THR NUMBER 11 LIMITED

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

    Company NameTHR NUMBER 11 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC449233
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THR NUMBER 11 LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is THR NUMBER 11 LIMITED located?

    Registered Office Address
    1st Floor, Glendevon House
    Castle Business Park
    FK9 4TZ Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THR NUMBER 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET HEALTHCARE REIT (MOSSVALE) LIMITEDJan 16, 2014Jan 16, 2014
    DMWS 1018 LIMITEDMay 03, 2013May 03, 2013

    What are the latest accounts for THR NUMBER 11 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THR NUMBER 11 LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for THR NUMBER 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Stanley Gordon Bland as a director on Jun 04, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Change of details for Thr Number One Plc as a person with significant control on Jun 29, 2023

    2 pagesPSC05

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022

    1 pagesCH04

    Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ to 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ on Mar 23, 2022

    1 pagesAD01

    Notification of Thr Number One Plc as a person with significant control on Oct 05, 2021

    2 pagesPSC02

    Cessation of Target Healthcare Reit Plc as a person with significant control on Oct 05, 2021

    1 pagesPSC07

    Registration of charge SC4492330003, created on Oct 06, 2021

    56 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC4492330001, created on Oct 12, 2021

    6 pagesMR01

    Registration of charge SC4492330002, created on Oct 06, 2021

    6 pagesMR01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Notification of Target Healthcare Reit Plc as a person with significant control on Aug 07, 2019

    2 pagesPSC02

    Cessation of Target Healthcare Reit Limited as a person with significant control on Aug 07, 2019

    1 pagesPSC07

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of THR NUMBER 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET FUND MANAGERS LIMITED
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC548164
    258369040001
    BROWN, Andrew Stewart
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    ScotlandBritish158720010001
    FLANNELLY, John Marcus
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    United KingdomIrish258102500001
    MACKENZIE, James Kenneth
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    ScotlandBritish185421670002
    MACKENZIE, Kenneth Macangus
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    United KingdomBritish226604300001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number07777299
    182150210002
    ANDREWS, June, Professor
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    Director
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    United KingdomBritish157013550001
    BLAND, Stanley Gordon
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    ScotlandBritish216706510001
    CAMPBELL, Donald Alasdair
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Director
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    United KingdomBritish149035920001
    COULL, Gordon Charles
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    Director
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    United KingdomBritish179949220002
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritish88983380002
    HUTCHISON III, Thomas J
    Laurelhill Business Park
    Laurelhil
    FK7 9JQ Stirling
    Springfield House
    United Kingdom
    Director
    Laurelhill Business Park
    Laurelhil
    FK7 9JQ Stirling
    Springfield House
    United Kingdom
    United StatesAmerican184318010001
    NAISH, Robert Malcolm
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    Director
    Laurelhill Business Park
    FK7 9JQ Stirling
    Laurel House
    Scotland
    United KingdomBritish3418680002

    Who are the persons with significant control of THR NUMBER 11 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Oct 05, 2021
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08996524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Aug 07, 2019
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11990238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Target Healthcare Reit Limited
    31 Pier Road
    JE4 8PW St. Helier
    Ordnance House
    Jersey
    Apr 06, 2016
    31 Pier Road
    JE4 8PW St. Helier
    Ordnance House
    Jersey
    Yes
    Legal FormCompany
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law, 1991 (As Amended)
    Place RegisteredJersey Companies Registry
    Registration Number112287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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