THR NUMBER 11 LIMITED
Overview
| Company Name | THR NUMBER 11 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC449233 |
| 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 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 Address | No |
What were the previous names of THR NUMBER 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARGET HEALTHCARE REIT (MOSSVALE) LIMITED | Jan 16, 2014 | Jan 16, 2014 |
| DMWS 1018 LIMITED | May 03, 2013 | May 03, 2013 |
What are the latest accounts for THR NUMBER 11 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THR NUMBER 11 LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for THR NUMBER 11 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stanley Gordon Bland as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||
Change of details for Thr Number One Plc as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Thr Number One Plc as a person with significant control on Oct 05, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Target Healthcare Reit Plc as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||||||||||
Registration of charge SC4492330003, created on Oct 06, 2021 | 56 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC4492330001, created on Oct 12, 2021 | 6 pages | MR01 | ||||||||||
Registration of charge SC4492330002, created on Oct 06, 2021 | 6 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||||||||||
Notification of Target Healthcare Reit Plc as a person with significant control on Aug 07, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Target Healthcare Reit Limited as a person with significant control on Aug 07, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THR NUMBER 11 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARGET FUND MANAGERS LIMITED | Secretary | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland |
| 258369040001 | ||||||||||
| BROWN, Andrew Stewart | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | Scotland | British | 158720010001 | |||||||||
| FLANNELLY, John Marcus | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | United Kingdom | Irish | 258102500001 | |||||||||
| MACKENZIE, James Kenneth | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | Scotland | British | 185421670002 | |||||||||
| MACKENZIE, Kenneth Macangus | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | United Kingdom | British | 226604300001 | |||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
| MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
| ANDREWS, June, Professor | Director | Laurelhill Business Park FK7 9JQ Stirling Laurel House Scotland | United Kingdom | British | 157013550001 | |||||||||
| BLAND, Stanley Gordon | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | Scotland | British | 216706510001 | |||||||||
| CAMPBELL, Donald Alasdair | Director | Laurelhill Business Park FK7 9JQ Stirling Laurel House | United Kingdom | British | 149035920001 | |||||||||
| COULL, Gordon Charles | Director | Laurelhill Business Park FK7 9JQ Stirling Laurel House Scotland | United Kingdom | British | 179949220002 | |||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 | |||||||||
| HUTCHISON III, Thomas J | Director | Laurelhill Business Park Laurelhil FK7 9JQ Stirling Springfield House United Kingdom | United States | American | 184318010001 | |||||||||
| NAISH, Robert Malcolm | Director | Laurelhill Business Park FK7 9JQ Stirling Laurel House Scotland | United Kingdom | British | 3418680002 |
Who are the persons with significant control of THR NUMBER 11 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thr Number One Plc | Oct 05, 2021 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Target Healthcare Reit Plc | Aug 07, 2019 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Target Healthcare Reit Limited | Apr 06, 2016 | 31 Pier Road JE4 8PW St. Helier Ordnance House Jersey | Yes | ||||||||||
| |||||||||||||
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