YORK PLACE (NO. 296) LIMITED
Overview
Company Name | YORK PLACE (NO. 296) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC251572 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YORK PLACE (NO. 296) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is YORK PLACE (NO. 296) LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YORK PLACE (NO. 296) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for YORK PLACE (NO. 296) LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for YORK PLACE (NO. 296) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Suzanne Sheila Fisher on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Suzanne Sheila Fisher as a person with significant control on Sep 06, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Nov 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ian Richard Harrison as a person with significant control on Jun 01, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Ian Richard Harrison on Jul 09, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Suzanne Sheila Fisher as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Ian Richard Harrison as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of YORK PLACE (NO. 296) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISHER, Suzanne Sheila | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | United Kingdom | British | Director | 35731400004 | ||||
HARRISON, Ian Richard | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | United Kingdom | British | Estates Manager | 61123070003 | ||||
FISHER LAMONT MANAGEMENT SERVICES LIMITED | Secretary | 3 Church Street BA11 1PW Frome Somerset | 66920790001 | |||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
FISHER, Clifford George | Director | Howell Road EX4 4LG Exeter 12 Devon | England | British | Accountant | 61704470002 | ||||
FISHER, Clifford George | Director | 12 Howell Road Exeter EX4 4LG Devon | England | British | Accountant | 61704470002 | ||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of YORK PLACE (NO. 296) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Richard Harrison | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Suzanne Sheila Fisher | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does YORK PLACE (NO. 296) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On May 16, 2007 Delivered On May 19, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Cupar mill road, cupar, fife FFE28957. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 03, 2007 Delivered On May 04, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Russell mill, springfield, cupar, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 21, 2006 Delivered On Nov 30, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage 4 bank street teignmouth devon DN3016. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 21, 2006 Delivered On Nov 30, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 2 george street teignmouth devon DN326265. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 08, 2004 Delivered On Nov 19, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Russell mill works, on south-east side of cupar mill road, cupar FFE28957. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0