Edinburgh
EH2 2LL
Scotland
Director Name | Mr Jason Baggaley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Andrew John Creighton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(same day as company formation) |
Role | Head Of Direct Property - Europe, Property |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2019(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2021) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the five areas of land shown tinted pink on the plan and which subjects form part and portion of all and whole the subjects at craighouse campus, edinburgh registered in the land register of scotland under title number MID134048. Outstanding |
---|---|
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Subjects at craighouse campus, edinburgh being the subjects registered in the land register of scotland under title number MID134048 (the "larger property") under exception of 5 areas of ground tinted blue on the development plan approved by the keeper for the development registered under MID134048 on 1 may 2019 so far as those areas fall within the title for the larger property. Outstanding |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
26 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 April 2023 | Second filing of Confirmation Statement dated 14 April 2020 (10 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
2 December 2021 | Termination of appointment of Andrew John Creighton as a director on 26 November 2021 (1 page) |
2 December 2021 | Appointment of Mr Jason Baggaley as a director on 30 November 2021 (2 pages) |
8 October 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 30 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 September 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
3 February 2021 | Resolutions
|
2 February 2021 | Second filing of a statement of capital following an allotment of shares on 31 July 2019
|
27 January 2021 | Notification of Hsbc Uk Bank Plc as a person with significant control on 1 August 2019 (2 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
2 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2020 | Change of share class name or designation (2 pages) |
25 August 2020 | Change of details for Aerof Holdco Ii Sarl as a person with significant control on 1 August 2019 (2 pages) |
24 August 2020 | Notification of Aerof Holdco Ii Sarl as a person with significant control on 10 May 2019 (2 pages) |
21 August 2020 | Withdrawal of a person with significant control statement on 21 August 2020 (2 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
27 July 2020 | Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
29 April 2020 | Confirmation statement made on 14 April 2020 with updates
|
20 December 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
9 October 2019 | Registration of charge SC6277450005, created on 7 October 2019 (24 pages) |
9 August 2019 | Registration of charge SC6277450004, created on 2 August 2019 (23 pages) |
8 August 2019 | Registration of charge SC6277450002, created on 1 August 2019 (52 pages) |
8 August 2019 | Registration of charge SC6277450003, created on 1 August 2019 (23 pages) |
8 August 2019 | Registration of charge SC6277450001, created on 1 August 2019 (19 pages) |
28 May 2019 | Appointment of Aberdeen Asset Management Plc as a secretary on 10 May 2019 (3 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
28 May 2019 | Resolutions
|
15 April 2019 | Incorporation Statement of capital on 2019-04-15
|