006, created on 30 December 2019 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
24 April 2019Registration of charge SC5701240004, created on 12 April 2019 (9 pages)
24 April 2019Registration of charge SC5701240005, created on 12 April 2019 (9 pages)
26 February 2019Notification of Darlene Rodgers as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 100
(3 pages)
26 February 2019Change of details for Michael James Meldrum as a person with significant control on 26 February 2019 (2 pages)
28 January 2019Registration of charge SC5701240003, created on 23 January 2019 (6 pages)
24 January 2019Registration of charge SC5701240002, created on 22 January 2019 (4 pages)
15 January 2019Registration of charge SC5701240001, created on 7 January 2019 (5 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
6 April 2018Appointment of Colin James Maclaren as a director on 6 April 2018 (2 pages)
30 June 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
30 June 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(43 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(43 pages)