ST GILES SHOPPING CENTRE HOLDINGS LIMITED

ST GILES SHOPPING CENTRE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST GILES SHOPPING CENTRE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC436528
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ST GILES SHOPPING CENTRE HOLDINGS LIMITED located?

    Registered Office Address
    First Floor
    111 Grampian Road
    PH22 1RH Aviemore
    Inverness-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (940) LIMITEDNov 09, 2012Nov 09, 2012

    What are the latest accounts for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    16 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    16 pagesAA

    Previous accounting period extended from Nov 30, 2019 to Apr 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    11 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    12 pagesAA

    Director's details changed for Mr David John Cameron on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017

    2 pagesAD01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    9 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    9 pagesAA

    Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015

    2 pagesAD01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Nov 30, 2013

    7 pagesAA

    Who are the officers of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishProperty Developer/Investor125212090002
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Cameron
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Apr 06, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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