Company NameCity Quay Parking Llp
Company StatusActive
Company NumberSO305388
CategoryLimited Liability Partnership
Incorporation Date17 June 2015(8 years, 10 months ago)

Directors

LLP Designated Member NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
LLP Designated Member NameMr Allan George Dawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
LLP Designated Member NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
LLP Designated Member NameMrs Nicola Susan Alexander
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed24 August 2015(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
LLP Designated Member NameNMWS Co Sec Limited (Corporation)
StatusResigned
Appointed17 June 2015(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

20 June 2016Delivered on: 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The car park and surrounding areas situated at city quay retail village, victoria dock, dundee (title number ANG67315).
Outstanding

Filing History

25 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 April 2018Registered office address changed from C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland to 21 Young Street Edinburgh EH2 4HU on 25 April 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 July 2017Notification of Allan Dawson as a person with significant control on 1 August 2016 (2 pages)
4 July 2017Notification of Angus Forsyth as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David Alexander as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Allan Dawson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Angus Forsyth as a person with significant control on 1 August 2016 (2 pages)
4 July 2017Notification of David Alexander as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
25 August 2016Member's details changed for Mr David Turnbull Alexander on 1 June 2016 (2 pages)
25 August 2016Member's details changed for Mr David Turnbull Alexander on 1 June 2016 (2 pages)
25 August 2016Annual return made up to 17 June 2016 (3 pages)
25 August 2016Annual return made up to 17 June 2016 (3 pages)
22 June 2016Registration of charge SO3053880001, created on 20 June 2016 (8 pages)
22 June 2016Registration of charge SO3053880001, created on 20 June 2016 (8 pages)
14 June 2016Termination of appointment of Nicola Susan Alexander as a member on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Allan George Dawson as a member on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Angus Alpin Forsyth as a member on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Angus Alpin Forsyth as a member on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Allan George Dawson as a member on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Nicola Susan Alexander as a member on 14 June 2016 (1 page)
18 December 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 18 December 2015 (1 page)
24 August 2015Termination of appointment of Nmws Co Sec Limited as a member on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Nmws Co Sec Limited as a member on 24 August 2015 (1 page)
24 August 2015Appointment of Mrs Nicola Susan Alexander as a member on 24 August 2015 (2 pages)
24 August 2015Appointment of Mrs Nicola Susan Alexander as a member on 24 August 2015 (2 pages)
17 June 2015Incorporation of a limited liability partnership (5 pages)
17 June 2015Incorporation of a limited liability partnership (5 pages)