Company NameMacVicar Properties Limited
DirectorNiven William MacVicar
Company StatusActive
Company NumberSC594389
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years 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

Director

Director NameMr Niven William MacVicar
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

27 June 2023Delivered on: 10 July 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming:-. (A) flat b, 59 jasmine terrace, aberdeen, AB24 5LD, being the ground floor flat of the tenement 59 jasmine terrace, aberdeen, AB24 5LD, registered in the land register of scotland under title number ABN28228.. For further information please refer to the instrument.
Outstanding
22 June 2023Delivered on: 26 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 6 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2/2, 11 harley street, glasgow, G51 1AH and being the subjects registered in the land register of scotland under title number GLA25225.
Outstanding
6 April 2023Delivered on: 6 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/3, 11 harley street, glasgow, G51 1AH and being the subjects registered in the land register of scotland under title number GLA38051.
Outstanding
24 March 2023Delivered on: 6 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 22 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2C menzies road, aberdeen, AB11 9BA.
Outstanding
23 June 2022Delivered on: 25 June 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 1920A london road, glasgow being the whole subjects registered in the land register of scotland under title number GLA88343.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 8,. 21 skene square,. Aberdeen. AB25 2UU. (Title number ABN58230).
Outstanding
12 July 2023Delivered on: 13 July 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1920C london road, glasgow G32 8XG registered in the land register for scotland under title number GLA43630.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16 balgarvie crescent, cupar, KY15 4EE being the subjects registered in the land register of scotland under title number FFE1380.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
13 July 2023Registration of charge SC5943890010, created on 12 July 2023 (4 pages)
10 July 2023Registration of charge SC5943890009, created on 27 June 2023 (7 pages)
26 June 2023Registration of charge SC5943890008, created on 22 June 2023 (13 pages)
18 April 2023Change of details for Mr Niven William Macvicar as a person with significant control on 7 April 2023 (2 pages)
18 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
18 April 2023Director's details changed for Mr Niven William Macvicar on 7 April 2023 (2 pages)
6 April 2023Registration of charge SC5943890006, created on 6 April 2023 (6 pages)
6 April 2023Registration of charge SC5943890005, created on 24 March 2023 (13 pages)
6 April 2023Registration of charge SC5943890007, created on 6 April 2023 (6 pages)
10 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 July 2022Registration of charge SC5943890004, created on 22 July 2022 (5 pages)
25 June 2022Registration of charge SC5943890003, created on 23 June 2022 (12 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 February 2022Registered office address changed from 1920a London Road Glasgow G32 8XG Scotland to 11 Alva Street Edinburgh EH2 4PH on 7 February 2022 (1 page)
31 August 2021Registration of charge SC5943890002, created on 25 August 2021 (5 pages)
17 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
21 May 2021Confirmation statement made on 15 April 2021 with updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
18 February 2021Registration of charge SC5943890001, created on 17 February 2021 (6 pages)
10 July 2020Registered office address changed from Office 3.16 Storage Vault Workspace 3 Fullarton Road Glasgow G32 8YL Scotland to 1920a London Road Glasgow G32 8XG on 10 July 2020 (1 page)
1 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 73 Union Street Greenock PA16 8BG United Kingdom to Office 3.16 Storage Vault Workspace 3 Fullarton Road Glasgow G32 8YL on 10 February 2020 (1 page)
6 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)