Company NameMBC Property Edinburgh Ltd
DirectorJohn Millar
Company StatusActive
Company NumberSC616199
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 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 John Millar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cambridge Gardens
Edinburgh
EH6 5DJ
Scotland
Director NameMr David Lewis Bleese
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address9 - 11 Blair Street
Edinburgh
EH1 1QR
Scotland

Location

Registered Address18 Cambridge Gardens
Edinburgh
EH6 5DJ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

19 October 2021Delivered on: 8 November 2021
Persons entitled: Property Finance Nominees (No. 3) Limited

Classification: A registered charge
Outstanding
27 October 2021Delivered on: 8 November 2021
Persons entitled: Property Finance Nominees (No. 3) Limited

Classification: A registered charge
Particulars: Greenfield house, cobbinshaw, west calder, being the property registered in the land register of scotland under title number LAN43744.
Outstanding
6 May 2021Delivered on: 10 May 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming 18 albert place, edinburgh EH7 5HN registered in the land register of scotland under title number MID205907. For more information, please see the charging instrument.
Outstanding
23 April 2021Delivered on: 5 May 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor.. For further information please see the charging instrument.
Outstanding
23 April 2021Delivered on: 5 May 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Property Finance Nominees (No 3) Limited

Classification: A registered charge
Particulars: 18 albert place, edinburgh, EH7 5HN, being tehe subjects registered in the land register of scotland under title number MID205907.
Outstanding
15 April 2020Delivered on: 28 April 2020
Persons entitled: Property Finance Nominees (No 3) Limited

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Particulars: All and whole that area of land at leith walk, edinburgh in the county of midlothian extending to 0.018 hectare together with the two storey building situated thereon known as eighteen albert place, edinburgh, being the subjects currently undergoing registration in the land register of scotland under title number MID205907.
Outstanding
3 July 2023Delivered on: 5 July 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18 albert place, edinburgh, EH7 5HN and registered in the land register of scotland under title number MID205907.
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 July 2023Satisfaction of charge SC6161990005 in full (3 pages)
15 July 2023Satisfaction of charge SC6161990007 in full (3 pages)
15 July 2023Satisfaction of charge SC6161990006 in full (3 pages)
5 July 2023Registration of charge SC6161990010, created on 3 July 2023 (22 pages)
9 March 2023Satisfaction of charge SC6161990008 in full (1 page)
10 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 January 2023Satisfaction of charge SC6161990009 in full (1 page)
12 January 2023Satisfaction of charge SC6161990008 in part (1 page)
30 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 February 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
8 November 2021Registration of charge SC6161990009, created on 19 October 2021 (17 pages)
8 November 2021Registration of charge SC6161990008, created on 27 October 2021 (12 pages)
28 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 October 2021Director's details changed for Mr John Millar on 3 June 2021 (2 pages)
29 June 2021Registered office address changed from 9 - 11 Blair Street Edinburgh EH1 1QR Scotland to 18 Cambridge Gardens Edinburgh EH6 5DJ on 29 June 2021 (1 page)
29 June 2021Notification of John Millar as a person with significant control on 22 June 2021 (2 pages)
29 June 2021Cessation of Monkey Barrel Comedy Ltd as a person with significant control on 22 June 2021 (1 page)
29 June 2021Termination of appointment of David Lewis Bleese as a director on 22 June 2021 (1 page)
22 June 2021Satisfaction of charge SC6161990004 in full (1 page)
10 May 2021Registration of charge SC6161990007, created on 6 May 2021 (9 pages)
5 May 2021Registration of charge SC6161990005, created on 23 April 2021 (19 pages)
5 May 2021Registration of charge SC6161990006, created on 23 April 2021 (16 pages)
29 April 2021Satisfaction of charge SC6161990003 in full (1 page)
1 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2020Satisfaction of charge SC6161990001 in full (1 page)
5 June 2020Satisfaction of charge SC6161990002 in full (1 page)
19 May 2020Registration of charge SC6161990004, created on 15 May 2020 (12 pages)
12 May 2020Appointment of Mr David Lewis Bleese as a director on 1 May 2020 (2 pages)
28 April 2020Registration of charge SC6161990003, created on 15 April 2020 (16 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
14 March 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2019Registration of charge SC6161990002, created on 7 February 2019 (21 pages)
1 February 2019Registration of charge SC6161990001, created on 25 January 2019 (15 pages)
14 December 2018Incorporation
Statement of capital on 2018-12-14
  • GBP 1
(29 pages)