ST GILES SHOPPING CENTRE HOLDINGS LIMITED
Overview
Company Name | ST GILES SHOPPING CENTRE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC436528 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HMS (940) LIMITED | Nov 09, 2012 | Nov 09, 2012 |
What are the latest accounts for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 16 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2019 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 12 pages | AA | ||||||||||
Director's details changed for Mr David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | Property Developer/Investor | 125212090002 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | Solicitor | 125965730001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of ST GILES SHOPPING CENTRE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David John Cameron | Apr 06, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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