Company NameAerof Craighouse Limited
DirectorsSimon Brett Moscow and Jason Baggaley
Company StatusActive
Company NumberSC627745
CategoryPrivate Limited Company
Incorporation Date15 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Simon Brett Moscow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(same day as company formation)
RoleHead Of Asset Management Uk, Property
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Jason Baggaley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 September 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Andrew John Creighton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(same day as company formation)
RoleHead Of Direct Property - Europe, Property
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed10 May 2019(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2021)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

7 October 2019Delivered 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 2019Delivered 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 2019Delivered on: 8 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 8 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 8 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 April 2023Second filing of Confirmation Statement dated 14 April 2020 (10 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
2 December 2021Termination of appointment of Andrew John Creighton as a director on 26 November 2021 (1 page)
2 December 2021Appointment of Mr Jason Baggaley as a director on 30 November 2021 (2 pages)
8 October 2021Appointment of Sla Corporate Secretary Limited as a secretary on 30 September 2021 (2 pages)
8 October 2021Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 September 2021 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
3 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2021Second filing of a statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,000.00
(4 pages)
27 January 2021Notification of Hsbc Uk Bank Plc as a person with significant control on 1 August 2019 (2 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
2 September 2020Particulars of variation of rights attached to shares (2 pages)
2 September 2020Change of share class name or designation (2 pages)
25 August 2020Change of details for Aerof Holdco Ii Sarl as a person with significant control on 1 August 2019 (2 pages)
24 August 2020Notification of Aerof Holdco Ii Sarl as a person with significant control on 10 May 2019 (2 pages)
21 August 2020Withdrawal of a person with significant control statement on 21 August 2020 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2021
(4 pages)
27 July 2020Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,000.00
(7 pages)
29 April 2020Confirmation statement made on 14 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/04/2023
(4 pages)
20 December 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
9 October 2019Registration of charge SC6277450005, created on 7 October 2019 (24 pages)
9 August 2019Registration of charge SC6277450004, created on 2 August 2019 (23 pages)
8 August 2019Registration of charge SC6277450002, created on 1 August 2019 (52 pages)
8 August 2019Registration of charge SC6277450003, created on 1 August 2019 (23 pages)
8 August 2019Registration of charge SC6277450001, created on 1 August 2019 (19 pages)
28 May 2019Appointment of Aberdeen Asset Management Plc as a secretary on 10 May 2019 (3 pages)
28 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/07/2020
(4 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 April 2019Incorporation
Statement of capital on 2019-04-15
  • GBP 1
(22 pages)