Company NameThe Himalayas Realty Group Limited
DirectorsCarolyn Anne Fitzpatrick and Jonathan Scott McGlade Fitzpatrick
Company StatusActive
Company NumberSC610645
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 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 NameMrs Carolyn Anne Fitzpatrick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Director NameJonathan Scott McGlade Fitzpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

21 October 2020Delivered on: 4 November 2020
Persons entitled:
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
As Trustees of the Fitzpatrick Family Fund 1 (Ref 0354)

Classification: A registered charge
Particulars: All and whole the dwellinghouse with garden ground forming 2 greenside court, st andrews being the subjects more particularly described in the instrument.
Outstanding
8 November 2019Delivered on: 19 November 2019
Persons entitled:
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
As Trustees of the Fitzpatrick Family Fund 1 (Ref 0354)
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited

Classification: A registered charge
Particulars: 39 greenside court, st andrews KY16 9UG.
Outstanding
7 November 2019Delivered on: 19 November 2019
Persons entitled:
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
As Trustees of the Fitzpatrick Family Fund 1 (Ref 0354)
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited

Classification: A registered charge
Particulars: 37 greenside court, st andrews KY16 9UG.
Outstanding
15 January 2019Delivered on: 17 January 2019
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 37 greenside court, st. Andrews KY16 9UG, being the subjects undergoing registration in the land register of scotland under title number FFE125426.
Outstanding
8 November 2019Delivered on: 14 November 2019
Satisfied on: 18 November 2019
Persons entitled:
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
As Trustees of the Fitzpatrick Family Fund 1 (Ref 0354)
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
Jonathan Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited
Scott Mcglade Fitzpatrick
Carolyn Anne Fitzpatrick
@Ssas (Pension Trustees) Limited

Classification: A registered charge
Particulars: 37 greenside court, st andrews KY16 9UG.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 October 2022Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 November 2020Registration of charge SC6106450005, created on 21 October 2020 (6 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Satisfaction of charge SC6106450001 in full (1 page)
19 November 2019Registration of charge SC6106450003, created on 7 November 2019 (5 pages)
19 November 2019Registration of charge SC6106450004, created on 8 November 2019 (5 pages)
18 November 2019Satisfaction of charge SC6106450002 in full (1 page)
14 November 2019Registration of charge SC6106450002, created on 8 November 2019 (5 pages)
4 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 January 2019Registration of charge SC6106450001, created on 15 January 2019 (7 pages)
16 January 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 2
(39 pages)