Company NameQueensberry Properties (New Waverley) Limited
Company StatusActive
Company NumberSC609740
CategoryPrivate Limited Company
Incorporation Date2 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Nicholas Antony George Waugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameWilliam Stuart Murray
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCruden House South Gyle Business Park
36 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

20 March 2019Delivered on: 3 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 November 2018Delivered on: 7 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the area of ground known as and forming PA4S, new waverley edinburgh shown edged red on the plan annexed to the instrument, which subjects form part and portion of the subjects at new street, edinburgh registered in the land register of scotland under title number MID60240.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 March 2020 (15 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 April 2019Registration of charge SC6097400003, created on 20 March 2019 (154 pages)
18 February 2019Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page)
18 February 2019Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages)
7 November 2018Registration of charge SC6097400002, created on 5 November 2018 (7 pages)
2 November 2018Registration of charge SC6097400001, created on 1 November 2018 (5 pages)
23 October 2018Notification of Queensberry Properties Limited as a person with significant control on 2 October 2018 (2 pages)
15 October 2018Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 October 2018Incorporation
Statement of capital on 2018-10-02
  • GBP 1
(39 pages)